EUSEBIUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameEUSEBIUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EUSEBIUS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is EUSEBIUS LIMITED located?

    Registered Office Address
    Unit 2, Court Lodge Offices Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUSEBIUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 8322 LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for EUSEBIUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EUSEBIUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2021

    LRESSP

    Declaration of solvency

    16 pagesLIQ01

    Previous accounting period extended from Dec 31, 2020 to Jan 31, 2021

    1 pagesAA01

    Registered office address changed from 199 Gloucester Terrace London W2 6LD to Unit 2, Court Lodge Offices Godmersham Park Godmersham Canterbury CT4 7DT on Jan 22, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Frank Yorke as a director on Jan 30, 2020

    1 pagesTM01

    Appointment of Mr Andrew Paul Hepworth as a director on Jan 30, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Appointment of Mr David Deryck Hewlett as a director on Sep 25, 2019

    2 pagesAP01

    Termination of appointment of Michael William Bateman as a director on Sep 19, 2019

    1 pagesTM01

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Burn as a director on May 15, 2019

    2 pagesAP01

    Appointment of Mr Andrew Frank Yorke as a director on May 15, 2019

    2 pagesAP01

    Termination of appointment of Barry Dibble as a director on Mar 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Bryony Jayne Alison Pawinska as a director on May 16, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Who are the officers of EUSEBIUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVANAKUMAR, Thurailingam, Mr.
    37 Carson Road
    Cockfosters
    EN4 9EN Barnet
    Hertfordshire
    Secretary
    37 Carson Road
    Cockfosters
    EN4 9EN Barnet
    Hertfordshire
    British92051980002
    BURN, Stuart
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    Director
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    United KingdomBritish88717610001
    HEPWORTH, Andrew Paul
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    Director
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    United Kingdom (England)British266633160001
    HEWLETT, David Deryck
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    Director
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    EnglandBritish105221720001
    PARKHURST, Alan Sidney
    1 Cedar Walk
    Campsall
    DN6 9BZ Doncaster
    South Yorkshire
    Director
    1 Cedar Walk
    Campsall
    DN6 9BZ Doncaster
    South Yorkshire
    United KingdomBritish22540270001
    RUSSELL, James Hanfield
    26 River Court
    Chartham
    CT4 7JN Canterbury
    Kent
    Director
    26 River Court
    Chartham
    CT4 7JN Canterbury
    Kent
    United KingdomBritish34327570002
    TINGER, Stuart Alan, Mr.
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    Director
    Godmersham Park
    Godmersham
    CT4 7DT Canterbury
    Unit 2, Court Lodge Offices
    England
    EnglandBritish6766980002
    ABBESS, Lynne Margaret
    33 Henrietta Street
    WC2E 8NH London
    Secretary
    33 Henrietta Street
    WC2E 8NH London
    British70899810001
    STREET, John William
    The Knoll Crifty Craft Lane
    Churchdown
    GL3 2LJ Gloucester
    Gloucestershire
    Secretary
    The Knoll Crifty Craft Lane
    Churchdown
    GL3 2LJ Gloucester
    Gloucestershire
    British16086900001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BATEMAN, Michael William
    Templemead Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    Director
    Templemead Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    EnglandBritish4459870001
    BIGGS, Anthony Gerald
    Snapebrook
    Siddington Bank
    SK11 9LF Siddington
    Cheshire
    Director
    Snapebrook
    Siddington Bank
    SK11 9LF Siddington
    Cheshire
    EnglandBritish31690990001
    COLE, Ruth Shirley
    85 Kings Lodge
    Pembroke Road
    HA4 8NJ Ruislip
    Middlesex
    Director
    85 Kings Lodge
    Pembroke Road
    HA4 8NJ Ruislip
    Middlesex
    British24688390002
    COLLISON, Brian Thomas, Mr.
    Gadbridge Farm
    Gadbridge Lane
    GU6 7RW Ewhurst
    Surrey
    Director
    Gadbridge Farm
    Gadbridge Lane
    GU6 7RW Ewhurst
    Surrey
    United KingdomBritish40157080001
    COLLISON, Brian Thomas, Mr.
    Gadbridge Farm
    Gadbridge Lane
    GU6 7RW Ewhurst
    Surrey
    Director
    Gadbridge Farm
    Gadbridge Lane
    GU6 7RW Ewhurst
    Surrey
    United KingdomBritish40157080001
    DIBBLE, Barry
    199 Gloucester Terrace
    London
    W2 6LD
    Director
    199 Gloucester Terrace
    London
    W2 6LD
    EnglandBritish73281630001
    HEMPSEED, Ian Drysdale
    19 Melbourne Road
    SW19 3BB London
    Director
    19 Melbourne Road
    SW19 3BB London
    United KingdomBritish39865810001
    MOORE, David John
    The Bungalow
    Old London Road
    OX9 2JR Milton Common
    Oxfordshire
    Director
    The Bungalow
    Old London Road
    OX9 2JR Milton Common
    Oxfordshire
    British75372870001
    MORGAN, Jocelyn Mary
    Gloucester Terrace
    W2 6LD London
    199
    Director
    Gloucester Terrace
    W2 6LD London
    199
    EnglandBritish107321950001
    PACKFORD, Christopher John
    White Friars Vicarage Lane
    North Weald
    CM16 6AL Epping
    Essex
    Director
    White Friars Vicarage Lane
    North Weald
    CM16 6AL Epping
    Essex
    EnglandBritish22453820001
    PAWINSKA, Bryony Jayne Alison
    199 Gloucester Terrace
    London
    W2 6LD
    Director
    199 Gloucester Terrace
    London
    W2 6LD
    EnglandBritish60397280003
    POLLEY, Malcolm, Mr.
    The Laurels
    6 Ermin Street
    GL3 4HJ Brockworth
    Gloucestershire
    Director
    The Laurels
    6 Ermin Street
    GL3 4HJ Brockworth
    Gloucestershire
    EnglandBritish92321310001
    ROBERTSON, Daphne Elizabeth
    Flat 4 44 Oakley Street
    SW3 5HA London
    Director
    Flat 4 44 Oakley Street
    SW3 5HA London
    British45722210001
    SLEEP, Kingsley Rex
    2 The Granary
    High Street, Roydon
    CM19 5EL Harlow
    Essex
    Director
    2 The Granary
    High Street, Roydon
    CM19 5EL Harlow
    Essex
    United KingdomBritish76198690001
    STREET, John William
    The Knoll Crifty Craft Lane
    Churchdown
    GL3 2LJ Gloucester
    Gloucestershire
    Director
    The Knoll Crifty Craft Lane
    Churchdown
    GL3 2LJ Gloucester
    Gloucestershire
    United KingdomBritish16086900001
    TINGER, Stuart Alan
    28 Countisbury Drive
    Childwall
    L16 0JJ Liverpool
    Merseyside
    Director
    28 Countisbury Drive
    Childwall
    L16 0JJ Liverpool
    Merseyside
    United KingdomBritish6766980001
    YORKE, Andrew Frank
    199 Gloucester Terrace
    London
    W2 6LD
    Director
    199 Gloucester Terrace
    London
    W2 6LD
    EnglandBritish113809600001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for EUSEBIUS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EUSEBIUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2021Commencement of winding up
    Jul 28, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Traverse Advisory Limited Office 9 Spa House, 18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent
    practitioner
    Traverse Advisory Limited Office 9 Spa House, 18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent

    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