ETON HOUSE ESTATE LIMITED

ETON HOUSE ESTATE LIMITED

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

    Company NameETON HOUSE ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03402953
    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 ETON HOUSE ESTATE LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is ETON HOUSE ESTATE LIMITED located?

    Registered Office Address
    601 High Road Leytonstone
    E11 4PA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETON HOUSE ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for ETON HOUSE ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from Belmore Park Belmore Lane Upham Southampton SO32 1HQ to 601 High Road Leytonstone London E11 4PA on Dec 14, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 11, 2015

    LRESEX

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 300
    SH01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    7 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from * Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD* on Dec 28, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Taht the terms and conditions of and the transactions contemplated by each of the documents are approved 17/11/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Jul 31, 2011

    6 pagesAA

    legacy

    11 pagesMG01

    Annual return made up to Jul 14, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA

    Termination of appointment of James Rodea as a director

    2 pagesTM01

    Appointment of Stuart Alec Robinson as a director

    3 pagesAP01

    Annual return made up to Jul 14, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of ETON HOUSE ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Stuart Alec
    Upham
    SO32 1HQ Southampton
    Belmore Park
    Hampshire
    Uk
    Director
    Upham
    SO32 1HQ Southampton
    Belmore Park
    Hampshire
    Uk
    EnglandBritish151416360001
    LENDEN, Tracy
    16 Ingleside Close
    BR3 1QU Beckenham
    Kent
    Secretary
    16 Ingleside Close
    BR3 1QU Beckenham
    Kent
    British112122440001
    MORGAN, Stephen John
    55 High Road
    North Weald
    CM16 6HW Epping
    Essex
    Secretary
    55 High Road
    North Weald
    CM16 6HW Epping
    Essex
    British78756090001
    ROBINSON, Emma Jane
    Atterbury House 18a Danvers Street
    SW3 5AN London
    Secretary
    Atterbury House 18a Danvers Street
    SW3 5AN London
    British59892820004
    ROBINSON, Stuart Alec
    Bridge House
    13 Church Road
    CM0 8BZ Burnham On Crouch
    Secretary
    Bridge House
    13 Church Road
    CM0 8BZ Burnham On Crouch
    British69692200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HELPS, David Paul
    21 Station Road
    SS7 1NG Benfleet
    Essex
    Director
    21 Station Road
    SS7 1NG Benfleet
    Essex
    British53715420001
    LENDEN, Tracy
    16 Ingleside Close
    BR3 1QU Beckenham
    Kent
    Director
    16 Ingleside Close
    BR3 1QU Beckenham
    Kent
    British112122440001
    MORGAN, Stephen John
    55 High Road
    North Weald
    CM16 6HW Epping
    Essex
    Director
    55 High Road
    North Weald
    CM16 6HW Epping
    Essex
    British78756090001
    ROBINSON, Stuart Alec
    Atterbury House
    18a Danvers Street
    SW3 5AN London
    Director
    Atterbury House
    18a Danvers Street
    SW3 5AN London
    British69692200005
    RODEA, James Leslie
    Redwood Close
    AL1 5FP St Albans
    1
    Hertfordshire
    Director
    Redwood Close
    AL1 5FP St Albans
    1
    Hertfordshire
    United KingdomBritish106036960004

    Does ETON HOUSE ESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Apr 17, 2012
    Delivered On Apr 21, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the transaction obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property together with all buildings and fixtures (including trade fixtures) on the property being the l/h premises at flat h, 9 eaton square, london.
    Persons Entitled
    • Goldar Property Partnership (Acting by Its Partners), Goldar Limited and Stax Securities Limited
    Transactions
    • Apr 21, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 21, 2011
    Delivered On Dec 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any transaction obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all assets, including all the subsidiary shares and all corresponding distribution rights, goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Goldar Property Partnership Acting by Its Partners Goldar Limited and Stax Securities Limited
    Transactions
    • Dec 06, 2011Registration of a charge (MG01)
    Legal charge
    Created On Nov 23, 2001
    Delivered On Nov 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat h 9 eaton square london SW1 together with all fixtures and fittings goodwill of any business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 23, 2001
    Delivered On Nov 29, 2001
    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
    • Irish Nationwide Building Society
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ETON HOUSE ESTATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2015Commencement of winding up
    Mar 09, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Harjinder Johal
    Ashcrofts
    601 High Road
    E11 4PA Leytonstone
    London
    practitioner
    Ashcrofts
    601 High Road
    E11 4PA Leytonstone
    London
    George Nicholas Michael
    Ashcrofts, 601 High Road
    Leytonstone
    E11 4PA London
    practitioner
    Ashcrofts, 601 High Road
    Leytonstone
    E11 4PA 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