Company NameEastcote Properties Ltd
Company StatusDissolved
Company Number05185432
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Jenkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameCharles Anthony Alcock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameHugh Macpherson Cameron Fraser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameMr Thomas Joseph Pearman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameMr Richard Martin Hamlton Croft-Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 October 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameMr Matthew Mackenzie Cheyne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 11 October 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameMr Daniel Joshua Alexander Ost
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Woodlands
London
NW11 9QS
Director NameMr Joseph Arnold Ost
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Gardens
London
NW11 0HG
Secretary NameMr Joseph Arnold Ost
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Gardens
London
NW11 0HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

800 at £1Hudson Capital (Industrial) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,928,426
Current Liabilities£4,928,456

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 November 2004Delivered on: 5 November 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Factory shop and precision studios, king street, longton, staffordshire tn's SF134499, SF110707, SF451513 and SF460549 the goodwill of any business carried on by the company at the property, the benefit of any licences and registrations required for the running of such business and all moneys from time to time payable to the company under or pursuant to the insurances including without limitation the refund of any premiums.
Outstanding
2 November 2004Delivered on: 5 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a factory shop and precision studios, king street, longton together with all buildings fixtures (including trade fixtures), fixed plant and machinery thereon, the goodwill of any business carried on at the property. See the mortgage charge document for full details.
Outstanding
2 November 2004Delivered on: 5 November 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2016Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 20 June 2016 (2 pages)
10 August 2016Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 20 June 2016 (2 pages)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (4 pages)
1 March 2016Application to strike the company off the register (4 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 800
(9 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 800
(9 pages)
30 January 2015Appointment of Matthew Mackenzie Cheyne as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Matthew Mackenzie Cheyne as a director on 22 January 2015 (2 pages)
18 August 2014Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages)
18 August 2014Director's details changed for Andrew Jenkins on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages)
18 August 2014Director's details changed for Andrew Jenkins on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages)
18 August 2014Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages)
18 August 2014Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages)
4 August 2014Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 July 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages)
27 May 2014Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages)
19 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 800
(8 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 800
(8 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
24 May 2013Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages)
24 May 2013Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
1 March 2013Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages)
1 March 2013Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages)
14 January 2013Full accounts made up to 31 March 2012 (12 pages)
14 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 January 2013Full accounts made up to 31 July 2011 (12 pages)
3 January 2013Full accounts made up to 31 July 2010 (12 pages)
3 January 2013Full accounts made up to 31 July 2010 (12 pages)
3 January 2013Full accounts made up to 31 July 2011 (12 pages)
13 December 2012Full accounts made up to 31 July 2009 (11 pages)
13 December 2012Full accounts made up to 31 July 2009 (11 pages)
13 December 2012Full accounts made up to 31 July 2008 (15 pages)
13 December 2012Full accounts made up to 31 July 2008 (15 pages)
11 October 2012Notice of ceasing to act as receiver or manager (1 page)
11 October 2012Notice of ceasing to act as receiver or manager (1 page)
2 August 2012Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages)
30 April 2012Receiver's abstract of receipts and payments to 13 April 2012 (2 pages)
30 April 2012Receiver's abstract of receipts and payments to 13 October 2011 (3 pages)
30 April 2012Receiver's abstract of receipts and payments to 13 October 2011 (3 pages)
30 April 2012Receiver's abstract of receipts and payments to 13 April 2012 (2 pages)
30 April 2012Receiver's abstract of receipts and payments to 13 April 2011 (4 pages)
30 April 2012Receiver's abstract of receipts and payments to 13 April 2011 (4 pages)
7 September 2011Appointment of Charles Anthony Alcock as a director (2 pages)
7 September 2011Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages)
7 September 2011Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages)
7 September 2011Appointment of Charles Anthony Alcock as a director (2 pages)
7 September 2011Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages)
7 September 2011Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages)
6 September 2011Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Daniel Ost as a director (1 page)
6 September 2011Termination of appointment of Daniel Ost as a director (1 page)
6 September 2011Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Thomas Joseph Pearman as a director (2 pages)
6 September 2011Termination of appointment of Joseph Ost as a director (1 page)
6 September 2011Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Joseph Ost as a secretary (1 page)
6 September 2011Termination of appointment of Joseph Ost as a director (1 page)
6 September 2011Appointment of Mr Thomas Joseph Pearman as a director (2 pages)
6 September 2011Termination of appointment of Joseph Ost as a secretary (1 page)
1 September 2011Appointment of John Andrew Jenkins as a director (2 pages)
1 September 2011Appointment of John Andrew Jenkins as a director (2 pages)
3 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 800
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 800
(3 pages)
3 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 November 2010Receiver's abstract of receipts and payments to 13 October 2010 (3 pages)
17 November 2010Receiver's abstract of receipts and payments to 13 October 2010 (3 pages)
9 November 2009Notice of appointment of receiver or manager (1 page)
9 November 2009Notice of appointment of receiver or manager (1 page)
24 October 2008Return made up to 21/07/08; no change of members (7 pages)
24 October 2008Return made up to 21/07/08; no change of members (7 pages)
19 August 2008Accounts for a small company made up to 31 July 2007 (8 pages)
19 August 2008Accounts for a small company made up to 31 July 2007 (8 pages)
17 April 2008Accounts for a small company made up to 31 July 2006 (8 pages)
17 April 2008Accounts for a small company made up to 31 July 2006 (8 pages)
10 September 2007Return made up to 21/07/07; no change of members (7 pages)
10 September 2007Return made up to 21/07/07; no change of members (7 pages)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Accounts for a small company made up to 31 July 2005 (8 pages)
5 April 2007Accounts for a small company made up to 31 July 2005 (8 pages)
1 August 2006Return made up to 21/07/06; full list of members (8 pages)
1 August 2006Return made up to 21/07/06; full list of members (8 pages)
22 May 2006Nc inc already adjusted 01/08/04 (1 page)
22 May 2006Nc inc already adjusted 01/08/04 (1 page)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2005Ad 26/08/04--------- £ si 399@1 (2 pages)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2005Ad 26/08/04--------- £ si 399@1 (2 pages)
19 October 2005Return made up to 21/07/05; full list of members (9 pages)
19 October 2005Return made up to 21/07/05; full list of members (9 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (12 pages)
21 July 2004Incorporation (12 pages)