Company NameEversley South East Ltd
Company StatusDissolved
Company Number03368089
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Steve Breese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMr Steve Breese
StatusClosed
Appointed01 December 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 07 November 2017)
RoleCompany Director
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 10 September 2008)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NamePatrick Christopher Conway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressSt. Marys
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameLinda Gay Whitehouse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2006)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Seven Oaks
Kent
TN15 0QG
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 July 2006)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Duncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Lee Michael Richard Camp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Secretary NameMr Lee Michael Richard Camp
NationalityBritish
StatusResigned
Appointed05 November 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Dc Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 July 2006Delivered on: 1 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 1999Delivered on: 3 November 1999
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its right, title and interest in and to all any monies which become payable by bmw to the company on the refund or repayment of any deposits paid by the company to bmw on the supply by bmw of motor vehicles (the secured assets).
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
20 July 2017Statement by Directors (1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Solvency Statement dated 10/04/17 (1 page)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(3 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
29 March 2017Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(4 pages)
8 December 2015Auditor's resignation (1 page)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(4 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000,000
(4 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 May 2014Director's details changed for Mr Steve Breese on 9 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Steve Breese on 9 May 2014 (2 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000,000
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000,000
(4 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Steve Breese as a director (3 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 May 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
30 December 2009Termination of appointment of Lee Camp as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 January 2009Director and secretary appointed lee michael richard camp (1 page)
27 January 2009Appointment terminated secretary michael smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 December 2006 (24 pages)
30 May 2007Return made up to 09/05/07; full list of members (3 pages)
29 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 August 2006Company name changed whitehouse south east LIMITED\certificate issued on 23/08/06 (2 pages)
9 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
7 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Auditor's resignation (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Declaration of assistance for shares acquisition (6 pages)
7 August 2006New director appointed (2 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
19 June 2006Full accounts made up to 31 March 2006 (19 pages)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (19 pages)
15 August 2005Director resigned (1 page)
3 June 2005Return made up to 09/05/05; full list of members (3 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (20 pages)
28 June 2004Return made up to 09/05/04; full list of members (9 pages)
16 September 2003Full accounts made up to 31 March 2003 (21 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Full accounts made up to 31 March 2002 (19 pages)
29 May 2002Return made up to 09/05/02; full list of members (9 pages)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
31 May 2001Return made up to 09/05/01; full list of members (8 pages)
5 September 2000Full accounts made up to 31 March 2000 (13 pages)
4 July 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Nc inc already adjusted 31/03/00 (1 page)
4 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Ad 30/06/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
22 July 1999£ nc 1000/2991000 30/06/99 (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
11 June 1999Return made up to 09/05/99; no change of members (4 pages)
13 May 1999Director's particulars changed (1 page)
8 April 1999Company name changed whitehouse leasing LIMITED\certificate issued on 09/04/99 (3 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 June 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 June 1997Memorandum and Articles of Association (15 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
4 June 1997Company name changed dewrate LIMITED\certificate issued on 05/06/97 (2 pages)
31 May 1997Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)