Company NameEbury And Evesham Securities Limited
Company StatusDissolved
Company Number02734954
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Uday Jayantilal Thakkar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 October 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Ingersoll Road
Shepherds Bush
London
W12 7BD
Secretary NameMr David Michael Browne
NationalityBritish
StatusClosed
Appointed26 February 1993(7 months after company formation)
Appointment Duration7 years, 7 months (closed 17 October 2000)
RoleGeneral Manager
Correspondence Address39 Coxes Lock
Bourneside Road
Addlestone
Surrey
KT15 2JY
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameDerek Edward Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 1992)
RoleEstate Agent
Correspondence Address15 Seymour Road
Hampton Hill
Hampton
Middlesex
TW12 1DD
Director NamePeter John Toben
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 1992)
RoleEstate Agent
Correspondence AddressBart House
Mount Road Hook Heath
Woking
Surrey
GU22 0PY
Director NameMr George Raymond Gittins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1993)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address3 The Old Manor House Russell Road
Shepperton
Middlesex
TW17 8JR
Secretary NameMr George Raymond Gittins
NationalityBritish
StatusResigned
Appointed12 November 1992(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1993)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address3 The Old Manor House Russell Road
Shepperton
Middlesex
TW17 8JR
Director NameMr Graham Peter Leask
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QB
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
17 February 2000Receiver ceasing to act (1 page)
17 February 2000Receiver's abstract of receipts and payments (2 pages)
14 January 2000Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
27 January 1998Receiver's abstract of receipts and payments (2 pages)
17 January 1997Receiver's abstract of receipts and payments (2 pages)
9 April 1996Amended certificate of constitution of creditors' committee (1 page)
3 January 1996Appointment of receiver/manager (1 page)
22 December 1995Registered office changed on 22/12/95 from: 90 great russell street london WC1B 3RJ (1 page)
8 September 1995Director's particulars changed (2 pages)
9 August 1995Return made up to 28/07/95; full list of members (6 pages)
26 July 1995Director resigned (2 pages)