Liquidation
Company Information for EASTENDERS CASH & CARRY PLC
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG,
|
Company Registration Number
04407425
Public Limited Company
Liquidation |
Company Name | |
---|---|
EASTENDERS CASH & CARRY PLC | |
Legal Registered Office | |
The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG Other companies in SS1 | |
Company Number | 04407425 | |
---|---|---|
Company ID Number | 04407425 | |
Date formed | 2002-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 30/09/2013 | |
Latest return | 02/04/2013 | |
Return next due | 30/04/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-09 11:58:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAGTAR SINGH CHATHA |
||
ALEXANDER THOMAS WINDSOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKHDEV SINGH BHANDAL |
Director | ||
KULWANT SINGH HARE |
Director | ||
SIMON WOODER |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORIGINAL CIDER COMPANY LIMITED | Director | 2011-12-20 | CURRENT | 2002-09-04 | Liquidation | |
KZ WHOLESALE LIMITED | Director | 2011-05-10 | CURRENT | 2011-03-21 | Dissolved 2014-08-05 | |
H & W WHOLESALE LIMITED | Director | 2011-03-24 | CURRENT | 2010-10-18 | Dissolved 2016-12-06 | |
EASTENDERS LONDON LTD | Director | 2011-03-10 | CURRENT | 2011-02-02 | Liquidation | |
EASTENDERS (CROYDON) LTD | Director | 2011-02-25 | CURRENT | 2009-02-24 | Liquidation | |
EASTENDERS (BARKING) LTD. | Director | 2009-04-22 | CURRENT | 2008-03-06 | Liquidation | |
EASTENDERS (BRISTOL) LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Dissolved 2014-07-15 | |
EASTENDERS (COVENTRY) LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Liquidation | |
EASTENDERS (BIRMINGHAM) LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-20 | Liquidation | |
EASTENDERS (SLOUGH) LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-22 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-12-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-12 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LATEST SOC | 15/07/13 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/12 FROM Roxburghe House 273-287 Regent Street London W12 8HA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHDEV BHANDAL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SUKHDEV SINGH BHANDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULWANT HARE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
SH01 | 20/09/10 STATEMENT OF CAPITAL GBP 3000000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 02/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAGTAR SINGH CHATHA / 01/10/2009 | |
363a | RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 08/08/05--------- £ SI 250000@1=250000 £ IC 500000/750000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 23/03/05--------- £ SI 250000@1=250000 £ IC 500000/750000 | |
123 | NC INC ALREADY ADJUSTED 02/07/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
RES04 | £ NC 100000/1000000 02/0 | |
88(2)R | AD 02/07/04--------- £ SI 400000@1=400000 £ IC 100000/500000 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
RES02 | REREG PRI-PLC 07/07/03 | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 25/06/03--------- £ SI 99900@1=99900 £ IC 100/100000 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2015-01-12 |
Meetings of Creditors | 2014-03-11 |
Appointment of Administrators | 2014-01-23 |
Petitions to Wind Up (Companies) | 2014-01-08 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | H & W HOLDINGS LIMITED | |
DEBENTURE | Satisfied | HSBC 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 EASTENDERS CASH & CARRY PLC
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as EASTENDERS CASH & CARRY PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EASTENDERS CASH AND CARRY PLC | Event Date | 2014-12-23 |
Jamie Taylor and Lloyd Biscoe , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EASTENDERS CASH AND CARRY PLC | Event Date | 2014-01-13 |
In the High Court of Justice case number 253 Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Administrators of the Company on 13 January 2014 . An initial meeting of creditors’ of the Company pursuant to Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 , is to be conducted by correspondence pursuant to Legislation section: paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 21 March 2014 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. The resolutions to be consideredinclude a resolution specifying the basis on which the joint administrators are tobe remunerated. Any creditor who has not received Form 2.25B may obtain one by writingto David Farmer at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . Any person who requires further information may contact the Joint Administrator bytelephone on 01702 467255 . Alternatively enquiries can be made to Alexandra Thurgood by e-mail at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255 . Jamie Taylor , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EASTENDERS CASH AND CARRY PLC | Event Date | 2014-01-13 |
Jamie Taylor (IP Number: 002748 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Jamie Taylor , Office holder capacity: Joint Administrator | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EASTENDERS CASH & CARRY PLC | Event Date | 2013-11-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 7912 A Petition to wind up the above-named Company, Registration Number 4407425, of First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA, principal trading address unknown presented on 13 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1699546/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EASTENDERS CASH & CARRY PLC | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EASTENDERS CASH & CARRY PLC | Event Date | 2012-01-10 |
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. |