EVESLEIGH (EAST SUSSEX) LIMITED
Überblick
Unternehmensname | EVESLEIGH (EAST SUSSEX) LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 03049359 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Nein |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von EVESLEIGH (EAST SUSSEX) LIMITED?
- Betreuungseinrichtungen für Menschen mit Lernschwierigkeiten, psychischen Erkrankungen und Suchterkrankungen (87200) / Gesundheits- und Sozialwesen
Wo befindet sich EVESLEIGH (EAST SUSSEX) LIMITED?
Adresse der eingetragenen Geschäftstelle | Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield Staffordshire |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von EVESLEIGH (EAST SUSSEX) LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
COMMUNITAS LIMITED | 25. Apr. 1995 | 25. Apr. 1995 |
Wie lauten die letzten Jahresabschlüsse von EVESLEIGH (EAST SUSSEX) LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 31. März 2020 |
Welche sind die letzten Einreichungen für EVESLEIGH (EAST SUSSEX) LIMITED?
Datum | Beschreibung | Dokument | Typ | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||||||
Erfüllung der Belastung 030493590016 vollständig | 1 Seiten | MR04 | ||||||||||||||
Bestätigungserklärung erstellt am 25. Apr. 2021 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2020 | 28 Seiten | AA | ||||||||||||||
Bestätigungserklärung erstellt am 25. Apr. 2020 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2019 | 27 Seiten | AA | ||||||||||||||
Bestätigungserklärung erstellt am 25. Apr. 2019 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||||||
Ernennung von Mr Shaun Parker als Direktor am 10. Jan. 2019 | 2 Seiten | AP01 | ||||||||||||||
Ernennung von Mrs Laura Cheryl Jordan als Sekretär am 10. Jan. 2019 | 2 Seiten | AP03 | ||||||||||||||
Beendigung der Bestellung von Philip Andre Sealey als Geschäftsführer am 10. Jan. 2019 | 1 Seiten | TM01 | ||||||||||||||
Beendigung der Bestellung von Philip Andre Sealey als Sekretär am 10. Jan. 2019 | 1 Seiten | TM02 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2018 | 23 Seiten | AA | ||||||||||||||
Bestätigungserklärung erstellt am 25. Apr. 2018 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||||||
Beendigung der Bestellung von Andrew Winning als Geschäftsführer am 09. Nov. 2017 | 1 Seiten | TM01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2017 | 23 Seiten | AA | ||||||||||||||
Eintragung der Belastung 030493590016, erstellt am 08. Mai 2017 | 87 Seiten | MR01 | ||||||||||||||
Bestätigungserklärung erstellt am 25. Apr. 2017 mit Aktualisierungen | 5 Seiten | CS01 | ||||||||||||||
Beschlüsse Resolutions | 40 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Erklärung der Unternehmensgegenstände | 2 Seiten | CC04 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2016 | 22 Seiten | AA | ||||||||||||||
Änderung der Details des Direktors für Mr Andrew John Cannon am 09. Juni 2016 | 2 Seiten | CH01 | ||||||||||||||
Jahresrückblick erstellt bis 25. Apr. 2016 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||||||
| ||||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2015 | 19 Seiten | AA | ||||||||||||||
Wer sind die Geschäftsführer von EVESLEIGH (EAST SUSSEX) LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Laura Cheryl | Sekretär | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | 254223630001 | |||||||
CANNON, Andrew John | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | Company Director | 200461360002 | ||||
PARKER, Shaun | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | United Kingdom | British | Company Director | 100048680001 | ||||
ALFLATT, John Neal | Sekretär | The Old Rectory St Andrew Street SG14 1HZ Hertford | British | Director | 86320800002 | |||||
COLE, John Neil | Sekretär | Lowander Church Lane Shadoxhurst TN26 1LY Ashford Kent | British | Director | 69500640001 | |||||
FULLER, Jacqueline | Sekretär | Woodend Cottage Ham Street TN26 2EB Ashford Kent | British | 49556560001 | ||||||
HYATT, Gregory John | Sekretär | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | British | Finance Director | 61663230001 | |||||
NAGI, Rabiya Sultana | Sekretär | 79 Knightsbridge SW1X 7RB London | British | Solicitor | 29667260001 | |||||
SEALEY, Philip Andre | Sekretär | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | 176563720001 | |||||||
THOMPSON, David Frederick | Sekretär | 33 Russell Road HA6 2LP Northwood Middlesex | British | Director | 18580300001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Bevollmächtigter Sekretär | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
BURCHETT, Rainer Harold | Geschäftsführer | Watermillock House Watermillock CA11 0JH Penrith Cumbria | United Kingdom | British | Retired | 80433200001 | ||||
BURNS, Thomas | Geschäftsführer | 27 Park Avenue North NN3 2HT Northampton Northamptonshire | United Kingdom | British | Company Director | 78519600001 | ||||
COLE, John Neil | Geschäftsführer | Lowander Church Lane Shadoxhurst TN26 1LY Ashford Kent | British | Director | 69500640001 | |||||
DONALDSON, Neil | Geschäftsführer | Ilg - St Georges House, Knoll Road, Camberley GU15 3SY Surrey | England | British | Accountant | 172494110001 | ||||
EDEN, Keith Leslie | Geschäftsführer | 6 Friends Walk CB11 4EA Saffron Walden Essex | United Kingdom | British | Director | 53429470001 | ||||
FULLER, James Herbert | Geschäftsführer | Woodend Cottage Orlestone Hamstreet TN26 2EB Ashford Kent | British | Director | 3999550001 | |||||
FULLER, James Herbert | Geschäftsführer | Woodend Cottage Orlestone Hamstreet TN26 2EB Ashford Kent | British | Director | 3999550001 | |||||
HAYWARD, James Duncan Henry | Geschäftsführer | Ilg - St Georges House, Knoll Road, Camberley GU15 3SY Surrey | England | British | Accountant | 24500050002 | ||||
HYATT, Gregory John | Geschäftsführer | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | United Kingdom | British | Finance Director | 61663230001 | ||||
LANE, Geoffrey Roy | Geschäftsführer | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | England | British | Finance Director | 20198450001 | ||||
MCKENDRICK, James Bruce | Geschäftsführer | 2 Queen Street WS13 6QD Lichfield Garrick House Staffordshire United Kingdom | England | British | Company Director | 154043480001 | ||||
PATEL, Mahesh Shivabhai | Geschäftsführer | 29 The Avenue HA5 5BN Pinner Middlesex | United Kingdom | British | Director | 80756410001 | ||||
ROBERTS, Kevin Wei | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | Company Director | 72030660002 | ||||
SAVAGE, Andrew | Geschäftsführer | Lindisfarne The Cloisters Wadworth Hall Lane Wadworth DN11 9BH Doncaster | England | British | Managing Director | 117869550001 | ||||
SEALEY, Philip Andre | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | Company Secretary | 45325360001 | ||||
THOMPSON, David Frederick | Geschäftsführer | 33 Russell Road HA6 2LP Northwood Middlesex | United Kingdom | British | Director | 18580300001 | ||||
TURNER, Thelma Lucille | Geschäftsführer | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | Director | 170427170001 | ||||
WHITTAKER, George Anthony David | Geschäftsführer | Ketton House Ketton PE9 3TD Aldgate Rutland | England | British | Director | 125108980001 | ||||
WINNING, Andrew | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | Company Director | 73772160002 | ||||
HUTTON HOLDING LTD | Geschäftsführer | Croisette Casa Postale 730 Ch - 1214 FOREIGN Vernier - Geneva Switzerland | 100235920001 |
Wer sind die Personen mit maßgeblichem Einfluss bei EVESLEIGH (EAST SUSSEX) LIMITED?
Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voyage Care Limited | 06. Apr. 2016 | Wall Island, Birmingham Road WS14 0QP Lichfield Voyage Care England | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
|
Hat EVESLEIGH (EAST SUSSEX) LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
A registered charge | Erstellt am 08. Mai 2017 Geliefert am 10. Mai 2017 | Vollständig erfüllt | ||
Enthält eine Negativzusicherung: Ja Enthält eine Blankettverschreibung: Ja Enthält eine Pfandverschreibung: Ja | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Supplemental deed | Erstellt am 03. Mai 2007 Geliefert am 05. Mai 2007 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due of each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H land and premises k/a 46 st helens down hastings east sussex t/no HT15155 and all buildings and fixtures (including trade fixtures) thereon and plant and machinery from time to time thereon. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Composite guarantee and debenture | Erstellt am 18. Dez. 2006 Geliefert am 29. Dez. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Wild acres (formerly seaton house) steeds lane kingsworth ashford kent t/n K645371, 106 queens road littlestone new romsey t/n K364221 & K382513, edmund house 66 st saviours road st leonards on sea east sussex, for details of further properties charged, please refer to form 395,. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 01. Juli 2005 Geliefert am 18. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben Seaton house steed lane kingsnorth ashford kent t/n K645371, 106 queens road littlestone new romney kent t/n K364221 and K382513, 66 st saviours road hastings (also k/a edmund house) t/n NT16947. For further details please refer to form 395. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 01. Juli 2005 Geliefert am 18. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Seaton house steed lane kingsmorth ashford kent t/n K645371, 106 queens road littlestone new romney kent t/n's K364221 and K382513, 66 st saviours road hastings (also k/a edmund house) t/n HT16947. For further details please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Guarantee & debenture | Erstellt am 01. Juli 2005 Geliefert am 11. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben All properties now owned by such company or in which such company has an interest,all present and future properties,all equipment,all securities,all debts. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 15. Aug. 2003 Geliefert am 27. Aug. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a sturry villa 2 sturry hill sturry canterbury CT2 0NQ t/n K372154. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Second legal charge | Erstellt am 02. Juli 2002 Geliefert am 11. Juli 2002 | Vollständig erfüllt | Gesicherter Betrag £150,000 due or to become due from the company to the chargee | |
Kurze Angaben F/H property k/a penang charles road st leonards on sea east sussex; f/h property k/a 66 st saviours road, st leonards on sea east sussex; f/h property k/a 43 lower park road hastings east sussex t/nos: HT16947 HT3165 ESX22659. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 02. Juli 2002 Geliefert am 10. Juli 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage over all the freehold property known as 33 tower road west, st-leonards-on-sea, east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 02. Juli 2002 Geliefert am 10. Juli 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage over all the freehold property known as penang charles road, st-leonards-on-sea, east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 02. Juli 2002 Geliefert am 10. Juli 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage over all the freehold property known as 43 lower park road, hastings, east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 02. Juli 2002 Geliefert am 10. Juli 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage over all the freehold property known as 66 st saviours road, hastings, east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 09. März 1999 Geliefert am 10. März 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the charge | |
Kurze Angaben F/H property k/a the filberts straight lane brookland shepway kent t/no;-K183003. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 02. Feb. 1998 Geliefert am 05. Feb. 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 106 queens road, littlestone on sea, new romsey, kent by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 18. Aug. 1997 Geliefert am 29. Aug. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Seaton house, steeds lane, kingsworth, ashford, kent by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 18. Aug. 1997 Geliefert am 29. Aug. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Seaton house, steeds lane, kingsnorth, ashford, kent.. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0