EDGBASTON COURT HOMES LIMITED

EDGBASTON COURT HOMES LIMITED

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

    Company NameEDGBASTON COURT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04028824
    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 EDGBASTON COURT HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is EDGBASTON COURT HOMES LIMITED located?

    Registered Office Address
    c/o C/O WALLACE CROOKE
    Wallace House
    20 Birmingham Road
    WS1 2LT Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of EDGBASTON COURT HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDS DOT COM LIMITEDJul 07, 2000Jul 07, 2000

    What are the latest accounts for EDGBASTON COURT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for EDGBASTON COURT HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDGBASTON COURT HOMES 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

    Annual return made up to Jul 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 700
    SH01

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

    6 pagesAA

    Annual return made up to Jul 07, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2013

    Statement of capital on Aug 03, 2013

    • Capital: GBP 700
    SH01

    Director's details changed for Derek Edward Jones on Aug 03, 2013

    2 pagesCH01

    Appointment of Mr Mark James Blackman as a director

    2 pagesAP01

    Appointment of Mrs Joyce Mary Blackman as a director

    2 pagesAP01

    Appointment of Mr Barry Robert Blackman as a director

    2 pagesAP01

    Registered office address changed from * 59 Little Sutton Lane Four Oaks Sutton Coldfield B75 6SJ* on Nov 22, 2012

    1 pagesAD01

    legacy

    6 pagesMG01

    legacy

    6 pagesMG01

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

    6 pagesAA

    Termination of appointment of Gloria O'mahony as a secretary

    1 pagesTM02

    Annual return made up to Jul 07, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Jul 07, 2011 with full list of shareholders

    4 pagesAR01

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

    8 pagesAA

    Statement of capital following an allotment of shares on Jul 23, 2010

    • Capital: GBP 700
    3 pagesSH01

    Annual return made up to Jul 07, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gloria O'mahony on Jul 01, 2010

    1 pagesCH03

    Director's details changed for Derek Edward Jones on Jul 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of EDGBASTON COURT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Barry Robert
    Chapel Lane
    Ullenhall
    B95 5PW Henley-In-Arden
    Mount Pleasant House
    West Midlands
    England
    Director
    Chapel Lane
    Ullenhall
    B95 5PW Henley-In-Arden
    Mount Pleasant House
    West Midlands
    England
    EnglandBritish109691750002
    BLACKMAN, Joyce Mary
    Chapel Lane
    Ullenhall
    B95 5PW Henley-In-Arden
    Mount Pleasant House
    West Midlands
    England
    Director
    Chapel Lane
    Ullenhall
    B95 5PW Henley-In-Arden
    Mount Pleasant House
    West Midlands
    England
    EnglandBritish174007650001
    BLACKMAN, Mark James
    Chapel Lane
    Ullenhall
    B95 5PW Henley-In-Arden
    Mount Pleasant House
    West Midlands
    England
    Director
    Chapel Lane
    Ullenhall
    B95 5PW Henley-In-Arden
    Mount Pleasant House
    West Midlands
    England
    United KingdomBritish129123920001
    JONES, Derek Edward
    Ullenhall
    B95 5PL Henley-In-Arden
    Greenacres
    West Midlands
    England
    Director
    Ullenhall
    B95 5PL Henley-In-Arden
    Greenacres
    West Midlands
    England
    EnglandBritish3453970001
    O'MAHONY, Gloria
    59 Little Sutton Lane
    Four Oaks
    B75 6SJ Sutton Coldfield
    Secretary
    59 Little Sutton Lane
    Four Oaks
    B75 6SJ Sutton Coldfield
    British117941020001
    RICH, Ian Richard
    Half Acre 37 Redditch Road
    Alvechurch
    B48 7RS Birmingham
    Secretary
    Half Acre 37 Redditch Road
    Alvechurch
    B48 7RS Birmingham
    British44355910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    JONES, Brian David
    59 Little Sutton Lane
    B75 6SJ Sutton Coldfield
    West Midlands
    Director
    59 Little Sutton Lane
    B75 6SJ Sutton Coldfield
    West Midlands
    United KingdomBritish42959280001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does EDGBASTON COURT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 15, 2012
    Delivered On Nov 21, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Derek Edward Jones
    Transactions
    • Nov 21, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 15, 2012
    Delivered On Nov 21, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barry Blackman and Joyce Blackman
    Transactions
    • Nov 21, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 26, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    121 rotten park road and land at the rear of 121 rotten park road. 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
    • Svenska Handelsbanken Ab
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jan 26, 2006
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    121 rotton park road and land at the rear of 121 rotton park road.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Feb 08, 2006Registration 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