EASTFIELD NO 24 LIMITED

EASTFIELD NO 24 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTFIELD NO 24 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02153095
    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 24 LIMITED?

    • (2952) /

    Where is EASTFIELD NO 24 LIMITED located?

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

    What were the previous names of EASTFIELD NO 24 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATERPILLAR STOCKTON LIMITEDFeb 29, 1996Feb 29, 1996
    BROWN DESIGN ENGINEERING LIMITEDNov 12, 1987Nov 12, 1987
    QUOTECHALLEN LIMITEDAug 06, 1987Aug 06, 1987

    What are the latest accounts for EASTFIELD NO 24 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for EASTFIELD NO 24 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 01, 2016
    Next Confirmation Statement DueOct 15, 2016
    OverdueYes

    What is the status of the latest annual return for EASTFIELD NO 24 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EASTFIELD NO 24 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Wind up 16/12/2009
    RES13

    Liquidators' statement of receipts and payments to Dec 15, 2010

    6 pages4.68

    Registered office address changed from * Preston Farm Ind Est Stockton-on-Tees Cleveland TS18 3SD* on Jan 12, 2010

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2009

    Statement of capital on Oct 22, 2009

    • Capital: GBP 2,000,000
    SH01

    Director's details changed for Mr Nigel John Burroughs on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Laurence Michael Dobney on Oct 01, 2009

    2 pagesCH01

    legacy

    2 pages403a

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed caterpillar stockton LIMITED\certificate issued on 03/10/08
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2005

    7 pagesAA

    legacy

    1 pages288a

    Who are the officers of EASTFIELD NO 24 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Janette Margaret
    6 Clay Lane
    Castor
    PE5 7AT Peterborough
    Cambridgeshire
    Secretary
    6 Clay Lane
    Castor
    PE5 7AT Peterborough
    Cambridgeshire
    BritishCompany Secretary72483630001
    BURROUGHS, Nigel John
    45 Farleigh Fields
    Orton Wistow
    PE2 6YB Peterborough
    Cambs
    Director
    45 Farleigh Fields
    Orton Wistow
    PE2 6YB Peterborough
    Cambs
    EnglandBritishTax Accountant61945760002
    DOBNEY, Laurence Michael
    36 Redbridge
    Werrington
    PE4 5DP Peterborough
    Cambridgeshire
    Director
    36 Redbridge
    Werrington
    PE4 5DP Peterborough
    Cambridgeshire
    United KingdomEnglishAccountant125805020001
    ARMSTRONG, Graeme Ronald
    87 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    Secretary
    87 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    British93936470001
    DICKSON, James
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    Secretary
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    British40413540001
    JOHNSTON, Alastair Blakeley
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    Secretary
    28 Main Street
    Market Bosworth
    CV13 0JW Nuneaton
    Warwickshire
    British65870740001
    MCKEEN, Henry Edward
    62 Underwood Grove
    NE23 9UT Cramlington
    Northumberland
    Secretary
    62 Underwood Grove
    NE23 9UT Cramlington
    Northumberland
    British19362810001
    BROWN, David John Bowes
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    BritishCompany Director8215210001
    BROWN, David Patrick
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    Director
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    EnglandBritishCompany Director16814540001
    DAWSON, Howard
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    Director
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    EnglandBritishCompany Director42020810001
    FISCHBACH, Roger
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    Director
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    U SVice President19996910002
    FISHWICK, Robert John
    The Wilderness
    Cliff Road Ryhope
    SR2 0NW Sunderland
    Tyne And Wear
    Director
    The Wilderness
    Cliff Road Ryhope
    SR2 0NW Sunderland
    Tyne And Wear
    BritishCompany Director7125640004
    RAINE, Terence
    1 Barnes Road
    DL3 9BH Darlington
    County Durham
    Director
    1 Barnes Road
    DL3 9BH Darlington
    County Durham
    BritishCompany Director18302980001
    SWAN, Jerry Lynn
    8 Oaksway
    The Fairway
    LE2 2HR Oadby
    Leicestershire
    Director
    8 Oaksway
    The Fairway
    LE2 2HR Oadby
    Leicestershire
    U SManaging Director46582650001

    Does EASTFIELD NO 24 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 11, 1989
    Delivered On Jul 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory at handley close, preston farm industrial estate stockton on tees cleveland title no CE97655 includes the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1989Registration of a charge
    • Mar 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 26, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 1988Registration of a charge
    • Feb 10, 2009Statement of satisfaction of a charge in full or part (403a)

    Does EASTFIELD NO 24 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2011Dissolved on
    Dec 16, 2009Commencement 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