Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTENDERS CASH & CARRY PLC
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 Overview

About Eastenders Cash & Carry Plc
EASTENDERS CASH & CARRY PLC was founded on 2002-04-02 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Eastenders Cash & Carry Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASTENDERS CASH & CARRY PLC
 
Legal Registered Office
The Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Other companies in SS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTENDERS CASH & CARRY PLC
Is this data useful to you?
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.

Company Officers of EASTENDERS CASH & CARRY PLC

Current Directors
Officer Role Date Appointed
JAGTAR SINGH CHATHA
Company Secretary 2002-04-02
ALEXANDER THOMAS WINDSOR
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHDEV SINGH BHANDAL
Director 2011-02-24 2011-12-15
KULWANT SINGH HARE
Director 2002-04-02 2011-02-24
SIMON WOODER
Director 2002-04-02 2002-05-21
DOROTHY MAY GRAEME
Nominated Secretary 2002-04-02 2002-04-02
LESLEY JOYCE GRAEME
Nominated Director 2002-04-02 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER THOMAS WINDSOR THE ORIGINAL CIDER COMPANY LIMITED Director 2011-12-20 CURRENT 2002-09-04 Liquidation
ALEXANDER THOMAS WINDSOR KZ WHOLESALE LIMITED Director 2011-05-10 CURRENT 2011-03-21 Dissolved 2014-08-05
ALEXANDER THOMAS WINDSOR H & W WHOLESALE LIMITED Director 2011-03-24 CURRENT 2010-10-18 Dissolved 2016-12-06
ALEXANDER THOMAS WINDSOR EASTENDERS LONDON LTD Director 2011-03-10 CURRENT 2011-02-02 Liquidation
ALEXANDER THOMAS WINDSOR EASTENDERS (CROYDON) LTD Director 2011-02-25 CURRENT 2009-02-24 Liquidation
ALEXANDER THOMAS WINDSOR EASTENDERS (BARKING) LTD. Director 2009-04-22 CURRENT 2008-03-06 Liquidation
ALEXANDER THOMAS WINDSOR EASTENDERS (BRISTOL) LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2014-07-15
ALEXANDER THOMAS WINDSOR EASTENDERS (COVENTRY) LIMITED Director 2008-01-04 CURRENT 2008-01-04 Liquidation
ALEXANDER THOMAS WINDSOR EASTENDERS (BIRMINGHAM) LIMITED Director 2005-06-20 CURRENT 2005-06-20 Liquidation
ALEXANDER THOMAS WINDSOR EASTENDERS (SLOUGH) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09Final Gazette dissolved via compulsory strike-off
2023-03-09Voluntary liquidation. Return of final meeting of creditors
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LIQ10Removal of liquidator by court order
2022-02-08Voluntary liquidation Statement of receipts and payments to 2021-12-22
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-22
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-22
2020-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-22
2019-03-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2018-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-22
2017-03-024.68 Liquidators' statement of receipts and payments to 2016-12-22
2016-02-264.68 Liquidators' statement of receipts and payments to 2015-12-22
2015-01-14600Appointment of a voluntary liquidator
2015-01-142.24BAdministrator's progress report to 2014-12-22
2014-12-232.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-182.24BAdministrator's progress report to 2014-07-12
2014-03-272.23BResult of meeting of creditors
2014-03-112.16BStatement of affairs with form 2.14B
2014-03-072.17BStatement of administrator's proposal
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
2014-01-202.12BAppointment of an administrator
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-07-15LATEST SOC15/07/13 STATEMENT OF CAPITAL;GBP 3000000
2013-07-15AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-12DISS40Compulsory strike-off action has been discontinued
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-09MG01Particulars of a mortgage or charge/co extend / charge no: 2
2012-04-11AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM Roxburghe House 273-287 Regent Street London W12 8HA
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-17DISS40Compulsory strike-off action has been discontinued
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHDEV BHANDAL
2012-01-10GAZ1FIRST GAZETTE
2011-04-06AR0102/04/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR SUKHDEV SINGH BHANDAL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT HARE
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21SH0120/09/10 STATEMENT OF CAPITAL GBP 3000000
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-04-12AR0102/04/10 FULL LIST
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAGTAR SINGH CHATHA / 01/10/2009
2009-04-23363aRETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-18363sRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-14AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-08-2288(2)RAD 08/08/05--------- £ SI 250000@1=250000 £ IC 500000/750000
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-0188(2)RAD 23/03/05--------- £ SI 250000@1=250000 £ IC 500000/750000
2004-07-16123NC INC ALREADY ADJUSTED 02/07/04
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16RES04£ NC 100000/1000000 02/0
2004-07-1688(2)RAD 02/07/04--------- £ SI 400000@1=400000 £ IC 100000/500000
2004-06-16363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-08-06AUDSAUDITORS' STATEMENT
2003-08-06BSBALANCE SHEET
2003-08-0643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-08-06AUDRAUDITORS' REPORT
2003-08-06RES02REREG PRI-PLC 07/07/03
2003-08-0643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-0488(2)RAD 25/06/03--------- £ SI 99900@1=99900 £ IC 100/100000
2003-06-07363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-20288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY
2002-04-30288bSECRETARY RESIGNED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to EASTENDERS CASH & CARRY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-01-12
Meetings of Creditors2014-03-11
Appointment of Administrators2014-01-23
Petitions to Wind Up (Companies)2014-01-08
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against EASTENDERS CASH & CARRY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-09 Outstanding H & W HOLDINGS LIMITED
DEBENTURE 2003-07-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of EASTENDERS CASH & CARRY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EASTENDERS CASH & CARRY PLC
Trademarks
We have not found any records of EASTENDERS CASH & CARRY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTENDERS CASH & CARRY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where EASTENDERS CASH & CARRY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEASTENDERS CASH AND CARRY PLCEvent Date2014-12-23
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 TypeMeetings of Creditors
Defending partyEASTENDERS CASH AND CARRY PLCEvent Date2014-01-13
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 TypeAppointment of Administrators
Defending partyEASTENDERS CASH AND CARRY PLCEvent Date2014-01-13
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 TypePetitions to Wind Up (Companies)
Defending partyEASTENDERS CASH & CARRY PLCEvent Date2013-11-13
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 TypeProposal to Strike Off
Defending partyEASTENDERS CASH & CARRY PLCEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyEASTENDERS CASH & CARRY PLCEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTENDERS CASH & CARRY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTENDERS CASH & CARRY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.