EASTGATE BROKER SERVICES LIMITED

EASTGATE BROKER SERVICES LIMITED

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

    Company NameEASTGATE BROKER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03421345
    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 EASTGATE BROKER SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EASTGATE BROKER SERVICES LIMITED located?

    Registered Office Address
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTGATE BROKER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNXTIP LIMITEDAug 19, 1997Aug 19, 1997

    What are the latest accounts for EASTGATE BROKER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EASTGATE BROKER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EASTGATE BROKER SERVICES 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Francesca Anne Todd as a director

    2 pagesAP01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

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

    13 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

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

    8 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England

    1 pagesAD02

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Statement of capital on Nov 12, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of EASTGATE BROKER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    EASTGATE INSURANCE SERVICES LIMITED
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    Secretary
    Pullman Place
    Great Western Road
    GL1 3EA Gloucester
    84326030002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARRUTHERS, James Maxwell
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    Director
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    EnglandBritish54993740001
    DEEBANK, Peter Anthony
    4 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    Leicestershire
    Director
    4 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    Leicestershire
    United KingdomBritish11903130001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Director
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    British73067120001
    HANNON, John David
    5 Hogarth Avenue
    CM15 8BE Brentwood
    Essex
    Director
    5 Hogarth Avenue
    CM15 8BE Brentwood
    Essex
    Irish28367960001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    MCCANN, Peter John
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    Director
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    United KingdomBritish39976250001
    MOSS, James
    Tanglewood
    157 Warwick Road
    SS6 8SG Rayleigh
    Essex
    Director
    Tanglewood
    157 Warwick Road
    SS6 8SG Rayleigh
    Essex
    British48726140001
    OLIVER, Stephen Andrew
    114 Celeborn Street
    South Woodham Ferrers
    CM3 7AW Chelmsford
    Director
    114 Celeborn Street
    South Woodham Ferrers
    CM3 7AW Chelmsford
    United KingdomBritish62006080001
    OLYMPITIS, Emmanuel John
    50 Brompton Square
    SW3 2AG London
    Director
    50 Brompton Square
    SW3 2AG London
    EnglandBritish121153140001
    PEARSON, David Gay
    31 Osmond Gardens
    SM6 8SX Wallington
    Surrey
    Director
    31 Osmond Gardens
    SM6 8SX Wallington
    Surrey
    United KingdomBritish146048900001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    PORTER, Gary Anthony
    199 Springbank Road
    SE13 6ST London
    Director
    199 Springbank Road
    SE13 6ST London
    British28216870001
    QUIGLEY, John Cameron
    The Millers House
    Barge Lane Stanford End
    RG7 1SY Swallowfield
    Berkshire
    Director
    The Millers House
    Barge Lane Stanford End
    RG7 1SY Swallowfield
    Berkshire
    British73951000001
    QUILTER, Alan Kevin
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    Director
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    EnglandBritish13145680001
    RING, Geoffrey
    46 Merleburgh Drive
    Kemsley
    ME10 2RN Sittingbourne
    Kent
    Director
    46 Merleburgh Drive
    Kemsley
    ME10 2RN Sittingbourne
    Kent
    British78079080002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Director
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    EnglandBritish124180840001
    TRZEBINSKI, Zygmunt
    154 Drakefell Road
    SE4 2DS London
    Director
    154 Drakefell Road
    SE4 2DS London
    British73582700002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EASTGATE BROKER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 30, 1998
    Delivered On Dec 16, 1998
    Satisfied
    Amount secured
    In favour of national westminster bank PLC as security trustee for the secured parties (as defined) the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) (including this guarantee and debenture) (the "secured obligations")
    Short particulars
    By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property described in the schedule below being none; by way of fixed charge all estates in any f/h, l/h and other immovable property as at the date of this debenture, all plant machinery vehicles computers and other office equipment, all book and other debts, the goodwill and uncalled capital; by way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)

    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