EVERSLEY SOUTH EAST LTD
Overview
| Company Name | EVERSLEY SOUTH EAST LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03368089 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVERSLEY SOUTH EAST LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EVERSLEY SOUTH EAST LTD located?
| Registered Office Address | Unit 1 Martinbridge Estate Lincoln Road EN1 1SP Enfield Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVERSLEY SOUTH EAST LTD?
| Company Name | From | Until |
|---|---|---|
| WHITEHOUSE SOUTH EAST LIMITED | Apr 09, 1999 | Apr 09, 1999 |
| WHITEHOUSE LEASING LIMITED | Jun 05, 1997 | Jun 05, 1997 |
| DEWRATE LIMITED | May 09, 1997 | May 09, 1997 |
What are the latest accounts for EVERSLEY SOUTH EAST LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EVERSLEY SOUTH EAST LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 07, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Duncan Paul Collins as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steve Breese on May 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Steve Breese as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Steve Breese as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Steve Breese as a director | 3 pages | AP01 | ||||||||||
Who are the officers of EVERSLEY SOUTH EAST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREESE, Steve | Secretary | Unit 1 Martinbridge Estate Lincoln Road EN1 1SP Enfield Middlesex | 165225350001 | |||||||
| BREESE, Steve | Director | Unit 1 Martinbridge Estate Lincoln Road EN1 1SP Enfield Middlesex | United Kingdom | British | 159332220001 | |||||
| COLLINS, Benjamin James | Director | Unit 1 Martinbridge Estate Lincoln Road EN1 1SP Enfield Middlesex | United Kingdom | British | 77074140002 | |||||
| CAMP, Lee Michael Richard | Secretary | Jordan Court Flawn Way PE19 2JN St Neots Flat 12 Cambridgeshire | British | 146725440001 | ||||||
| SMITH, Michael Rennie | Secretary | 4 Montpelier Road CR8 2QA Purley Surrey | British | 68494440001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BISCHOFF, Peter Charles | Director | Flanders Oast, Reed Court Farm Hunton Road, Marden TN12 9SX Tonbridge Kent | British | 7307290002 | ||||||
| CAMP, Lee Michael Richard | Director | Jordan Court Flawn Way PE19 2JN St Neots Flat 12 Cambridgeshire | Gbr | British | 146725440001 | |||||
| COLLINS, Duncan Paul | Director | Unit 1 Martinbridge Estate Lincoln Road EN1 1SP Enfield Middlesex | United Kingdom | British | 2925690002 | |||||
| CONWAY, Patrick Christopher | Director | St. Marys Old Dartford Road, Farningham DA4 0EB Dartford Kent | British | 65014920002 | ||||||
| REYNOLDS, Peter | Director | Mullion 179 St Pauls Wood Hill BR5 2SR Orpington Kent | British | 12668520001 | ||||||
| SMITH, Michael Rennie | Director | 4 Montpelier Road CR8 2QA Purley Surrey | British | 68494440001 | ||||||
| WHITEHOUSE, Brian William James | Director | Golding Orchard The Street Plaxtol TN15 0QG Sevenoaks Kent | British | 12668530003 | ||||||
| WHITEHOUSE, Linda Gay | Director | Golding Orchard The Street Plaxtol TN15 0QG Seven Oaks Kent | British | 12668540003 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of EVERSLEY SOUTH EAST LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dc Management Services Limited | Apr 06, 2016 | Lincoln Road EN1 1SP Enfield 1 Martinbridge Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EVERSLEY SOUTH EAST LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 27, 2006 Delivered On Aug 01, 2006 | 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 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
| ||||
Transactions
| ||||
| Deed of assignment | Created On Oct 29, 1999 Delivered On Nov 03, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All its right, title and interest in and to all any monies which become payable by bmw to the company on the refund or repayment of any deposits paid by the company to bmw on the supply by bmw of motor vehicles (the secured assets). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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