E 2015 LIMITED
Overview
| Company Name | E 2015 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02035421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of E 2015 LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is E 2015 LIMITED located?
| Registered Office Address | c/o DUFF AND PHELPS LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E 2015 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAST LIMITED | Jan 27, 2000 | Jan 27, 2000 |
| ANOKHI WHOLESALE LIMITED | Apr 02, 1987 | Apr 02, 1987 |
| ANOKHI LIMITED | Sep 19, 1986 | Sep 19, 1986 |
| VALUEDEED LIMITED | Jul 09, 1986 | Jul 09, 1986 |
What are the latest accounts for E 2015 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2014 |
What are the latest filings for E 2015 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2018 | 22 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2017 | 32 pages | LIQ03 | ||||||||||
Administrator's progress report to Jun 24, 2016 | 31 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Dec 21, 2015 | 27 pages | 2.24B | ||||||||||
Certificate of change of name Company name changed east LIMITED\certificate issued on 06/10/15 | 7 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 17 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 66 pages | 2.17B | ||||||||||
Registered office address changed from 55 Kimber Road Wandsworth London SW18 4NX to C/O Duff and Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 16, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Sunil Chainani as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Bissell as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2014 | 26 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 25 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Feb 27, 2013
| 4 pages | SH06 | ||||||||||
Who are the officers of E 2015 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETTIGREW, Clive | Secretary | c/o Duff And Phelps Ltd 32 London Bridge Street SE1 9SG London The Shard | 168196410001 | |||||||
| OLIVER, Penelope Anne | Director | 119 Flood Street SW3 5TD London | England | British | 38261620002 | |||||
| PETTIGREW, Clive Hugh | Director | 2 Cumberland Road Barnes SW13 9LY London | United Kingdom | British | 11156030001 | |||||
| SPINK, Suzanne | Director | c/o Duff And Phelps Ltd 32 London Bridge Street SE1 9SG London The Shard | England | British | 172750750001 | |||||
| KEATING, Jonathan James | Secretary | 55 Kimber Road Wandsworth SW18 4NX London | 155701680001 | |||||||
| KEATING, Jonathan James | Secretary | 27 Chipstead Street SW6 3SR London | British | 11156020003 | ||||||
| KINSELLA, Steven | Secretary | Flat 5 Point Central 14b Sydenham Road CR0 2DU Croydon Surrey | British | 99464420003 | ||||||
| PETTIGREW, Clive Hugh | Secretary | 2 Cumberland Road Barnes SW13 9LY London | British | 11156030001 | ||||||
| BARNES, Helen Louise | Director | 45 Melrose Avenue Wimbledon Park SW19 8BU London | British | 112196580001 | ||||||
| BISSELL, William | Director | 55 Kimber Road Wandsworth SW18 4NX London | India | United States | 164689810001 | |||||
| CHAINANI, Sunil | Director | 106, 17c Main, 5th Block, Koramangala Bangalore 560095 India | India | Indian | 197832390001 | |||||
| FARRER-BROWN, Mark David | Director | Flat 15 22 Brook Mews North W2 3BW London | England | British | 142028830001 | |||||
| JENSSON, Sigurdur | Director | Ennishvarf 8 Kopavogur Iceland | Iceland | Icelander | 135804720001 | |||||
| JENSSON, Sigurdur | Director | Joklafold 7 FOREIGN Reykjavik 112 Iceland | Icelandic | 121965890001 | ||||||
| JOHNSON, Luke | Director | 32 Clarendon Gardens W9 1AZ London | England | British | 141745230001 | |||||
| KEATING, Jonathan James | Director | 27 Chipstead Street SW6 3SR London | England | British | 11156020003 | |||||
| KINSELLA, Steven | Director | Flat 4, Skyline Court, 74 Park Lane CR0 1JH Croydon Surrey | British | 99464420001 | ||||||
| LITTLE, Clare Angela | Director | 124 Elsenham Street SW18 5NP London | United Kingdom | British | 70900380001 | |||||
| MAY, Andrew John | Director | Buckshaw House Holwell DT9 5LD Sherborne Dorset | United Kingdom | British | 13628250003 | |||||
| OLIVER, Penelope Anne | Director | 119 Flood Street SW3 5TD London | England | British | 38261620002 | |||||
| SINGH, Jitendra Pal | Director | 2 Tilag Marg 302005 Jaipur Rajasthan India | Indian | 67062520001 | ||||||
| TAYLOR, Peter Noel | Director | 55 Kimber Road Wandsworth SW18 4NX London | United Kingdom | British | 221024020001 | |||||
| VOSS, Nigel Jonathan | Director | 14 Brussels Road SW11 2AF London | British | 28262650001 | ||||||
| WEBB, William Andrew | Director | 223 Woodstock Road OX2 7AD Oxford | United Kingdom | British | 85263280002 |
Does E 2015 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 04, 2012 Delivered On Jul 06, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 06, 2010 Delivered On Aug 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Its interest in the account being the seperate designated interest-bearing deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 23, 2007 Delivered On Aug 30, 2007 | Outstanding | Amount secured £32,500.00 due or to become due from the company to | |
Short particulars All right title and interest in and to the monies from time to time credited to for the time being standing to the credit of the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 13, 2004 Delivered On Aug 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit of £21,061.88. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 25, 2003 Delivered On Jun 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H premises k/a 52 and 54 lydden road, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 16, 1993 Delivered On Dec 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a 42 bridge street chester CH1 1NQ and proceeds of sale thereof together with a and an assignment of the goodwill and connection of any business,together with all full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 22, 1993 Delivered On Feb 26, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 15 st ann street manchester M2 7LG and the proceeds of sale thereof and an assignment of the goodwill and connection of any business, together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 20 the osiers estate enterprise way l/borough of wandsworth t/n sgl 471520 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 19 the osiers estate enterprise way l/borough of wandsworth t/n sgl 422331 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 60 north street guildford surrey t/n sy 603955 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 4 the square richmond surrey and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 192 fulham road london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 27 wellington street london WC2 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a ground floor shop premises 23 west market place cirencester glos and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 23, 1990 Delivered On Apr 26, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 3 st mary's passage cambridge and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 25, 1988 Delivered On Aug 31, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does E 2015 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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