EASTER PROPERTIES (CRAMLINGTON) LIMITED

EASTER PROPERTIES (CRAMLINGTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTER PROPERTIES (CRAMLINGTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04297376
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for EASTER PROPERTIES (CRAMLINGTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for EASTER PROPERTIES (CRAMLINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 22, 2013

    55 pages2.24B

    Notice of move from Administration to Dissolution on Sep 04, 2013

    55 pages2.35B

    Administrator's progress report to Feb 15, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 13, 2012

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    51 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from 18 Buckingham Gate London SW1E 6LB on Mar 28, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Nigel Howard Pope as a director

    2 pagesAP01

    Termination of appointment of Stephen Corner as a secretary

    1 pagesTM02

    Appointment of Mrs Nicola Louise Lenthall as a secretary

    1 pagesAP03

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Oct 02, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 29/07/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    32 pagesMG01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Termination of appointment of Russell Taylor as a director

    1 pagesTM01

    Annual return made up to Oct 02, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Russell John Taylor on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Taylor on Oct 01, 2009

    2 pagesCH01

    Who are the officers of EASTER PROPERTIES (CRAMLINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENTHALL, Nicola Louise
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    158015100001
    POPE, Nigel Howard
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritishAccountant161174000001
    TAYLOR, Peter
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    Director
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    EnglandBritishChartered Surveyor109810150001
    CORNER, Stephen Donald
    57 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    Secretary
    57 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    British85743480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TAYLOR, Russell John
    Church Road
    NE9 5XE Gateshead
    123
    Tyne And Wear
    Director
    Church Road
    NE9 5XE Gateshead
    123
    Tyne And Wear
    EnglandBritishChartered Surveyor79902420003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EASTER PROPERTIES (CRAMLINGTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Oct 10, 2008Statement that part or whole of property from a floating charge has been released (403b)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2002Registration of a charge (395)

    Does EASTER PROPERTIES (CRAMLINGTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2013Administration ended
    Mar 14, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Crawshaw
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London

    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