EJCH PROPERTY LIMITED
Overview
Company Name | EJCH PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08659424 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EJCH PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EJCH PROPERTY LIMITED located?
Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EJCH PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
BEAUMONT LEGAL LIMITED | Aug 21, 2013 | Aug 21, 2013 |
What are the latest accounts for EJCH PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for EJCH PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2023 | 18 pages | LIQ03 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Unit 8 Calder Close Durkar Wakefield WF4 3BA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on Apr 02, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 086594240003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 086594240004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from 18 Park Lane Bretton Wakefield WF4 4JT England to Unit 8 Calder Close Durkar Wakefield WF4 3BA on Apr 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Anthony Mark Bastain as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 12 pages | AA | ||||||||||
Registered office address changed from 1 Paragon Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UF to 18 Park Lane Bretton Wakefield WF4 4JT on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Satisfaction of charge 086594240002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 086594240001 in full | 4 pages | MR04 | ||||||||||
Who are the officers of EJCH PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUSWORTH, Roy | Director | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | England | British | Solicitor | 94631460002 | ||||||||
HILTON, Daniel James | Director | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | England | British | Solicitor | 103562350001 | ||||||||
MASHEDER, Nicholas Alistair Stewart | Director | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | England | British | Solicitor | 121703000001 | ||||||||
REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset England |
| 56868420002 | ||||||||||
BASTAIN, Anthony Mark | Director | Park Lane Bretton WF4 4JT Wakefield 18 England | England | British | Solicitor | 118182690001 | ||||||||
REDDING, Diana Elizabeth | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset England | United Kingdom | British | Company Law Consultant | 153685200001 |
Who are the persons with significant control of EJCH PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Emma Kathleen Hilton | Apr 06, 2016 | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Judith Cusworth | Apr 06, 2016 | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Hayley Nicola Masheder | Apr 06, 2016 | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Claire Miranda Anne Bastain | Apr 06, 2016 | James Nicolson Link YO30 4XG Clifton Moor 11 Clifton Moor Business Village York | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Does EJCH PROPERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 27, 2017 Delivered On Mar 07, 2017 | Satisfied | ||
Brief description 1 paragon avenue wakefield. 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 Feb 27, 2017 Delivered On Mar 07, 2017 | Satisfied | ||
Brief description 1 paragon avenue wakefield. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 28, 2014 Delivered On Feb 01, 2014 | Satisfied | ||
Brief description L/H k/a 1 paragon avenue wakefield west yorkshire. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 17, 2014 Delivered On Jan 18, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does EJCH PROPERTY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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