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

EAST STREET DEVELOPMENTS LIMITED

FRP ADVISORY LLP 2ND FLOOR, EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
09740741
Private Limited Company
Liquidation

Company Overview

About East Street Developments Ltd
EAST STREET DEVELOPMENTS LIMITED was founded on 2015-08-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". East Street Developments Limited is a Private 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
EAST STREET DEVELOPMENTS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP 2ND FLOOR
EDMUND STREET
BIRMINGHAM
B3 2HB
 
Filing Information
Company Number 09740741
Company ID Number 09740741
Date formed 2015-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2021-09-05 11:17:52
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.
Companies with same name EAST STREET DEVELOPMENTS LIMITED
The following companies were found which have the same name as EAST STREET DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST STREET DEVELOPMENTS EPSOM LIMITED 9 CHEAM ROAD EPSOM KT17 1SP Active Company formed on the 2019-09-24
EAST STREET DEVELOPMENTS LIMITED Unknown

Company Officers of EAST STREET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL FRYER
Director 2015-08-19
PAUL RAYMOND REID
Director 2015-08-19
LEE SCOTT RICHARDSON
Director 2015-11-04
MARTYN FORD RICHARDSON
Director 2015-11-04
TIMOTHY CLIVE WHEELER
Director 2015-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL FRYER EAST STREET HORLEY LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANDREW MICHAEL FRYER EAST STREET INVESTMENTS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-02-02
ANDREW MICHAEL FRYER EAST STREET HOMES (SOUTH EAST) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Liquidation
ANDREW MICHAEL FRYER EASEDALE ESTATES LIMITED Director 2015-03-31 CURRENT 2012-04-03 Dissolved 2017-07-04
ANDREW MICHAEL FRYER EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
ANDREW MICHAEL FRYER EAST STREET HOMES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-09-19
ANDREW MICHAEL FRYER HOLLYFORT LIMITED Director 1991-08-10 CURRENT 1988-08-10 Active
PAUL RAYMOND REID TREVO PROPERTIES LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
PAUL RAYMOND REID PAUL REID AVIATION LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
LEE SCOTT RICHARDSON AVONMOUTH 6000 LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
LEE SCOTT RICHARDSON FRJO LIMITED Director 2016-12-01 CURRENT 2016-10-17 Active
LEE SCOTT RICHARDSON WARNDON SIX LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
LEE SCOTT RICHARDSON SOUTH NORMANTON BH LIMITED Director 2016-07-06 CURRENT 2016-07-06 Liquidation
LEE SCOTT RICHARDSON ONE THE BRAYFORD LTD Director 2016-05-16 CURRENT 2015-06-11 Active
LEE SCOTT RICHARDSON DH LAND PROMOTION LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
LEE SCOTT RICHARDSON EAST STREET HORLEY LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
LEE SCOTT RICHARDSON EAST STREET HOMES (SOUTH EAST) LIMITED Director 2015-10-15 CURRENT 2015-08-19 Liquidation
LEE SCOTT RICHARDSON DUKEHILL DEVELOPMENTS LTD Director 2015-10-09 CURRENT 2015-10-09 Active
LEE SCOTT RICHARDSON DURHAM (MGH) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
LEE SCOTT RICHARDSON LINCOLN WESTERN LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MARTYN FORD RICHARDSON AVONMOUTH 6000 LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
MARTYN FORD RICHARDSON DUKEHILL GROUP LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
MARTYN FORD RICHARDSON DUKEHILL PARTNERS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
MARTYN FORD RICHARDSON LEEDS TW LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
MARTYN FORD RICHARDSON DENHAM 140 LIMITED Director 2016-12-23 CURRENT 2016-12-23 Liquidation
MARTYN FORD RICHARDSON WARNDON SIX LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
MARTYN FORD RICHARDSON FRJO LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARTYN FORD RICHARDSON SOUTH NORMANTON BH LIMITED Director 2016-07-06 CURRENT 2016-07-06 Liquidation
MARTYN FORD RICHARDSON ONE THE BRAYFORD LTD Director 2016-05-16 CURRENT 2015-06-11 Active
MARTYN FORD RICHARDSON DH LAND PROMOTION LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
MARTYN FORD RICHARDSON EAST STREET HORLEY LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTH EAST) LIMITED Director 2015-10-15 CURRENT 2015-08-19 Liquidation
MARTYN FORD RICHARDSON DUKEHILL DEVELOPMENTS LTD Director 2015-10-09 CURRENT 2015-10-09 Active
MARTYN FORD RICHARDSON MGH PARTNER COMPANY LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MARTYN FORD RICHARDSON DURHAM (MGH) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
MARTYN FORD RICHARDSON LINCOLN WESTERN LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MARTYN FORD RICHARDSON JD ESTATE LINCOLN LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-11-08
MARTYN FORD RICHARDSON JD ESTATE LINCOLN MANAGEMENT LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-11-08
TIMOTHY CLIVE WHEELER EAST STREET HORLEY LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
TIMOTHY CLIVE WHEELER EAST STREET INVESTMENTS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-02-02
TIMOTHY CLIVE WHEELER EAST STREET HOMES (SOUTH EAST) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Liquidation
TIMOTHY CLIVE WHEELER EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
TIMOTHY CLIVE WHEELER EASEDALE ESTATES LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2017-07-04
TIMOTHY CLIVE WHEELER EAST STREET HOMES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2015-09-19
TIMOTHY CLIVE WHEELER HOWTOWN INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active

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
2021-11-05GAZ2Final Gazette dissolved via compulsory strike-off
2021-08-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097407410001
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-11600Appointment of a voluntary liquidator
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-19
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT RICHARDSON
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND REID / 01/01/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE WHEELER / 01/01/2017
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL FRYER / 01/01/2017
2017-07-26DISS40Compulsory strike-off action has been discontinued
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-05AA01Previous accounting period shortened from 31/08/17 TO 31/12/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097407410001
2015-11-04AP01DIRECTOR APPOINTED MR MARTYN FORD RICHARDSON
2015-11-04AP01DIRECTOR APPOINTED MR LEE SCOTT RICHARDSON
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19NEWINCNew incorporation
2015-08-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAST STREET DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-24
Resolution2019-12-24
Notices to2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against EAST STREET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EAST STREET DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EAST STREET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST STREET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of EAST STREET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST STREET 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 (41100 - Development of building projects) as EAST STREET DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST STREET 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 partyEAST STREET DEVELOPMENTS LIMITEDEvent Date2019-12-19
Gerald Clifford Smith (IP No. 6335 ) and Arvindar Jit Singh (IP No. 11070 ) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB : Ag NG91667
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEAST STREET DEVELOPMENTS LIMITEDEvent Date2019-12-19
At a general meeting of the above named company duly convened and held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 19 December 2019 at 2.15 pm , the following resolutions were passed as special resolutions: That the Company be wound up voluntarily and that Gerald Clifford Smith (IP No. 6335 ) and Arvindar Jit Singh (IP No. 11070 ) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company." Further details contact: The Joint Liquidators, Tel: 0121 710 1695 , Email: cp.birmingham@frpadvisory.com . Alternative contact: Karen Webb. Ag NG91667
 
Initiating party Event TypeNotices to Creditors
Defending partyEAST STREET DEVELOPMENTS LIMITEDEvent Date2019-12-19
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 19 December 2019 are required, on or before 17 January 2020 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, 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 distribution. The winding up is a members' voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 19 December 2019 Office Holder Details: Gerald Clifford Smith (IP No. 6335 ) and Arvindar Jit Singh (IP No. 11070 ) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Further details contact: The Joint Liquidators, Tel: 0121 710 1695 , Email: cp.birmingham@frpadvisory.com . Alternative contact: Karen Webb. Ag NG91667
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST STREET 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 EAST STREET 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.