EASTFIELD NO.28 LIMITED

EASTFIELD NO.28 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTFIELD NO.28 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01042113
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASTFIELD NO.28 LIMITED?

    • (7499) /

    Where is EASTFIELD NO.28 LIMITED located?

    Registered Office Address
    2 Axon Commerce Road
    Lynchwood
    PE2 6LR Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTFIELD NO.28 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER RESEARCH LIMITEDFeb 11, 1972Feb 11, 1972

    What are the latest accounts for EASTFIELD NO.28 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for EASTFIELD NO.28 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Appointment of Mr Michael David Cleaver as a director on Nov 30, 2012

    2 pagesAP01

    Termination of appointment of Laurence Michael Dobney as a director on Nov 30, 2012

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Endeavour Works Dolphin Rd Shoreham by Sea Sussex BN43 6QG on Mar 14, 2012

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2012

    LRESSP

    Certificate of change of name

    Company name changed power research LIMITED\certificate issued on 29/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 29, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2012

    RES15

    Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mrs Janette Margaret Nicholls as a secretary on Aug 31, 2011

    2 pagesAP03

    Appointment of Mr Laurence Michael Dobney as a director on Aug 31, 2011

    2 pagesAP01

    Appointment of Mr Nigel John Burroughs as a director on Aug 31, 2011

    2 pagesAP01

    Termination of appointment of Philip Greenwood Tyrer as a director on Aug 31, 2011

    1 pagesTM01

    Termination of appointment of Brian Neil Tyrer as a director on Aug 31, 2011

    1 pagesTM01

    Termination of appointment of Parviz Behdad as a secretary on Aug 31, 2011

    1 pagesTM02

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2011

    Statement of capital on May 12, 2011

    • Capital: GBP 22,000
    SH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    5 pagesAA

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages403a

    Who are the officers of EASTFIELD NO.28 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Janette Margaret
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Caterpillar Uk Holdings Limited
    United Kingdom
    Secretary
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Caterpillar Uk Holdings Limited
    United Kingdom
    163631030001
    BURROUGHS, Nigel John
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Caterpillar Uk Holdings Limited
    United Kingdom
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Caterpillar Uk Holdings Limited
    United Kingdom
    EnglandBritishTaxation Accountant61945760002
    CLEAVER, Michael David
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    Director
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    EnglandBritishAccountant174251010001
    BEHDAD, Parviz
    Beechlands
    The Avenue Kingston
    BN7 3LL Lewes
    East Sussex
    Secretary
    Beechlands
    The Avenue Kingston
    BN7 3LL Lewes
    East Sussex
    British11132850002
    DOBNEY, Laurence Michael
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Caterpillar Uk Holdings Limited
    United Kingdom
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Caterpillar Uk Holdings Limited
    United Kingdom
    United KingdomEnglishChatered Accountant125805020001
    TYRER, Brian Neil, Mr.
    Withdean Court Avenue
    BN1 6YF Brighton
    16
    East Sussex
    Director
    Withdean Court Avenue
    BN1 6YF Brighton
    16
    East Sussex
    United KingdomBritishCompany Director9932230001
    TYRER, Philip Greenwood
    The Old School House
    Iford
    BN7 3PL Lewes
    East Sussex
    Director
    The Old School House
    Iford
    BN7 3PL Lewes
    East Sussex
    United KingdomBritishCompany Director11132870001

    Does EASTFIELD NO.28 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture.
    Created On Jul 24, 1991
    Delivered On Aug 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395 - ref n 793C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1991Registration of a charge
    • Sep 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 25, 1981
    Delivered On Apr 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking & assets charged by the principal deed & further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1981Registration of a charge
    • Feb 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 30, 1981
    Delivered On Feb 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or and of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1981Registration of a charge
    • Feb 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1978
    Delivered On May 19, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8, dolphin road, shoreham-by-sea, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1978Registration of a charge
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1978
    Delivered On May 19, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9, dolphin road, shoreham-by-sea, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1978Registration of a charge
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1975
    Delivered On Jan 14, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed & floating charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1975Registration of a charge
    • Jan 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does EASTFIELD NO.28 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Aug 14, 2013Dissolved on
    Mar 02, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough
    practitioner
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0