EASTWOOD HALL PROPERTIES LIMITED

EASTWOOD HALL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEASTWOOD HALL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05940087
    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 EASTWOOD HALL PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EASTWOOD HALL PROPERTIES LIMITED located?

    Registered Office Address
    Ground Floor
    30 City Road
    EC1Y 2AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTWOOD HALL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3242) LIMITEDSep 19, 2006Sep 19, 2006

    What are the latest accounts for EASTWOOD HALL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for EASTWOOD HALL PROPERTIES 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

    Satisfaction of charge 059400870007 in full

    4 pagesMR04

    Satisfaction of charge 059400870008 in full

    4 pagesMR04

    Satisfaction of charge 059400870009 in full

    4 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on Mar 29, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 30, 2018

    23 pagesAA

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 059400870005 in full

    4 pagesMR04

    Satisfaction of charge 059400870006 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2017 with updates

    5 pagesCS01

    Notification of Ps Confer Properties Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC02

    Cessation of Hcc Properties Limited as a person with significant control on Aug 31, 2017

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of James Alexander Burrell as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Geraldine Josephine Gallagher as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Gail Susan Hunter as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Anthony Gerrard Troy as a director on Aug 31, 2017

    1 pagesTM01

    Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on Sep 13, 2017

    1 pagesAD01

    Appointment of Mr Mark Andrew Pears as a director on Aug 31, 2017

    2 pagesAP01

    Who are the officers of EASTWOOD HALL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, William Frederick
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    Secretary
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    237841720001
    PEARS, David Alan
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    EnglandBritishCompany Director65200910001
    PEARS, Mark Andrew
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    EnglandBritishCompany Director1447500008
    PEARS, Trevor Steven, Sir
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    EnglandBritishCompany Director40036010005
    ROBINSON, Stuart Alec
    Belmore Park
    SO32 1HQ Upham
    Belmore House
    Hampshire
    United Kingdom
    Director
    Belmore Park
    SO32 1HQ Upham
    Belmore House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director225321550001
    WPG REGISTRARS LIMITED
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5513520
    147590060001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    161761970001
    DOUBLEDAY, Timothy
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    British156120460001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    SOLOMAN, Sheila Margaret
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Secretary
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    BritishCompany Secretary45253560008
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ANDERSON, Peter George
    23 Cheshire Road
    OX9 3LQ Thame
    Oxfordshire
    Director
    23 Cheshire Road
    OX9 3LQ Thame
    Oxfordshire
    BritishFinance Director70304810001
    BELLONE, Norman Edward
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    Director
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    BritishManaging Director126414070001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandBritishCompany Director108534390002
    BURRELL, James Alexander
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    United KingdomBritishAccountant192486560001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritishDirector124446000001
    DE GAY, Sarah
    N4
    Director
    N4
    EnglandBritishSolicitor43494570001
    DOUBLEDAY, Timothy John
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    GALLAGHER, Geraldine Josephine
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    EnglandIrishFinance Director185108770001
    HOLDEN, Elizabeth Jane Dilwihs
    43 Stradella Road
    SE24 9HL London
    Director
    43 Stradella Road
    SE24 9HL London
    EnglandBritishSolicitor55338020002
    HUNTER, Gail Susan
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    United KingdomBritishHuman Resources Director89557480002
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    MORGAN, Philip Douglas
    6b North Cross Road
    SE22 9EU London
    Director
    6b North Cross Road
    SE22 9EU London
    BritishSolicitor115961060001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    TROY, Anthony Gerrard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrishDirector104500230001

    Who are the persons with significant control of EASTWOOD HALL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Aug 31, 2017
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10774306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hcc Properties Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05946999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EASTWOOD HALL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2017
    Delivered On Sep 07, 2017
    Satisfied
    Brief description
    Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered in the land registry under title number NT324742.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 07, 2017Registration of a charge (MR01)
    • Apr 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 01, 2017
    Delivered On Sep 07, 2017
    Satisfied
    Brief description
    Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered in the land registry under title number NT324742.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 07, 2017Registration of a charge (MR01)
    • Apr 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 01, 2017
    Satisfied
    Brief description
    Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered at the land registry under title number NT324742.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wpg Finance Limited
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    • Apr 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 03, 2015
    Satisfied
    Brief description
    Freehold property known as eastwood hall mansfield road eastwood nottingham title number NT324742.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 03, 2015Registration of a charge (MR01)
    • May 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 18, 2014
    Satisfied
    Brief description
    F/H land eastwood hall mansfield road eastwood nottingham t/no NT324742.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited
    Transactions
    • Jun 18, 2014Registration of a charge (MR01)
    • May 11, 2018Satisfaction of a charge (MR04)
    English law deed of accession
    Created On Feb 27, 2013
    Delivered On Mar 01, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)
    • Jun 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever 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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Jun 18, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party 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
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 03, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Eastwood hall, mansfield road, eastwood,. 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
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Jun 06, 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