EVESLEIGH ACQUISITIONS LIMITED
Overview
| Company Name | EVESLEIGH ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05324341 |
| 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 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 Address | No |
What were the previous names of EVESLEIGH ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNITAS ACQUISITIONS LIMITED | Jun 21, 2005 | Jun 21, 2005 |
| COMMUNITAS HOLDINGS LIMITED | Jun 17, 2005 | Jun 17, 2005 |
| PIMCO 2238 LIMITED | Jan 05, 2005 | Jan 05, 2005 |
What are the latest accounts for EVESLEIGH ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for EVESLEIGH ACQUISITIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EVESLEIGH ACQUISITIONS 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 | ||||||||||
Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mckendrick as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Wei Roberts as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Registered office address changed from * Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY* on Mar 13, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Hayward as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Donaldson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Andre Sealey as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Andrew Winning as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Bruce Mckendrick as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of EVESLEIGH ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEALEY, Philip Andre | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | 176565040001 | |||||||
| SEALEY, Philip Andre | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | 45325360001 | |||||
| WINNING, Andrew | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 73772160002 | |||||
| ALFLATT, John Neal | Secretary | The Old Rectory St Andrew Street SG14 1HZ Hertford | British | 86320800002 | ||||||
| HYATT, Gregory John | Secretary | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | British | 61663230001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BURNS, Thomas | Director | Ilg St Georges House, Knoll Road Camberley GU15 3SY Surrey | United Kingdom | British | 78519600001 | |||||
| DONALDSON, Neil | Director | Ilg St Georges House, Knoll Road Camberley GU15 3SY Surrey | England | British | 172494110001 | |||||
| HAYWARD, James Duncan Henry | Director | Ilg St Georges House, Knoll Road Camberley GU15 3SY Surrey | England | British | 24500050002 | |||||
| HYATT, Gregory John | Director | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | United Kingdom | British | 61663230001 | |||||
| LANE, Geoffrey Roy | Director | Ilg St Georges House, Knoll Road Camberley GU15 3SY Surrey | England | British | 20198450001 | |||||
| MCKENDRICK, James Bruce | Director | 2 Queen Street WS13 6QD Lichfield Garrick House Staffordshire United Kingdom | England | British | 154043480001 | |||||
| PATEL, Mahesh Shivabhai | Director | 29 The Avenue HA5 5BN Pinner Middlesex | United Kingdom | British | 80756410001 | |||||
| ROBERTS, Kevin Wei | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 72030660002 | |||||
| SAVAGE, Andrew | Director | Lindisfarne The Cloisters Wadworth Hall Lane Wadworth DN11 9BH Doncaster | England | British | 117869550001 | |||||
| TURNER, Thelma Lucille | Director | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | 170427170001 | |||||
| WHITTAKER, George Anthony David | Director | Ketton House Ketton PE9 3TD Aldgate Rutland | England | British | 125108980001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Does EVESLEIGH ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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