EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED

EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED

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

    Company NameEASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05907118
    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 DEVELOPMENTS (MIDDLESBROUGH) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement liquidator
    9 pagesLIQ MISC OC

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 22, 2013

    LRESEX

    Registered office address changed from 18 Buckingham Gate London SW1E 6LB on Dec 21, 2012

    1 pagesAD01

    Annual return made up to Aug 15, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2012

    Statement of capital on Sep 07, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Aug 15, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nigel Howard Pope as a director

    2 pagesAP01

    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

    13 pagesAA

    Annual return made up to Aug 15, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Facility agreement 29/07/2010
    RES13

    legacy

    32 pagesMG01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Russell Taylor as a director

    1 pagesTM01

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENTHALL, Nicola Louise
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    158004810001
    POPE, Nigel Howard
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    EnglandBritishAccountant29583660002
    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
    TAYLOR, Russell John
    Church Road
    NE9 5XE Gateshead
    123
    Tyne And Wear
    United Kingdom
    Director
    Church Road
    NE9 5XE Gateshead
    123
    Tyne And Wear
    United Kingdom
    EnglandBritishChartered Surveyor79902420003

    Does EASTER DEVELOPMENTS (MIDDLESBROUGH) 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 Nov 22, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land and buildings known as part of site l north (off barton road) riverside park,middlesbrough. 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
    • Bank of Scotland PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    Debenture
    Created On Nov 22, 2007
    Delivered On Nov 28, 2007
    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
    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
    • Nov 28, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 22, 2007
    Delivered On Nov 23, 2007
    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
    F/H part of site l north (off barton road) riverside park middlesbrough any insurances in respect of the property all gross rents and other monies received by the company in respect of the property.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    • Dec 29, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On May 30, 2007
    Delivered On Jun 01, 2007
    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 undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Dec 29, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2014Dissolved on
    Jan 22, 2013Commencement of winding up
    Creditors voluntary liquidation
    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

    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