Company NameEspecially New Homes Limited
Company StatusDissolved
Company Number04521813
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Previous NameCc Property Sales Limited

Directors

Director NameMr Leslie Alan Beech
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleEstate Agent Properrty Develop
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Abbess Roding
Ongar
Essex
CM5 0PA
Director NameIain Neil Thomson Currie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleEstate Agent
Correspondence AddressThe Water Garden
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UE
Director NameMalcolm Currie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleEstate Agent
Correspondence Address26 Model Cottages
East Sheen
London
SW14 7PH
Director NameMr Michael David Maddin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleEstste Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEdelsten House
Forty Hill
Enfield
Middlesex
EN2 9EU
Secretary NameMichael Finlay Slater
NationalityBritish
StatusCurrent
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Correspondence Address6 Denison Court
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7JF
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 25 July 2003)
RoleEstate Agent
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Director resigned (1 page)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2003Statement of affairs (9 pages)
4 September 2003Appointment of a voluntary liquidator (1 page)
24 August 2003Registered office changed on 24/08/03 from: wolverton 50 hadley road enfield middlesex EN2 8JY (1 page)
1 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 80 wells house upper street london N1 0NU (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)