EASTWOOD HALL PROPERTIES LIMITED
Overview
Company Name | EASTWOOD HALL PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05940087 |
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 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 Address | No |
What were the previous names of EASTWOOD HALL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.3242) LIMITED | Sep 19, 2006 | Sep 19, 2006 |
What are the latest accounts for EASTWOOD HALL PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for EASTWOOD HALL PROPERTIES 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 | ||||||||||
Satisfaction of charge 059400870007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 059400870008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 059400870009 in full | 4 pages | MR04 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 29, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 059400870005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 059400870006 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Ps Confer Properties Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Hcc Properties Limited as a person with significant control on Aug 31, 2017 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of James Alexander Burrell as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geraldine Josephine Gallagher as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gail Susan Hunter as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Gerrard Troy as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Mark Andrew Pears as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of EASTWOOD HALL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 237841720001 | |||||||||||
PEARS, David Alan | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | England | British | Company Director | 65200910001 | ||||||||
PEARS, Mark Andrew | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | England | British | Company Director | 1447500008 | ||||||||
PEARS, Trevor Steven, Sir | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | England | British | Company Director | 40036010005 | ||||||||
ROBINSON, Stuart Alec | Director | Belmore Park SO32 1HQ Upham Belmore House Hampshire United Kingdom | United Kingdom | British | Company Director | 225321550001 | ||||||||
WPG REGISTRARS LIMITED | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom |
| 147590060001 | ||||||||||
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161761970001 | |||||||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156120460001 | ||||||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||||||
SOLOMAN, Sheila Margaret | Secretary | 5 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | Company Secretary | 45253560008 | |||||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
ANDERSON, Peter George | Director | 23 Cheshire Road OX9 3LQ Thame Oxfordshire | British | Finance Director | 70304810001 | |||||||||
BELLONE, Norman Edward | Director | Gardens Cottage Bagendon GL7 7DU Cirencester Gloucestershire | British | Managing Director | 126414070001 | |||||||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||||||
BURRELL, James Alexander | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | United Kingdom | British | Accountant | 192486560001 | ||||||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||||||
DE GAY, Sarah | Director | N4 | England | British | Solicitor | 43494570001 | ||||||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||||||
GALLAGHER, Geraldine Josephine | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | England | Irish | Finance Director | 185108770001 | ||||||||
HOLDEN, Elizabeth Jane Dilwihs | Director | 43 Stradella Road SE24 9HL London | England | British | Solicitor | 55338020002 | ||||||||
HUNTER, Gail Susan | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | United Kingdom | British | Human Resources Director | 89557480002 | ||||||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||||||
MORGAN, Philip Douglas | Director | 6b North Cross Road SE22 9EU London | British | Solicitor | 115961060001 | |||||||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||||||
TROY, Anthony Gerrard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | Director | 104500230001 |
Who are the persons with significant control of EASTWOOD HALL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ps Confer Properties Limited | Aug 31, 2017 | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hcc Properties Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does EASTWOOD HALL PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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