Company NameEbury Holdings Limited
Company StatusDissolved
Company Number03607123
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Barry Kaye
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr John Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSiddington House
Siddington
Cirencester
Gloucestershire
GL7 6EU
Wales
Secretary NameMr David Barry Kaye
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£317,196
Cash£209,438
Current Liabilities£191,477

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
12 November 2015Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
12 November 2015Secretary's details changed for Mr David Barry Kaye on 12 November 2015 (1 page)
4 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (8 pages)
4 August 2015Liquidators statement of receipts and payments to 11 July 2015 (8 pages)
4 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (8 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
9 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (13 pages)
9 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (13 pages)
9 September 2014Liquidators statement of receipts and payments to 11 July 2014 (13 pages)
23 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2013Declaration of solvency (3 pages)
23 July 2013Declaration of solvency (3 pages)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 200
(5 pages)
12 September 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 200
(5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
5 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 January 2009Director's change of particulars / john shannon / 04/09/2008 (1 page)
12 January 2009Director's change of particulars / john shannon / 04/09/2008 (1 page)
22 August 2008Return made up to 30/07/08; full list of members (4 pages)
22 August 2008Return made up to 30/07/08; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (9 pages)
5 June 2006Full accounts made up to 31 July 2005 (9 pages)
25 August 2005Return made up to 30/07/05; full list of members (3 pages)
25 August 2005Return made up to 30/07/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 July 2004 (9 pages)
16 May 2005Full accounts made up to 31 July 2004 (9 pages)
18 August 2004Return made up to 30/07/04; full list of members (5 pages)
18 August 2004Return made up to 30/07/04; full list of members (5 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
2 February 2004Secretary's particulars changed;director's particulars changed (1 page)
2 February 2004Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Return made up to 30/07/03; full list of members (5 pages)
29 August 2003Return made up to 30/07/03; full list of members (5 pages)
22 July 2003Full accounts made up to 31 July 2002 (8 pages)
22 July 2003Full accounts made up to 31 July 2002 (8 pages)
2 September 2002Return made up to 30/07/02; full list of members (5 pages)
2 September 2002Return made up to 30/07/02; full list of members (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (5 pages)
8 August 2001Return made up to 30/07/01; full list of members (5 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
1 November 1999Return made up to 30/07/99; full list of members (9 pages)
1 November 1999Return made up to 30/07/99; full list of members (9 pages)
24 August 1999Ad 14/09/98--------- £ si [email protected]=98 £ ic 101/199 (2 pages)
24 August 1999Ad 14/09/98--------- £ si [email protected]=98 £ ic 101/199 (2 pages)
26 April 1999Location of register of members (1 page)
26 April 1999Ad 30/07/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
26 April 1999Ad 30/07/98--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
26 April 1999Location of register of members (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New director appointed (2 pages)
6 August 1998Memorandum and Articles of Association (7 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 August 1998£ nc 100/200 30/07/98 (1 page)
6 August 1998Conve 30/07/98 (1 page)
6 August 1998£ nc 100/200 30/07/98 (1 page)
6 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
6 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Memorandum and Articles of Association (7 pages)
6 August 1998Conve 30/07/98 (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1998Incorporation (12 pages)
30 July 1998Incorporation (12 pages)