EJCH PROPERTY LIMITED

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

    Company NameEJCH PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08659424
    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 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 AddressNo

    What were the previous names of EJCH PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUMONT LEGAL LIMITEDAug 21, 2013Aug 21, 2013

    What are the latest accounts for EJCH PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for EJCH PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 21, 2023

    18 pagesLIQ03

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2022

    LRESSP

    Satisfaction of charge 086594240003 in full

    1 pagesMR04

    Satisfaction of charge 086594240004 in full

    1 pagesMR04

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 21, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Termination of appointment of Anthony Mark Bastain as a director on Feb 26, 2019

    1 pagesTM01

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Satisfaction of charge 086594240002 in full

    4 pagesMR04

    Satisfaction of charge 086594240001 in full

    4 pagesMR04

    Who are the officers of EJCH PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSWORTH, Roy
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    Director
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    EnglandBritishSolicitor94631460002
    HILTON, Daniel James
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    Director
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    EnglandBritishSolicitor103562350001
    MASHEDER, Nicholas Alistair Stewart
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    Director
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    EnglandBritishSolicitor121703000001
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    England
    Secretary
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number3377552
    56868420002
    BASTAIN, Anthony Mark
    Park Lane
    Bretton
    WF4 4JT Wakefield
    18
    England
    Director
    Park Lane
    Bretton
    WF4 4JT Wakefield
    18
    England
    EnglandBritishSolicitor118182690001
    REDDING, Diana Elizabeth
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    England
    Director
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    England
    United KingdomBritishCompany Law Consultant153685200001

    Who are the persons with significant control of EJCH PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Emma Kathleen Hilton
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Judith Cusworth
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Hayley Nicola Masheder
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Claire Miranda Anne Bastain
    James Nicolson Link
    YO30 4XG Clifton Moor
    11 Clifton Moor Business Village
    York
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EJCH PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Mar 07, 2017Registration of a charge (MR01)
    • Mar 18, 2022Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Mar 07, 2017Registration of a charge (MR01)
    • Mar 18, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 01, 2014Registration of a charge (MR01)
    • Jun 01, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 18, 2014Registration of a charge (MR01)
    • Jun 01, 2017Satisfaction of a charge (MR04)

    Does EJCH PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2022Commencement of winding up
    Jul 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Adam Broadbent
    11 Clifton Moor Business Village James Nicholson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    YO30 4XG Clifton Moor
    York
    Michael Jenkins
    11 Clifton Moor Business Village James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    11 Clifton Moor Business Village James Nicolson Link
    YO30 4XG Clifton Moor
    York

    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