Company NameE.C.L. Residential Limited
Company StatusDissolved
Company Number03245819
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 8 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamePhoenix Homes (Surrey) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Eric Charles Leaver
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Links Brow
Fetcham Park
Leatherhead
Surrey
KT22 9DU
Director NameMrs Patricia Leaver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Links Brow
Fetcham Park
Leatherhead
Surrey
KT22 9DU
Secretary NameMrs Patricia Leaver
NationalityBritish
StatusClosed
Appointed04 September 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Links Brow
Fetcham Park
Leatherhead
Surrey
KT22 9DU
Director NameMiss Emma Louise Leaver
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Eric Leaver
50.00%
Ordinary
1 at £1Patricia Leaver
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,348
Cash£6,558
Current Liabilities£143,775

Accounts

Latest Accounts28 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

24 June 2009Delivered on: 25 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 2003Delivered on: 9 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing an area of approximately 0.22 hectares (O.54ACRES) forming part of forest school comptons lane horsham west sussex.
Outstanding
21 February 2002Delivered on: 6 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at leatherhead press emlyn lane leatherhead surrey; t/no sy 94661. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 May 1999Delivered on: 7 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaklee, ashmore lane, rusper, horsham, west sussex. T/no WSX212706.
Outstanding
30 March 1998Delivered on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of church road bookham surrey t/nos: SY581651 and SY607509.
Outstanding
30 March 1998Delivered on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of church road bookham surrey t/n-SY497377.
Outstanding
30 March 1998Delivered on: 7 April 1998
Persons entitled: Peter William Begent

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in accordance with an agreement dated 4TH april 1997.
Particulars: Land at boscombe forge church road bookham leatherhead surrey.
Outstanding
11 March 1998Delivered on: 25 March 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021Voluntary strike-off action has been suspended (1 page)
15 September 2021Micro company accounts made up to 28 July 2021 (4 pages)
14 September 2021Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 February 2019Satisfaction of charge 2 in full (1 page)
19 February 2019Satisfaction of charge 4 in full (1 page)
19 February 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Satisfaction of charge 3 in full (1 page)
19 February 2019Satisfaction of charge 8 in full (1 page)
19 February 2019Satisfaction of charge 6 in full (2 pages)
19 February 2019Satisfaction of charge 7 in full (1 page)
19 February 2019Satisfaction of charge 5 in full (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Director's details changed for Mrs Patricia Leaver on 7 September 2016 (2 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 September 2016Director's details changed for Mrs Patricia Leaver on 7 September 2016 (2 pages)
14 April 2016Director's details changed for Mrs Patricia Leaver on 14 April 2016 (2 pages)
14 April 2016Statement of capital following an allotment of shares on 6 August 2015
  • GBP 2
(3 pages)
14 April 2016Secretary's details changed for Mrs Patricia Leaver on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mrs Patricia Leaver on 14 April 2016 (2 pages)
14 April 2016Secretary's details changed for Mrs Patricia Leaver on 14 April 2016 (1 page)
14 April 2016Statement of capital following an allotment of shares on 6 August 2015
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Appointment of Miss Emma Louise Leaver as a director (3 pages)
6 March 2014Appointment of Miss Emma Louise Leaver as a director (3 pages)
31 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
17 September 2009Return made up to 04/09/09; full list of members; amend (5 pages)
17 September 2009Return made up to 04/09/09; full list of members; amend (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Return made up to 04/09/07; no change of members (7 pages)
21 September 2007Return made up to 04/09/07; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Return made up to 04/09/06; full list of members (7 pages)
22 September 2006Return made up to 04/09/06; full list of members (7 pages)
5 October 2005Return made up to 04/09/05; full list of members (7 pages)
5 October 2005Return made up to 04/09/05; full list of members (7 pages)
12 July 2005Full accounts made up to 31 December 2003 (9 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 July 2005Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Return made up to 04/09/04; full list of members (7 pages)
27 October 2004Return made up to 04/09/04; full list of members (7 pages)
23 September 2003Return made up to 04/09/03; full list of members (7 pages)
23 September 2003Return made up to 04/09/03; full list of members (7 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 04/09/02; full list of members (7 pages)
23 October 2002Return made up to 04/09/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Company name changed phoenix homes (surrey) LTD\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed phoenix homes (surrey) LTD\certificate issued on 12/02/02 (2 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 December 1999 (10 pages)
9 January 2001Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Return made up to 04/09/00; full list of members (6 pages)
20 October 2000Return made up to 04/09/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 7 st botolphs road, sevenoaks, kent TN13 3AJ (1 page)
6 April 2000Registered office changed on 06/04/00 from: 7 st botolphs road, sevenoaks, kent TN13 3AJ (1 page)
18 February 2000Full accounts made up to 31 December 1998 (7 pages)
18 February 2000Full accounts made up to 31 December 1998 (7 pages)
15 October 1999Return made up to 04/09/99; no change of members (4 pages)
15 October 1999Return made up to 04/09/99; no change of members (4 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
30 November 1998Full accounts made up to 31 December 1997 (8 pages)
30 November 1998Full accounts made up to 31 December 1997 (8 pages)
14 September 1998Return made up to 04/09/98; no change of members (4 pages)
14 September 1998Return made up to 04/09/98; no change of members (4 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Registered office changed on 04/03/98 from: 9 links brow, fetcham park, leatherhead, surrey KT22 9DU (1 page)
4 March 1998Registered office changed on 04/03/98 from: 9 links brow, fetcham park, leatherhead, surrey KT22 9DU (1 page)
5 December 1997Return made up to 04/09/97; full list of members (6 pages)
5 December 1997Return made up to 04/09/97; full list of members (6 pages)
3 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
5 September 1996Director resigned (2 pages)
5 September 1996Director resigned (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed;new director appointed (1 page)
5 September 1996New secretary appointed;new director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996Registered office changed on 05/09/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
5 September 1996Secretary resigned (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996Registered office changed on 05/09/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
4 September 1996Incorporation (13 pages)
4 September 1996Incorporation (13 pages)