EDGBASTON COURT HOMES LIMITED
Overview
| Company Name | EDGBASTON COURT HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04028824 |
| 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 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 Address | No |
What were the previous names of EDGBASTON COURT HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARDS DOT COM LIMITED | Jul 07, 2000 | Jul 07, 2000 |
What are the latest accounts for EDGBASTON COURT HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for EDGBASTON COURT HOMES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EDGBASTON COURT HOMES LIMITED?
| 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 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Derek Edward Jones on Aug 03, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark James Blackman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joyce Mary Blackman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Robert Blackman as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 59 Little Sutton Lane Four Oaks Sutton Coldfield B75 6SJ* on Nov 22, 2012 | 1 pages | AD01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Gloria O'mahony as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 23, 2010
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gloria O'mahony on Jul 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Derek Edward Jones on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of EDGBASTON COURT HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKMAN, Barry Robert | Director | Chapel Lane Ullenhall B95 5PW Henley-In-Arden Mount Pleasant House West Midlands England | England | British | 109691750002 | |||||
| BLACKMAN, Joyce Mary | Director | Chapel Lane Ullenhall B95 5PW Henley-In-Arden Mount Pleasant House West Midlands England | England | British | 174007650001 | |||||
| BLACKMAN, Mark James | Director | Chapel Lane Ullenhall B95 5PW Henley-In-Arden Mount Pleasant House West Midlands England | United Kingdom | British | 129123920001 | |||||
| JONES, Derek Edward | Director | Ullenhall B95 5PL Henley-In-Arden Greenacres West Midlands England | England | British | 3453970001 | |||||
| O'MAHONY, Gloria | Secretary | 59 Little Sutton Lane Four Oaks B75 6SJ Sutton Coldfield | British | 117941020001 | ||||||
| RICH, Ian Richard | Secretary | Half Acre 37 Redditch Road Alvechurch B48 7RS Birmingham | British | 44355910001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| JONES, Brian David | Director | 59 Little Sutton Lane B75 6SJ Sutton Coldfield West Midlands | United Kingdom | British | 42959280001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does EDGBASTON COURT HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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