ETAIREIA INVESTMENTS PLC

ETAIREIA INVESTMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameETAIREIA INVESTMENTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06138814
    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 ETAIREIA INVESTMENTS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ETAIREIA INVESTMENTS PLC located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ETAIREIA INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    AQUARIUS MEDIA PLCMar 05, 2007Mar 05, 2007

    What are the latest accounts for ETAIREIA INVESTMENTS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ETAIREIA INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 07, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 07, 2021

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pagesAM22

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Administrator's progress report

    15 pagesAM10

    Statement of administrator's proposal

    30 pagesAM03

    Result of meeting of creditors

    5 pagesAM07

    Registered office address changed from The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD England to 3 Field Court London WC1R 5EF on Jul 18, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of receiver or manager

    3 pagesRM01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Myles Andrew Cunliffe as a director on Mar 28, 2019

    1 pagesTM01

    Appointment of Mr David Godfrey Barnett as a director on Mar 28, 2019

    2 pagesAP01

    Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD on Mar 28, 2019

    1 pagesAD01

    Termination of appointment of Dennis Rogers as a director on Mar 27, 2019

    1 pagesTM01

    Termination of appointment of Gregory Collier as a director on Sep 30, 2018

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2018

    28 pagesAA

    Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 2nd Floor, 9 Portland Street Manchester M1 3BE on Aug 16, 2018

    1 pagesAD01

    Appointment of Mr Dennis Rogers as a director on Aug 02, 2018

    2 pagesAP01

    Appointment of Mr Myles Andrew Cunliffe as a director on Apr 26, 2018

    2 pagesAP01

    Confirmation statement made on Mar 05, 2018 with updates

    6 pagesCS01

    Who are the officers of ETAIREIA INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOMINEE SECRETARIES LTD
    Floor Cambridge House
    Cambridge Road
    CM20 2EQ Harlow
    2nd
    Essex
    United Kingdom
    Secretary
    Floor Cambridge House
    Cambridge Road
    CM20 2EQ Harlow
    2nd
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberX
    178398680001
    BARNETT, David Godfrey
    Tednambury Farm
    Tednambury
    CM23 4BD Spellbrook
    The Barn
    Herts
    England
    Director
    Tednambury Farm
    Tednambury
    CM23 4BD Spellbrook
    The Barn
    Herts
    England
    EnglandBritish256904250001
    FALLMANN, Ian Peter
    Madeley Road
    W5 2LA London
    13
    England
    Director
    Madeley Road
    W5 2LA London
    13
    England
    United KingdomBritish136444320001
    WARD, Adam Simon
    Hilden Park House
    79 Tonbridge Road
    TN11 9BH Hildenborough
    Kent
    Secretary
    Hilden Park House
    79 Tonbridge Road
    TN11 9BH Hildenborough
    Kent
    English117637790001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    BLACK, Stuart James
    Cambridge Rd
    CM20 2EQ Harlow Mill
    2nd Floor Cambridge House
    Essex
    Uk
    Director
    Cambridge Rd
    CM20 2EQ Harlow Mill
    2nd Floor Cambridge House
    Essex
    Uk
    United KingdomBritish1307270001
    BLOOM, Baron Alex
    Stanhope Gardens
    SW7 5RF London
    56
    England
    Director
    Stanhope Gardens
    SW7 5RF London
    56
    England
    EnglandBritish162639550001
    COLLIER, Gregory
    Portland Street
    M1 3BE Manchester
    2nd Floor, 9
    England
    Director
    Portland Street
    M1 3BE Manchester
    2nd Floor, 9
    England
    EnglandBritish114315030001
    CUNLIFFE, Myles Andrew
    BB10 3JX Burnley
    6 Langwyth Road
    Lancashire
    United Kingdom
    Director
    BB10 3JX Burnley
    6 Langwyth Road
    Lancashire
    United Kingdom
    EnglandBritish246135320001
    KIRKWOOD, James Vincent
    West George Street
    G2 2JJ Glasgow
    151
    Director
    West George Street
    G2 2JJ Glasgow
    151
    ScotlandBritish164766740001
    MAHARAJH, Aroon Kumar
    April Cottage 15 Portsmouth Road
    KT7 0SY Thames Ditton
    Surrey
    Director
    April Cottage 15 Portsmouth Road
    KT7 0SY Thames Ditton
    Surrey
    British86125550001
    MAHARAJH, Teresa
    Hilden Park House
    79 Tonbridge Road
    TN11 9BH Hildenborough
    Kent
    Director
    Hilden Park House
    79 Tonbridge Road
    TN11 9BH Hildenborough
    Kent
    United KingdomBritish46058190002
    MCGINLAY, Philip
    Whitelaw Gardens
    Bishopbriggs
    G64 2ST Glasgow
    43
    Scotland
    Director
    Whitelaw Gardens
    Bishopbriggs
    G64 2ST Glasgow
    43
    Scotland
    UkBritish105236630001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritish124916980001
    ROGERS, Dennis
    Portland Street
    M1 3BE Manchester
    2nd Floor, 9
    England
    Director
    Portland Street
    M1 3BE Manchester
    2nd Floor, 9
    England
    Isle Of ManBritish249089270001
    SHAH, Priya
    Cambridge Road
    CM20 2EQ Harlow
    2nd Floor Cambridge House
    Essex
    Director
    Cambridge Road
    CM20 2EQ Harlow
    2nd Floor Cambridge House
    Essex
    EnglandBritish166027710001
    TURNBULL, Dominic James
    30 Montrose Avenue
    Whitton
    TW2 6HB Twickenham
    Middlesex
    Director
    30 Montrose Avenue
    Whitton
    TW2 6HB Twickenham
    Middlesex
    United KingdomBritish53738800002
    WARD, Adam Simon
    Hilden Park House
    79 Tonbridge Road
    TN11 9BH Hildenborough
    Kent
    Director
    Hilden Park House
    79 Tonbridge Road
    TN11 9BH Hildenborough
    Kent
    EnglandEnglish117637790001
    YEROLEMOU, Loizos
    Cambridge Road
    CM20 2EQ Harlow
    2nd Floor Cambridge House
    Essex
    Director
    Cambridge Road
    CM20 2EQ Harlow
    2nd Floor Cambridge House
    Essex
    CyprusCypriot122804040001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    71126780002

    What are the latest statements on persons with significant control for ETAIREIA INVESTMENTS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ETAIREIA INVESTMENTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2017
    Delivered On Nov 17, 2017
    Outstanding
    Brief description
    The leasehold property at plots 2A and 2B, traynore way, peterlee (title number: DU336706).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Taxspecialefx (Peterlee) LLP
    Transactions
    • Nov 17, 2017Registration of a charge (MR01)
    • 1Apr 02, 2019Appointment of a receiver or manager (RM01)
    • 1Feb 22, 2020Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does ETAIREIA INVESTMENTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    receiver manager
    29 Park Square West
    LS1 2PQ Leeds
    2
    DateType
    Jul 01, 2019Administration started
    Jul 08, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    3
    DateType
    Jul 08, 2020Commencement of winding up
    Jun 03, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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