Company NameEastwood Finance Limited
Company StatusDissolved
Company Number00912801
CategoryPrivate Limited Company
Incorporation Date9 August 1967(56 years, 9 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameStephen John Argles
NationalityBritish
StatusClosed
Appointed14 June 1992(24 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 07 October 2020)
RoleCompany Director
Correspondence Address127 Providence Square
Bermonsey Wall West
London
SE1 2ED
Director NameMr Stephen John Argles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2017(50 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 07 October 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameThe Executors Of Raymond Woodfield Argles
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(23 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 28 February 2018)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address4 Grove Court
Rayleigh
Essex
SS6 8UQ
Secretary NamePaul David Argles
NationalityBritish
StatusResigned
Appointed20 March 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1992)
RoleCompany Director
Correspondence Address58 Folly Lane
Hockley
Essex
SS5 4SJ
Director NameMrs Denise Josephine Ann Zimbler
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(32 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Court
Grove Road
Rayleigh
Essex
SS6 8UQ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Raymond Woodfield Argles
100.00%
Ordinary

Financials

Year2014
Net Worth£107,580
Cash£16,406
Current Liabilities£9,076

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 November 1978Delivered on: 13 December 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1625 london road leigh on sea essex title no. Ex 212484.
Outstanding

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Return of final meeting in a members' voluntary winding up (14 pages)
16 May 2019Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 40a Station Road Upminster Essex RM14 2TR on 16 May 2019 (2 pages)
15 May 2019Appointment of a voluntary liquidator (4 pages)
15 May 2019Declaration of solvency (5 pages)
15 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-25
(1 page)
10 April 2019Satisfaction of charge 1 in full (1 page)
2 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 July 2018Notification of Raymond Woodfield Argles as a person with significant control on 10 March 2017 (2 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 April 2018Termination of appointment of Raymond Woodfield Argles as a director on 28 February 2018 (1 page)
11 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
11 April 2018Cessation of Raymond Woodfield Argles as a person with significant control on 28 February 2018 (1 page)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
13 October 2017Appointment of Mr Stephen John Argles as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mr Stephen John Argles as a director on 13 October 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 March 2017Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2015 (1 page)
21 March 2017Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2015 (1 page)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
10 April 2015Registered office address changed from Braintree House 18 Bocking End Braintree Essex CM7 6AA to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Braintree House 18 Bocking End Braintree Essex CM7 6AA to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2010Director's details changed for Mr Raymond Woodfield Argles on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Raymond Woodfield Argles on 31 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2008Return made up to 09/03/08; no change of members (7 pages)
5 April 2008Return made up to 09/03/08; no change of members (7 pages)
28 March 2007Return made up to 09/03/07; full list of members (7 pages)
28 March 2007Return made up to 09/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 March 2006Return made up to 09/03/06; full list of members (7 pages)
21 March 2006Return made up to 09/03/06; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Return made up to 09/03/05; full list of members (7 pages)
15 March 2005Return made up to 09/03/05; full list of members (7 pages)
13 March 2004Return made up to 09/03/04; full list of members (7 pages)
13 March 2004Return made up to 09/03/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 March 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 March 2000Return made up to 09/03/00; full list of members (6 pages)
28 March 2000Return made up to 09/03/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
22 March 1999Return made up to 09/03/99; full list of members (6 pages)
22 March 1999Return made up to 09/03/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 March 1998Return made up to 09/03/98; no change of members (4 pages)
17 March 1998Return made up to 09/03/98; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 April 1997Return made up to 09/03/97; full list of members (6 pages)
1 April 1997Return made up to 09/03/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 March 1996Return made up to 09/03/96; no change of members (4 pages)
15 March 1996Return made up to 09/03/96; no change of members (4 pages)
19 October 1995Secretary's particulars changed (2 pages)
19 October 1995Secretary's particulars changed (2 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 March 1995Return made up to 09/03/95; no change of members (4 pages)
13 March 1995Return made up to 09/03/95; no change of members (4 pages)