Dissolved
Dissolved 2015-04-26
Company Information for ESHTON HALL DEVELOPMENTS LIMITED
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-26 |
Company Name | |
---|---|
ESHTON HALL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 04456283 | |
---|---|---|
Date formed | 2002-06-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-04-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-22 01:29:56 |
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 |
---|---|---|
ANTHONY WILLIAM STUBBS |
||
FRANCIS ANTHONY BYATT |
||
ALEXANDER JOHN DAWSON |
||
ANTHONY WILLIAM STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASYST TECHNOLOGY LIMITED | Company Secretary | 2009-02-18 | CURRENT | 2009-02-18 | Active - Proposal to Strike off | |
EIGHT PROPERTY LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Active | |
WAYPOINT DEVELOPMENT AND CONSTRUCTION LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Liquidation | |
WALFORD MANOR DEVELOPMENTS LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2002-06-07 | Dissolved 2014-08-01 | |
DARE (NORTHERN) LIMITED | Company Secretary | 2000-12-29 | CURRENT | 2000-12-29 | Dissolved 2014-07-10 | |
NORTH WEST HERITAGE LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Liquidation | |
WALFORD MANOR DEVELOPMENTS LIMITED | Director | 2002-06-07 | CURRENT | 2002-06-07 | Dissolved 2014-08-01 | |
DARE (NORTHERN) LIMITED | Director | 2000-12-29 | CURRENT | 2000-12-29 | Dissolved 2014-07-10 | |
WALFORD MANOR DEVELOPMENTS LIMITED | Director | 2002-06-07 | CURRENT | 2002-06-07 | Dissolved 2014-08-01 | |
DARE (NORTHERN) LIMITED | Director | 2000-12-29 | CURRENT | 2000-12-29 | Dissolved 2014-07-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 30/05/2013-29/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM HACKTHORPE HALL HACKTHORPE PENRITH CUMBRIA CA10 2HX | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
LATEST SOC | 13/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 07/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
88(2)R | AD 01/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-30 |
Appointment of Liquidators | 2012-06-15 |
Winding-Up Orders | 2012-05-22 |
Petitions to Wind Up (Companies) | 2012-05-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | WOLSEY II LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28TH SEPTEMBER 2004 | Satisfied | WOLSEY II LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JUNE 2004 AND | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE 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 ESHTON HALL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ESHTON HALL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ESHTON HALL DEVELOPMENTS LIMITED | Event Date | 2012-05-30 |
In the Manchester District Registry case number 2478 Elliot Harry Green (IP No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 30 May 2012 of Eshton Hall Developments Limited by Meeting of Creditors/the Secretary of State and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above-named Company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG, on 17 July 2012, at 10.00 am. Resolutions proposed at the Meeting will include a Resolution specifying the terms on which the Liquidator is to be remunerated. A Creditor entitled to vote at the above Meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551111 . E H Green , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ESHTON HALL DEVELOPMENTS LIMITED | Event Date | 2012-05-30 |
In the Manchester District Registry case number 2478 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 19 January 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 0175 355 1111 email contact@ouryclark.com was appointed liquidator on 30 May 2012 . Daniel Salmon of this office may be contacted on 0175 355 1111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ESHTON HALL DEVELOPMENTS LIMITED | Event Date | 2012-05-14 |
In the Manchester District Registry case number 2478 Liquidator appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MUIRFIELD (CONTRACTS) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ESHTON HALL DEVELOPMENTS LIMITED | Event Date | 2012-03-30 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2478 A Petition to wind up the above-named Company (Registered No 04456283), of Hackthorpe Hall, Hackthorpe, Penrith, Cumbria CA10 2HX , presented on 30 March 2012 by MUIRFIELD (CONTRACTS) LIMITED , Strathnaver, 1 George Buckman Drive, Camperdown Industrial Estate, Dundee DD2 3SP , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Chancery Division, Manchester District Registry, at 1 Bridge Street West, Manchester M60 9DJ , on 14 May 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2012 . The Petitioners Solicitor is Pinsent Masons LLP , 3 Hardman Street, Manchester M3 3AU . : | |||
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. |