EASTER INVESTMENTS FOUR LIMITED

EASTER INVESTMENTS FOUR LIMITED

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

    Company NameEASTER INVESTMENTS FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04860537
    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 INVESTMENTS FOUR LIMITED?

    • (7020) /

    Where is EASTER INVESTMENTS FOUR 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 INVESTMENTS FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for EASTER INVESTMENTS FOUR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EASTER INVESTMENTS FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/09/2014
    6 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    10 pages2.39B

    Order of court to wind up

    4 pagesCOCOMP

    Administrator's progress report to Feb 15, 2013

    19 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

    53 pages2.17B

    Statement of affairs with form 2.14B

    8 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 Aug 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2011

    Statement of capital on Aug 15, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Nigel Pope as a director

    1 pagesTM01

    Appointment of Mr Nigel Howard Pope as a director

    2 pagesAP01

    Appointment of Mr Nigel Howard Pope as a director

    2 pagesAP01

    Termination of appointment of Stephen Corner as a director

    1 pagesTM01

    Appointment of Mrs Nicola Louise Lenthall as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Corner as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of EASTER INVESTMENTS FOUR 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
    158004720001
    POPE, Nigel Howard
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritishAccountant29583660002
    TAYLOR, Peter
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    Director
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    EnglandBritishChareterd 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
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritishBanker34800860003
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    BritishBanker93937250001
    CORNER, Stephen Donald
    57 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    Director
    57 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    EnglandBritishAccountant85743480001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritishBanker104442220001
    POPE, Nigel Howard
    Buckingham Gate
    SW1E 6LB London
    18
    Director
    Buckingham Gate
    SW1E 6LB London
    18
    EnglandBritishFinance Director29583660002
    SMITH, Martin Graham
    Touchwood
    Woodland Way, Kingswood
    KT20 6NN Tadworth
    Surrey
    Director
    Touchwood
    Woodland Way, Kingswood
    KT20 6NN Tadworth
    Surrey
    BritishChartered Surveyor37506500003

    Does EASTER INVESTMENTS FOUR 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 Dec 11, 2006
    Delivered On Dec 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being halford's lane trading estate halford lane smethwich t/n WM560775,. 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
    • Dec 20, 2006Registration of a charge (395)
    Debenture
    Created On Dec 11, 2006
    Delivered On Dec 20, 2006
    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
    • Dec 20, 2006Registration of a charge (395)
    Debenture
    Created On Oct 09, 2003
    Delivered On Oct 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hawthorns business park, halford's lane, west bromwich t/n WM560775 as "halford's lane trading estate, halford lane, smethwick, warley". 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
    • The Governor and Company of the Bank of Scotland (As Agent and Trustee for the Secured Parties)
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 2003
    Delivered On Sep 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as hawthorns business park halfords lane west bromwich t/n wm 560775 as halfords lane trading estate halford lane smethwick warley. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 2003Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does EASTER INVESTMENTS FOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    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
    Jane Bronwen Moriarty
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Aug 23, 2013Petition date
    Sep 12, 2013Commencement of winding up
    Mar 17, 2015Dissolved on
    Dec 08, 2014Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    David John Crawshaw
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    Robert Andrew Croxen
    18 Salisbury Square
    EC4Y 8BB London
    practitioner
    18 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