EASTER PROPERTIES (CRAMLINGTON) LIMITED
Overview
Company Name | EASTER PROPERTIES (CRAMLINGTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04297376 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EASTER PROPERTIES (CRAMLINGTON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EASTER PROPERTIES (CRAMLINGTON) LIMITED located?
Registered Office Address | c/o KPMG LLP 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EASTER PROPERTIES (CRAMLINGTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for EASTER PROPERTIES (CRAMLINGTON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Administrator's progress report to Aug 22, 2013 | 55 pages | 2.24B | ||||||||||||||
Notice of move from Administration to Dissolution on Sep 04, 2013 | 55 pages | 2.35B | ||||||||||||||
Administrator's progress report to Feb 15, 2013 | 18 pages | 2.24B | ||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||||||
Administrator's progress report to Sep 13, 2012 | 20 pages | 2.24B | ||||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||||||
Statement of administrator's proposal | 51 pages | 2.17B | ||||||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||||||
Registered office address changed from 18 Buckingham Gate London SW1E 6LB on Mar 28, 2012 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Nigel Howard Pope as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Corner as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Nicola Louise Lenthall as a secretary | 1 pages | AP03 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 32 pages | MG01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||||||
Termination of appointment of Russell Taylor as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Russell John Taylor on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Taylor on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of EASTER PROPERTIES (CRAMLINGTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENTHALL, Nicola Louise | Secretary | c/o Kpmg Llp Salisbury Square EC4Y 8BB London 8 | 158015100001 | |||||||
POPE, Nigel Howard | Director | c/o Kpmg Llp Salisbury Square EC4Y 8BB London 8 | United Kingdom | British | Accountant | 161174000001 | ||||
TAYLOR, Peter | Director | Seymour House High Street GL55 6AG Chipping Campden Gloucestershire | England | British | Chartered Surveyor | 109810150001 | ||||
CORNER, Stephen Donald | Secretary | 57 Mayfield Avenue BR6 0AJ Orpington Kent | British | 85743480001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TAYLOR, Russell John | Director | Church Road NE9 5XE Gateshead 123 Tyne And Wear | England | British | Chartered Surveyor | 79902420003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EASTER PROPERTIES (CRAMLINGTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 29, 2010 Delivered On Aug 06, 2010 | Outstanding | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 10, 2002 Delivered On Jul 23, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a l/h site number bt 76/46 nelson park industrial estate cramlington northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 10, 2002 Delivered On Jul 23, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h property k/a site number bt 76/70 nelson park industrial estate cramlington northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 22, 2002 Delivered On Apr 27, 2002 | Outstanding | 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
| ||||
Transactions
|
Does EASTER PROPERTIES (CRAMLINGTON) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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