EVESLEIGH (KENT) LIMITED
Überblick
| Unternehmensname | EVESLEIGH (KENT) LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03966061 |
| 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 (KENT) LIMITED?
- Betreuungseinrichtungen für Menschen mit Lernschwierigkeiten, psychischen Erkrankungen und Suchterkrankungen (87200) / Gesundheits- und Sozialwesen
Wo befindet sich EVESLEIGH (KENT) 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 (KENT) LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| OPUS LIVING LIMITED | 23. Mai 2002 | 23. Mai 2002 |
| ANGEVIN SPECIALIST HOMES LIMITED | 25. Mai 2000 | 25. Mai 2000 |
| SPEED 8248 LIMITED | 06. Apr. 2000 | 06. Apr. 2000 |
Wie lauten die letzten Jahresabschlüsse von EVESLEIGH (KENT) LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2014 |
Welche sind die letzten Einreichungen für EVESLEIGH (KENT) 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 | 1 Seiten | DS01 | ||||||||||||||
Beendigung der Bestellung von Philip Andre Sealey als Geschäftsführer am 20. Jan. 2022 | 2 Seiten | TM01 | ||||||||||||||
Beendigung der Bestellung von Andrew Winning als Geschäftsführer am 20. Jan. 2022 | 2 Seiten | TM01 | ||||||||||||||
Beendigung der Bestellung von Philip Andre Sealey als Sekretär am 20. Jan. 2022 | 2 Seiten | TM02 | ||||||||||||||
Ernennung von Mr Shaun Parker als Direktor am 06. Jan. 2022 | 3 Seiten | AP01 | ||||||||||||||
Wiederherstellung durch Gerichtsbeschluss | 3 Seiten | AC92 | ||||||||||||||
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 | ||||||||||||||
Jahresrückblick erstellt bis 06. Apr. 2015 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||||||
| ||||||||||||||||
Beschlüsse Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Ernennung von Mr Philip Andre Sealey als Direktor am 09. Jan. 2015 | 2 Seiten | AP01 | ||||||||||||||
Beendigung der Bestellung von Kevin Wei Roberts als Geschäftsführer am 09. Jan. 2015 | 1 Seiten | TM01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2014 | 19 Seiten | AA | ||||||||||||||
Eintragung der Belastung 039660610020, erstellt am 23. Dez. 2014 | 11 Seiten | MR01 | ||||||||||||||
Jahresrückblick erstellt bis 06. Apr. 2014 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||||||
| ||||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2013 | 16 Seiten | AA | ||||||||||||||
Geänderte Geschäftsanschrift vom * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* am 25. Sept. 2013 | 1 Seiten | AD01 | ||||||||||||||
Ernennung von Mr Kevin Wei Roberts als Direktor | 2 Seiten | AP01 | ||||||||||||||
Beendigung der Bestellung von James Mckendrick als Geschäftsführer | 1 Seiten | TM01 | ||||||||||||||
Jahresrückblick erstellt bis 06. Apr. 2013 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||||||
legacy | 3 Seiten | MG02 | ||||||||||||||
legacy | 3 Seiten | MG02 | ||||||||||||||
Wer sind die Geschäftsführer von EVESLEIGH (KENT) LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Shaun | Geschäftsführer | Birmingham Road WS14 0QP Lichfield Voyage Care Wall Island Staffordshire United Kingdom | United Kingdom | British | 100048680001 | |||||
| ALFLATT, John Neal | Sekretär | The Old Rectory St Andrew Street SG14 1HZ Hertford | British | 86320800002 | ||||||
| BURNETT, Nigel John | Sekretär | Lone Oak Yew Tree Lane TN6 3QP Rotherfield East Sussex | British | 35313960003 | ||||||
| FISHER, Michael Anthony | Sekretär | 77 Dale Wood Road BR6 0BY Orpington Kent | British | 70001340001 | ||||||
| HYATT, Gregory John | Sekretär | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | British | 61663230001 | ||||||
| SEALEY, Philip Andre | Sekretär | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | 176564290001 | |||||||
| WATERLOW SECRETARIES LIMITED | Bevollmächtigter Sekretär | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BURNS, Thomas | Geschäftsführer | 27 Park Avenue North NN3 2HT Northampton Northamptonshire | United Kingdom | British | 78519600001 | |||||
| DONALDSON, Neil | Geschäftsführer | Ilg - St Georges House, Knoll Road, Camberley GU15 3SY Surrey | England | British | 172494110001 | |||||
| FERRIN, Keith Anthony | Geschäftsführer | Heatherbank Woodgate Lane Maidstone Road Borden ME9 7QB Sittingbourne Kent | British | 33592200001 | ||||||
| GILBERT, Linda Rose | Geschäftsführer | 19 Lyngs Close Yalding ME18 6JS Maidstone Kent | British | 64511610001 | ||||||
| GLENISTER, Paul William | Geschäftsführer | The Homestead Harbourlands Boxley Road, Boxley ME14 3DN Maidstone Kent | United Kingdom | British | 85658200001 | |||||
| HAYWARD, James Duncan Henry | Geschäftsführer | Ilg - St Georges House, Knoll Road, Camberley GU15 3SY Surrey | England | British | 24500050002 | |||||
| HEATH, Catherine Anne | Geschäftsführer | Lydstep Cornwall Gardens BN1 6RH Brighton East Sussex | British | 75683820002 | ||||||
| HEATH, Paul Russell | Geschäftsführer | 7 Montpelier Villas BN1 3DH Brighton East Sussex | United Kingdom | British | 40840100001 | |||||
| HEWSON, Anthony Paul Maitland | Geschäftsführer | Old Hall Cottage The Street Walberton BN18 0PH Arundel West Sussex | England | British | 4514230001 | |||||
| HOPKINS, Stephen Frederick | Geschäftsführer | 18 Rhapsody Crescent Warley CM14 5GD Brentwood Essex | England | British | 42146670006 | |||||
| HYATT, Gregory John | Geschäftsführer | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | United Kingdom | British | 61663230001 | |||||
| IRONSIDE, Linda Margaret | Geschäftsführer | The Homestead Boxley Road, Boxley ME14 3DN Maidstone Kent | United Kingdom | British | 70197560001 | |||||
| LANE, Geoffrey Roy | Geschäftsführer | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | England | British | 20198450001 | |||||
| LOWE, Kenneth | Geschäftsführer | 9 Pyrford Place Pyrford Road GU22 8UR Woking Surrey | British | 70449230003 | ||||||
| MCKENDRICK, James Bruce | Geschäftsführer | 2 Queen Street WS13 6QD Lichfield Garrick House Staffordshire United Kingdom | England | British | 154043480001 | |||||
| MEESON, Janice Elizabeth | Geschäftsführer | Broadfields Argos Hill TN6 3QH Rotherfield East Sussex | British | 40840150001 | ||||||
| O'SULLIVAN, Ian | Geschäftsführer | 5 Hassendean Road SE3 8TR Blackheath | British | 77491370001 | ||||||
| ROBERTS, Kevin Wei | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 72030660002 | |||||
| SAVAGE, Andrew | Geschäftsführer | Lindisfarne The Cloisters Wadworth Hall Lane Wadworth DN11 9BH Doncaster | England | British | 117869550001 | |||||
| SEALEY, Philip Andre | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | 45325360001 | |||||
| TURNER, Thelma Lucille | Geschäftsführer | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | 170427170001 | |||||
| WHITTAKER, George Anthony David | Geschäftsführer | Ketton House Ketton PE9 3TD Aldgate Rutland | England | British | 125108980001 | |||||
| WINNING, Andrew | Geschäftsführer | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 73772160002 | |||||
| WATERLOW NOMINEES LIMITED | Bevollmächtigter Geschäftsführer | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Hat EVESLEIGH (KENT) LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| A registered charge | Erstellt am 23. Dez. 2014 Geliefert am 23. Dez. 2014 | Ausstehend | ||
Kurzbeschreibung Millstream house at 4 mill road strood rochester kent t/no.K588011 please refer to the instrument for further property charged. Blankettverschreibung umfasst alles: Ja Enthält eine Negativzusicherung: Ja Enthält eine Blankettverschreibung: Ja Enthält eine Pfandverschreibung: Ja | ||||
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 128 hadlow road tonbridge t/n K363609, 130 hadlow road tonbridge t/n K763590, 4 nevil park tunbridge wells t/n K162068, 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
| ||||
| Legal charge | Erstellt am 03. Feb. 2006 Geliefert am 10. Feb. 2006 | 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 11 park avenue gillingham kent t/no K87551. 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
| ||||
| 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 The old priory 4 mill road stroud rochester kent t/n K588011, grange court residential home maynards green heathfield east sussex t/n ESX111549, 4 nevill park tunbridge wells kent t/n K162068. 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 The old priory 4 mill road stroud rochester kent t/n K588011. Grange court residential home maynards green heathfield east sussex t/n ESX111549. 4 nevill park tunbridge wells kent t/n K162068. 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
| ||||
| Supplemental deed | 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 16. Juni 2004 Geliefert am 18. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All that f/h property k/a 4 nevill park tunbridge wells kent t/no K162068. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 09. Mai 2003 Geliefert am 14. Mai 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Grange court residential home maynards green east sussex t/no: ESX111549. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 11. Apr. 2003 Geliefert am 15. Apr. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 11. März 2003 Geliefert am 15. März 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 130 hadlow road tonbridge kent K763590. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 21. Feb. 2003 Geliefert am 13. März 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The old priory 4 mill road frindsbury rochester ME2 3BT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 21. Feb. 2003 Geliefert am 28. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 126 hadlow road tonbridge tonbridge and malling kent t/n K692353. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 07. Jan. 2003 Geliefert am 08. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The property k/a rowan house dernier road tonbridge and malling kent t/n K624842. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | 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 or being 126-130 hadlow rd tonbridge kent t/nos: K363609 K763590 K692353. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | 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 grange court residential home maynards green heathfield east sussex t/no: ESX111549. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | 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 12 park road southborough kent t/no: K255830. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | 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 21 church lane bearsted maidstone t/no: K748766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | 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 rowan house dernier rd tonbridge kent t/no: K624842. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage deed | Erstellt am 30. Okt. 2000 Geliefert am 07. Nov. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 4 neville park tunbridge wells kent t/no: K162068. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
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