ECCLESFIELD PROPERTIES LIMITED

ECCLESFIELD PROPERTIES LIMITED

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

    Company NameECCLESFIELD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECCLESFIELD PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ECCLESFIELD PROPERTIES LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of ECCLESFIELD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KT565 LIMITEDFeb 04, 1992Feb 04, 1992

    What are the latest accounts for ECCLESFIELD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ECCLESFIELD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jun 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Maurice Delon Jones on Jan 11, 2010

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Jan 11, 2010

    2 pagesCH04

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

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

    6 pagesAA

    legacy

    1 pages287

    legacy

    3 pages288a

    Who are the officers of ECCLESFIELD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    COX, Jacqueline
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    Secretary
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    British11720990002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    POINTON, Graham
    6 Grasmere Close
    Penistone
    S30 6HP Sheffield
    South Yorkshire
    Secretary
    6 Grasmere Close
    Penistone
    S30 6HP Sheffield
    South Yorkshire
    British3081900001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    WATSON, David Ian
    Knoll Farm Aston
    Hope
    S33 6RA Hope Valley
    Secretary
    Knoll Farm Aston
    Hope
    S33 6RA Hope Valley
    British8474300001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    COX, Jacqueline
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    Director
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    British11720990002
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    JEFFREY, Nicholas
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    Director
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    EnglandBritish15639340001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,Irish32235150003
    RIDLER, Mark Philip
    35 Oakdale Road Netheredge
    S7 1SL Sheffield
    South Yorkshire
    Director
    35 Oakdale Road Netheredge
    S7 1SL Sheffield
    South Yorkshire
    British66732880002
    SHEPHERD, James Gordon
    Ridgeways 100 Bawtry Road
    Bessacarr
    DN4 7BW Doncaster
    South Yorkshire
    Director
    Ridgeways 100 Bawtry Road
    Bessacarr
    DN4 7BW Doncaster
    South Yorkshire
    United KingdomBritish8474280001
    WATSON, David Ian
    Knoll Farm Aston
    Hope
    S33 6RA Hope Valley
    Director
    Knoll Farm Aston
    Hope
    S33 6RA Hope Valley
    United KingdomBritish8474300001
    WHITELING, Mark Argent
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    EnglandBritish101297630001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does ECCLESFIELD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
    Created On Apr 11, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
    Created On Feb 20, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the chargor and the royal bank of scotland the (facility agent)
    Created On Nov 20, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 06, 1992
    Delivered On Mar 13, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at butterthwaite lane ecclesfield sheffield title number SYK295344. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    Mortgage debenture
    Created On Mar 06, 1992
    Delivered On Mar 13, 1992
    Outstanding
    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
    • Mar 13, 1992Registration of a charge (395)

    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