Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESHTON HALL DEVELOPMENTS LIMITED
Company Information for

ESHTON HALL DEVELOPMENTS LIMITED

SLOUGH, BERKSHIRE, SL1,
Company Registration Number
04456283
Private Limited Company
Dissolved

Dissolved 2015-04-26

Company Overview

About Eshton Hall Developments Ltd
ESHTON HALL DEVELOPMENTS LIMITED was founded on 2002-06-07 and had its registered office in Slough. The company was dissolved on the 2015-04-26 and is no longer trading or active.

Key Data
Company Name
ESHTON HALL DEVELOPMENTS LIMITED
 
Legal Registered Office
SLOUGH
BERKSHIRE
 
Filing Information
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
Primary Source:Companies House
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 ESHTON HALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM STUBBS
Company Secretary 2002-06-07
FRANCIS ANTHONY BYATT
Director 2002-06-28
ALEXANDER JOHN DAWSON
Director 2002-06-07
ANTHONY WILLIAM STUBBS
Director 2002-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-06-07 2002-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 2002-06-07 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM STUBBS ASYST TECHNOLOGY LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Active - Proposal to Strike off
ANTHONY WILLIAM STUBBS EIGHT PROPERTY LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
ANTHONY WILLIAM STUBBS WAYPOINT DEVELOPMENT AND CONSTRUCTION LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Liquidation
ANTHONY WILLIAM STUBBS WALFORD MANOR DEVELOPMENTS LIMITED Company Secretary 2002-06-07 CURRENT 2002-06-07 Dissolved 2014-08-01
ANTHONY WILLIAM STUBBS DARE (NORTHERN) LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Dissolved 2014-07-10
FRANCIS ANTHONY BYATT NORTH WEST HERITAGE LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
ALEXANDER JOHN DAWSON WALFORD MANOR DEVELOPMENTS LIMITED Director 2002-06-07 CURRENT 2002-06-07 Dissolved 2014-08-01
ALEXANDER JOHN DAWSON DARE (NORTHERN) LIMITED Director 2000-12-29 CURRENT 2000-12-29 Dissolved 2014-07-10
ANTHONY WILLIAM STUBBS WALFORD MANOR DEVELOPMENTS LIMITED Director 2002-06-07 CURRENT 2002-06-07 Dissolved 2014-08-01
ANTHONY WILLIAM STUBBS DARE (NORTHERN) LIMITED Director 2000-12-29 CURRENT 2000-12-29 Dissolved 2014-07-10

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
2015-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-264.43REPORT OF FINAL MEETING OF CREDITORS
2014-06-27LIQ MISCINSOLVENCY:RE PROGRESS REPORT 30/05/2013-29/05/2014
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM HACKTHORPE HALL HACKTHORPE PENRITH CUMBRIA CA10 2HX
2012-06-144.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-05-21COCOMPORDER OF COURT TO WIND UP
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-13LATEST SOC13/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-13AR0107/06/11 FULL LIST
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AR0107/06/10 FULL LIST
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-06-14363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-20363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-28363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-18363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU
2002-07-16225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-07-1688(2)RAD 01/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-04288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288bSECRETARY RESIGNED
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ESHTON HALL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-30
Appointment of Liquidators2012-06-15
Winding-Up Orders2012-05-22
Petitions to Wind Up (Companies)2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against ESHTON HALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-08-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-07-25 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-21 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-01 Satisfied WOLSEY II LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 28TH SEPTEMBER 2004 2004-09-01 Satisfied WOLSEY II LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 JUNE 2004 AND 2004-06-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-05-06 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ESHTON HALL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ESHTON HALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESHTON HALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ESHTON HALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHTON HALL DEVELOPMENTS LIMITED. 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 (7011 - Development & sell real estate) as ESHTON HALL DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESHTON HALL DEVELOPMENTS LIMITED 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 partyESHTON HALL DEVELOPMENTS LIMITEDEvent Date2012-05-30
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 TypeFinal Meetings
Defending partyESHTON HALL DEVELOPMENTS LIMITEDEvent Date2012-05-30
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 TypeWinding-Up Orders
Defending partyESHTON HALL DEVELOPMENTS LIMITEDEvent Date2012-05-14
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) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyESHTON HALL DEVELOPMENTS LIMITEDEvent Date2012-03-30
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESHTON HALL DEVELOPMENTS LIMITED 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 ESHTON HALL DEVELOPMENTS LIMITED 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.