EVESLEIGH ACQUISITIONS LIMITED

EVESLEIGH ACQUISITIONS LIMITED

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

    Company NameEVESLEIGH ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05324341
    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 EVESLEIGH ACQUISITIONS LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is EVESLEIGH ACQUISITIONS LIMITED located?

    Registered Office Address
    Voyage Care Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EVESLEIGH ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNITAS ACQUISITIONS LIMITED Jun 21, 2005Jun 21, 2005
    COMMUNITAS HOLDINGS LIMITEDJun 17, 2005Jun 17, 2005
    PIMCO 2238 LIMITEDJan 05, 2005Jan 05, 2005

    What are the latest accounts for EVESLEIGH ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for EVESLEIGH ACQUISITIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVESLEIGH ACQUISITIONS 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

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Termination of appointment of James Mckendrick as a director

    1 pagesTM01

    Appointment of Mr Kevin Wei Roberts as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Registered office address changed from * Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY* on Mar 13, 2013

    1 pagesAD01

    Termination of appointment of James Hayward as a director

    1 pagesTM01

    Termination of appointment of Neil Donaldson as a director

    1 pagesTM01

    Appointment of Mr Philip Andre Sealey as a secretary

    1 pagesAP03

    Appointment of Mr Andrew Winning as a director

    2 pagesAP01

    Appointment of Mr James Bruce Mckendrick as a director

    2 pagesAP01

    Annual return made up to Jan 04, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of EVESLEIGH ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    176565040001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritish45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish73772160002
    ALFLATT, John Neal
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    Secretary
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    British86320800002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Secretary
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    British61663230001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BURNS, Thomas
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    United KingdomBritish78519600001
    DONALDSON, Neil
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish172494110001
    HAYWARD, James Duncan Henry
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish24500050002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    LANE, Geoffrey Roy
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish20198450001
    MCKENDRICK, James Bruce
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    Director
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    EnglandBritish154043480001
    PATEL, Mahesh Shivabhai
    29 The Avenue
    HA5 5BN Pinner
    Middlesex
    Director
    29 The Avenue
    HA5 5BN Pinner
    Middlesex
    United KingdomBritish80756410001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish72030660002
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritish117869550001
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritish170427170001
    WHITTAKER, George Anthony David
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    Director
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    EnglandBritish125108980001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does EVESLEIGH ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 18, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 01, 2005
    Delivered On Jul 18, 2005
    Satisfied
    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 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
    • Jul 18, 2005Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    A charge over shares in PS25 limited
    Created On Jul 01, 2005
    Delivered On Jul 18, 2005
    Satisfied
    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
    All the securities and their proceeds of sale all dividends interest and other distributions (whether in cash or in specie and whether of a capital or income nature) declared paid or made. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    A charge over sharesin opus acquisition limited
    Created On Jul 01, 2005
    Delivered On Jul 18, 2005
    Satisfied
    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
    All the securities and their proceeds of sale all dividends interest and other distributions (whether in cash or in specie and whether of a capital or income nature) declared paid or made. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 01, 2005
    Delivered On Jul 11, 2005
    Satisfied
    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
    All properties now owned by such company or in which such company has an interest,all present and future propetrties,fixed charge all equipment,all securities,all debts. See the mortgage charge document for full details.
    Persons Entitled
    • The Equity Partnership Investment Compnay PLC
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)

    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