Company NameEbbgate Properties (Wycombe) Limited
Company StatusDissolved
Company Number02340680
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Charmouth Road
St Albans
Hertfordshire
AL1 4SW
Director NameMr Terence William Tindall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleMerchant Banking
Country of ResidenceEngland
Correspondence Address19 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameJohn Richard Pitts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(10 years after company formation)
Appointment Duration25 years, 2 months
RoleBanker
Correspondence Address4 Navestock Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3SR
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed28 October 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameStephen Jeremy Provost
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 July 1993)
RoleBanker
Correspondence Address46 Birchmead Avenue
Pinner
Middlesex
HA5 2BH
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameLindsey Jane Kirk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 October 1993)
RoleBanker
Correspondence Address3 Alder Close
Ash Vale
Aldershot
Hampshire
GU12 5QS
Director NameRobert Martin Rudge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilary Close
Fulham Road
London
SW6 1EA
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed24 October 1995(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 October 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,055,087
Current Liabilities£4,455,087

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 June 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1999Appointment of a voluntary liquidator (2 pages)
21 October 1999Statement of affairs (5 pages)
6 October 1999Registered office changed on 06/10/99 from: 54 lombard street london EC3P 3AH (1 page)
21 July 1999Return made up to 19/07/99; full list of members (4 pages)
4 May 1999Full accounts made up to 31 December 1997 (9 pages)
23 February 1999New director appointed (1 page)
17 February 1999Director resigned (1 page)
4 August 1998Return made up to 19/07/98; full list of members (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Return made up to 19/07/97; full list of members (11 pages)
7 May 1997Registered office changed on 07/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
4 November 1996Secretary resigned (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
30 July 1996Return made up to 19/07/96; full list of members (10 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)