BRIGHTSEA EOI LIMITED

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

    Company NameBRIGHTSEA EOI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06006543
    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 BRIGHTSEA EOI LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is BRIGHTSEA EOI LIMITED located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGHTSEA EOI LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS OFFICE INVESTMENTS LIMITEDNov 22, 2006Nov 22, 2006

    What are the latest accounts for BRIGHTSEA EOI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BRIGHTSEA EOI 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

    2 pagesDS01

    Annual return made up to Nov 22, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2013

    Statement of capital on Jan 31, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Nov 22, 2011

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Nov 22, 2010

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Annual return made up to Nov 22, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Reit(Corporate Services) Limited on Nov 22, 2009

    1 pagesCH04

    Director's details changed for Trafalgar Officers Limited on Nov 22, 2009

    1 pagesCH02

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    9 pages395

    legacy

    6 pages395

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BRIGHTSEA EOI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870001
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritish173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does BRIGHTSEA EOI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tenth supplemental trust deed
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a hume house, wade lane, leeds t/no WYK192637. F/h property k/a 52 & 54-58 high street, hull t/no HS337572 see image for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    A security agreement
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    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
    Unit 6 fradley park, lancaster road, lichfield t/no SF372758 see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    Standard security presented for registration in scotland on 1 october 2007 and
    Created On Sep 19, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Two office premises known as norseman house and westcott house at ferry muir south queensferry t/n WLN39514, the site of a burger king restaurant at ferry muir south queensferry t/n WLN39513 and the site of a frankie & benny restaurant at ferry muir south queensferry t/n WLN39515.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Norseman house and westcott house at ferry muir, south queensferry t/n WLN39514, burger king restaurant at ferry muir, south queensferry t/n WLN39513 and frankie & benny restaurant at ferry muir, south queensferry t/n WLN39515. See the mortgage charge document for full details.
    Persons Entitled
    • Europhypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Assignation of rents
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and interest in and to the rental income in respect of the properties and under any guarantee of rental income contained in or relating to any lease document. See the mortgage charge document for full details.
    Persons Entitled
    • Europhypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each 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
    • Europhypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Legal mortgage
    Created On Mar 27, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    Together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Victoria park house victoria road staffordshire stafford f/h t/n SF415289 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant and charge
    Created On Mar 26, 2007
    Delivered On Apr 11, 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
    United house piccadilly york t/n NYK29415; stonebow house the stonebow york t/n NYK36956; george house/stanford house 16-18 george street piccadilly york t/n NYK280364 and mill house troy road horsforth leeds west yorkshire t/n WYK63829; all buildings erections fixtures and fittings fixed plant and machinery and benefit of all leases. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    Monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H hume house wade lane leeds west yorkshire t/n WYK192637 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H cannon house apex way leeds west yorkshire t/n WYK307583 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the east of high street kingston upon hull partly comprised within t/n HS94367 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the east side of tiviot dale stockport greater manchester t/n GM622612 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 27TH march 2007 and
    Created On Mar 20, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the subjects forming the site of a frankie & benny restaurant at ferry muir, south queensferry.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 27TH march 2007 and
    Created On Mar 20, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the subjects forming the site of a burger king restaurant at ferry muir, south queensferry t/no WLN39513.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 27TH march 2007 and
    Created On Mar 20, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the subjects forming the site of the norseman house / westcott house office at ferry muir, south queensferry.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
    Created On Feb 26, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries 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 Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Sep 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