Dissolved
Dissolved 2018-01-19
Company Information for EDEN COUNTRY HOMES LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
05507369
Private Limited Company
Dissolved Dissolved 2018-01-19 |
Company Name | |
---|---|
EDEN COUNTRY HOMES LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in PO15 | |
Company Number | 05507369 | |
---|---|---|
Date formed | 2005-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2018-01-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 03:59:32 |
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 |
---|---|---|
EUGENE MARTIN BRODERICK |
||
WILLIAM MARTIN JOHN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEWIS JAMES PAGE |
Company Secretary | ||
ALAN BEMMENT |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE INDUSTRIAL PARK LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
KOELBAAI LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2016-04-12 | |
UTILITY SERVICE SOLUTIONS LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
CARVER DEVELOPMENTS LIMITED | Director | 2003-03-13 | CURRENT | 2003-03-10 | Dissolved 2013-10-01 | |
KELLS HOLDINGS LIMITED | Director | 2002-07-02 | CURRENT | 2002-03-14 | Active | |
ALLROUND PLANT LIMITED | Director | 1995-04-06 | CURRENT | 1995-04-04 | Active | |
BLAZE CONSTRUCTION LIMITED | Director | 1992-08-16 | CURRENT | 1991-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 16/11/2013-15/11/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1640 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 93 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEWIS PAGE | |
AP03 | SECRETARY APPOINTED MR LEWIS JAMES PAGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BEMMENT | |
LATEST SOC | 19/07/12 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/07/12 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7 | |
ANNOTATION | Replacement | |
AR01 | 13/07/11 FULL LIST AMEND | |
AR01 | 13/07/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 13/07/06 FULL LIST AMEND | |
AR01 | 13/07/06 FULL LIST AMEND | |
AR01 | 13/07/09 FULL LIST AMEND | |
AR01 | 13/07/08 FULL LIST AMEND | |
AR01 | 13/07/07 FULL LIST AMEND | |
AR01 | 13/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN JOHN KELLY / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MARTIN BRODERICK / 28/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BEMMENT / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN JOHN KELLY / 28/07/2010 | |
AR01 | 13/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN JOHN KELLY / 15/02/2010 | |
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 2 | |
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 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE BRODERICK / 13/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/08/05--------- £ SI 100@1=100 £ IC 1/101 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 89 LEIGH ROAD, EASTLEIGH, SO50 9DQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notices to | 2017-05-02 |
Appointment of Liquidators | 2016-11-28 |
Final Meetings | 2015-04-17 |
Notice of Intended Dividends | 2015-01-09 |
Winding-Up Orders | 2012-11-20 |
Petitions to Wind Up (Companies) | 2012-10-24 |
Petitions to Wind Up (Companies) | 2012-09-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | ALL of the property or undertaking has been released from charge | CLOSE BROTHERS LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as EDEN COUNTRY HOMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2016-11-15 |
In the Southampton County Court case number 354 Principal Trading Address: 7 The Old Pottery, Manor Way, Verwood, Dorset, BH31 6HF A winding up order was made against the above-named company on 15 November 2016. Carl Derek Faulds and Michael Robert Fortune (IP Nos. 8767 and 8818) , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , were appointed as Joint Liquidators by Secretary of State on 15 November 2016 . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2016-11-15 |
Notice is also hereby given that Creditors of the Company are required, on or before 1 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 15 November 2016 Office Holder Details: Carl Derek Faulds (IP No. 008767 ) and Michael Robert Fortune (IP No. 008818 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk . Alternative contact: Stewart Goldsmith. Ag HF12018 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2015-04-14 |
Principal Trading Address: 7 The Old Pottery, Manor Way, Verwood, Dorset BH1 6HF Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, of the final meeting of creditors to be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 4 June 2015 at 10:30am for the purpose of having an account laid before it and to receive the report of the Liquidator showing how the winding up has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 16 November 2012. Office Holder details: Michael Ian Field and Carl Derek Faulds (IP Nos 009705 and 008767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: Michael Ian Field or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: david.tovey@portbfs.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2015-01-06 |
In the Southampton County Court case number 354 Principal Trading Address: 7 The Old Pottery, Manor Way, Verwood, Dorset, BH31 6HF Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which was wound up by the Court, are required on or before 6 February 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Ian Field at Eagle Point, Little Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 16 November 2012 Office Holder details: Michael Ian Field and Carl Derek Faulds (IP Nos. 009705 and 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440 Alternative contact: david.tovey@portbfs.co.uk | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2012-11-05 |
In the High Court Of Justice case number 006473 Liquidator appointed: T Ryan Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | EUGENE MARTIN BRODERICK | Event Type | Petitions to Wind Up (Companies) |
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2012-08-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 6473 A Petition to wind up the above-named Company, Eden Country Homes Limited (Company No 05507369), 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , presented on 15 August 2012 by EUGENE MARTIN BRODERICK , 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 5 November 2012 , at 1030 hours (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 his Solicitor in accordance with Rule 4.16 by 1600 hours on 2 November 2012 . The Petitioners Solicitor is Blake Lapthorn , New Kings Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3LG . (Ref DPG/580174/1.) : | |||
Initiating party | EUGENE MARTIN BRODERICK | Event Type | Petitions to Wind Up (Companies) |
Defending party | EDEN COUNTRY HOMES LIMITED | Event Date | 2012-08-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 6473 A Petition to wind up the above-named Company Eden Country Homes Limited (Company No 05507369), 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , presented on 15 August 2012 by EUGENE MARTIN BRODERICK , 93 Leigh Road, Eastleigh, Hampshire SO50 9DQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 8 October 2012 , at 1030 hours (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 his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2012 . The Petitioners Solicitor is Blake Lapthorn , New Kings Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3LG . (Ref DPG/580174/1.) : | |||
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. |