Liquidation
Company Information for EASTLAND CONSTRUCTION LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG,
|
Company Registration Number
03438451
Private Limited Company
Liquidation |
Company Name | |
---|---|
EASTLAND CONSTRUCTION LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG Other companies in TS24 | |
Company Number | 03438451 | |
---|---|---|
Company ID Number | 03438451 | |
Date formed | 1997-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 20/10/2014 | |
Return next due | 20/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 07:56:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EASTLAND CONSTRUCTION, INC. | 110 EAST END AVENUE Suffolk NEW YORK NY 10028 | Active | Company formed on the 1996-11-18 | |
EASTLAND CONSTRUCTION, L.L.C. | 801 2ND AVE STE 700 SEATTLE WA 981041573 | Active | Company formed on the 1998-01-29 | |
Eastland Construction, Inc. | 1401 PRECON DRIVE CHESAPEAKE VA 23320 | Active | Company formed on the 2003-12-24 | |
EASTLAND CONSTRUCTIONS PTY LTD | NSW 2431 | Active | Company formed on the 1982-10-11 | |
EASTLAND CONSTRUCTION LIMITED | Newfoundland and Labrador | Active | Company formed on the 2012-07-30 | |
EASTLAND CONSTRUCTION CORP. | % EASTLAND DEVELOPMENT BOCA RATON FL 33486 | Inactive | Company formed on the 1988-05-12 | |
EASTLAND CONSTRUCTION, INC. | PO BOX 2285 BURLESON TX 76097 | Active | Company formed on the 1991-08-16 | |
EASTLAND CONSTRUCTION INC | California | Unknown | ||
EASTLAND CONSTRUCTION COMPANY | Michigan | UNKNOWN | ||
EASTLAND CONSTRUCTION COMPANY INC | North Carolina | Unknown | ||
EASTLAND CONSTRUCTION CO INCORPORATED | California | Unknown | ||
EASTLAND CONSTRUCTION INC | North Carolina | Unknown | ||
EASTLAND CONSTRUCTION DEVELOPMENT AND DESIGN LLC | North Carolina | Unknown | ||
Eastland Construction Corporation | Maryland | Unknown | ||
EASTLAND CONSTRUCTION INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN BROWN |
||
DENNIS ROBIN CHRISTOPHER BROWN |
||
JEAN BROWN |
||
NANCY JEAN STABLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN BROWN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 3-5 SCARBOROUGH STREET HARTLEPOOL TS24 7DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/14 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM BT2/14, OAKESWAY BUSINESS PARK HARTLEPOOL CLEVELAND TS24 0RE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NANCY JEAN STABLER | |
AR01 | 22/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN BROWN / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROBIN CHRISTOPHER BROWN / 22/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: OAKESWAY HARTLEPOOL CLEVELAND TS24 0RE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 4 EASTLAND AVENUE HARTLEPOOL TS26 9NX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/09/97--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-02 |
Appointment of Liquidators | 2015-03-02 |
Resolutions for Winding-up | 2015-03-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTLAND CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTLAND CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EASTLAND CONSTRUCTION LIMITED | Event Date | 2015-02-25 |
Notice is hereby given that the creditors of Eastland Construction Limited, which is being voluntarily wound up, are required on or before 27 March 2015 to submit their full name address and description, together with full particulars of their debts or claims and the name and address of their solicitor (if any). This information should be supplied to the undersigned David Adam Broadbent of Broadbents Business Recovery Services Limited, 17-25 Scarborough Street, Hartlepool, TS24 7DA, the Liquidator of Eastland Construction Limited. Creditors (or their solicitors) may also be required (through written notice) to come in and prove their debts or claims at such time and place as shall be specified in such notice. Should any creditor fail to do so, they will be excluded from the benefit of any distribution. The winding up is a Members Voluntary Liquidation, and it is intended that all debts will be paid. David Adam Broadbent (IP Number: 9458) of Broadbents Business Recovery Services Limited, 17-25 Scarborough Street, Hartlepool, TS24 7DA was appointed Liquidator of the Company on 25 February 2015. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EASTLAND CONSTRUCTION LIMITED | Event Date | 2015-02-25 |
David Adam Broadbent of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool TS24 7DA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EASTLAND CONSTRUCTION LIMITED | Event Date | 2015-02-25 |
At a General Meeting of the above named company, duly convened, and held at 17/25 Scarborough Street, Hartlepool, TS24 7DA at 10.45 am on 25 February 2015 , the following resolutions were duly passed:: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That the Liquidator be and hereby authorised to distribute in specie all or any part of the assets of the company amongst the shareholders. As Ordinary Resolutions That David Adam Broadbent of Broadbents Business Recovery Services Limited , 17-25 Scarborough Street, Hartlepool, TS24 7DA be and are hereby appointed Liquidator for the purpose of such winding up; That the companys books and records be and are hereby authorised to be destroyed twelve months after the dissolution of the company; and The Liquidators remuneration for dealing with matters arising in the liquidation should be calculated by reference to the time costs properly incurred by the Liquidator and his staff, and authority is hereby given for the Liquidator to draw his remuneration on this basis David Adam Broadbent (IP number 9458) of Broadbents Business Recovery Services Limited, 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed Liquidator of the Company on 25 February 2015. Further information about this case is available from the offices of Broadbents Business Recovery Services Limited on 01429 241 266. Jean Brown , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | B P COMMERCIALS LIMITED | Event Date | 2009-08-06 |
Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are requested on or before 30 September 2009 to send in their names and addresses together with particulars of their debts or claims to the undersigned William Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, Huddersfield HD9 1HN and if so required by notice in writing from the said Liquidator either personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from any benefit of any distribution made before such debts are proved. W C Swindell , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |