E 2015 LIMITED

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

    Company NameE 2015 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02035421
    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 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 AddressNo

    What were the previous names of E 2015 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST LIMITEDJan 27, 2000Jan 27, 2000
    ANOKHI WHOLESALE LIMITEDApr 02, 1987Apr 02, 1987
    ANOKHI LIMITEDSep 19, 1986Sep 19, 1986
    VALUEDEED LIMITEDJul 09, 1986Jul 09, 1986

    What are the latest accounts for E 2015 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2014

    What are the latest filings for E 2015 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 23, 2018

    22 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Jun 23, 2017

    32 pagesLIQ03

    Administrator's progress report to Jun 24, 2016

    31 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Dec 21, 2015

    27 pages2.24B

    Certificate of change of name

    Company name changed east LIMITED\certificate issued on 06/10/15
    7 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    17 pages2.16B

    Statement of administrator's proposal

    66 pages2.17B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Sunil Chainani as a director on Jun 12, 2015

    1 pagesTM01

    Termination of appointment of William Bissell as a director on Jun 12, 2015

    1 pagesTM01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 197,003
    SH01

    Full accounts made up to Mar 29, 2014

    26 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jul 28, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Full accounts made up to Mar 31, 2013

    25 pagesAA

    Cancellation of shares. Statement of capital on Feb 27, 2013

    • Capital: GBP 197,003
    4 pagesSH06

    Who are the officers of E 2015 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETTIGREW, Clive
    c/o Duff And Phelps Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Secretary
    c/o Duff And Phelps Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    168196410001
    OLIVER, Penelope Anne
    119 Flood Street
    SW3 5TD London
    Director
    119 Flood Street
    SW3 5TD London
    EnglandBritish38261620002
    PETTIGREW, Clive Hugh
    2 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    2 Cumberland Road
    Barnes
    SW13 9LY London
    United KingdomBritish11156030001
    SPINK, Suzanne
    c/o Duff And Phelps Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Duff And Phelps Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritish172750750001
    KEATING, Jonathan James
    55 Kimber Road
    Wandsworth
    SW18 4NX London
    Secretary
    55 Kimber Road
    Wandsworth
    SW18 4NX London
    155701680001
    KEATING, Jonathan James
    27 Chipstead Street
    SW6 3SR London
    Secretary
    27 Chipstead Street
    SW6 3SR London
    British11156020003
    KINSELLA, Steven
    Flat 5 Point Central
    14b Sydenham Road
    CR0 2DU Croydon
    Surrey
    Secretary
    Flat 5 Point Central
    14b Sydenham Road
    CR0 2DU Croydon
    Surrey
    British99464420003
    PETTIGREW, Clive Hugh
    2 Cumberland Road
    Barnes
    SW13 9LY London
    Secretary
    2 Cumberland Road
    Barnes
    SW13 9LY London
    British11156030001
    BARNES, Helen Louise
    45 Melrose Avenue
    Wimbledon Park
    SW19 8BU London
    Director
    45 Melrose Avenue
    Wimbledon Park
    SW19 8BU London
    British112196580001
    BISSELL, William
    55 Kimber Road
    Wandsworth
    SW18 4NX London
    Director
    55 Kimber Road
    Wandsworth
    SW18 4NX London
    IndiaUnited States164689810001
    CHAINANI, Sunil
    106, 17c Main,
    5th Block, Koramangala
    Bangalore
    560095
    India
    Director
    106, 17c Main,
    5th Block, Koramangala
    Bangalore
    560095
    India
    IndiaIndian197832390001
    FARRER-BROWN, Mark David
    Flat 15
    22 Brook Mews North
    W2 3BW London
    Director
    Flat 15
    22 Brook Mews North
    W2 3BW London
    EnglandBritish142028830001
    JENSSON, Sigurdur
    Ennishvarf 8
    Kopavogur
    Iceland
    Director
    Ennishvarf 8
    Kopavogur
    Iceland
    IcelandIcelander135804720001
    JENSSON, Sigurdur
    Joklafold 7
    FOREIGN Reykjavik
    112
    Iceland
    Director
    Joklafold 7
    FOREIGN Reykjavik
    112
    Iceland
    Icelandic121965890001
    JOHNSON, Luke
    32 Clarendon Gardens
    W9 1AZ London
    Director
    32 Clarendon Gardens
    W9 1AZ London
    EnglandBritish141745230001
    KEATING, Jonathan James
    27 Chipstead Street
    SW6 3SR London
    Director
    27 Chipstead Street
    SW6 3SR London
    EnglandBritish11156020003
    KINSELLA, Steven
    Flat 4, Skyline Court, 74 Park Lane
    CR0 1JH Croydon
    Surrey
    Director
    Flat 4, Skyline Court, 74 Park Lane
    CR0 1JH Croydon
    Surrey
    British99464420001
    LITTLE, Clare Angela
    124 Elsenham Street
    SW18 5NP London
    Director
    124 Elsenham Street
    SW18 5NP London
    United KingdomBritish70900380001
    MAY, Andrew John
    Buckshaw House
    Holwell
    DT9 5LD Sherborne
    Dorset
    Director
    Buckshaw House
    Holwell
    DT9 5LD Sherborne
    Dorset
    United KingdomBritish13628250003
    OLIVER, Penelope Anne
    119 Flood Street
    SW3 5TD London
    Director
    119 Flood Street
    SW3 5TD London
    EnglandBritish38261620002
    SINGH, Jitendra Pal
    2 Tilag Marg
    302005 Jaipur
    Rajasthan
    India
    Director
    2 Tilag Marg
    302005 Jaipur
    Rajasthan
    India
    Indian67062520001
    TAYLOR, Peter Noel
    55 Kimber Road
    Wandsworth
    SW18 4NX London
    Director
    55 Kimber Road
    Wandsworth
    SW18 4NX London
    United KingdomBritish221024020001
    VOSS, Nigel Jonathan
    14 Brussels Road
    SW11 2AF London
    Director
    14 Brussels Road
    SW11 2AF London
    British28262650001
    WEBB, William Andrew
    223 Woodstock Road
    OX2 7AD Oxford
    Director
    223 Woodstock Road
    OX2 7AD Oxford
    United KingdomBritish85263280002

    Does E 2015 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    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
    • Akzo Nobel Cif Nominees Limited
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    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
    • Ivory Management Limited
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    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
    • Workspace 2 Limited
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Neatcellar Limited
    Transactions
    • Jun 28, 2003Registration of a charge (395)
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1993Registration of a charge (395)
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1990Registration of a charge
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1988Registration of a charge
    • Jul 30, 2013Satisfaction of a charge (MR04)

    Does E 2015 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2015Administration started
    Jun 24, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Phillip Francis Duffy
    The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard
    32 London Bridge Street
    SE1 9SG London
    2
    DateType
    Jun 24, 2016Commencement of winding up
    Dec 03, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    proposed liquidator
    The Shard,32 London Bridge Street
    SE1 9SG London
    Phillip Francis Duffy
    The Shard
    32 London Bridge Street
    SE1 9SG London
    proposed liquidator
    The Shard
    32 London Bridge Street
    SE1 9SG London

    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