Company NameEaster Developments (Aldermaston) Limited
Company StatusDissolved
Company Number05807624
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 December 2015)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Coombe Road
Compton
Newbury
Berkshire
RG20 6RQ
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameColin Adam Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2012)
RoleDevt Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Havelock Road
Luton
Bedfordshire
LU2 7PR

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Easter Developments (South East) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£675,670
Net Worth£502,589
Cash£141
Current Liabilities£248,598

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Administrator's progress report to 9 September 2015 (25 pages)
6 October 2015Administrator's progress report to 9 September 2015 (25 pages)
6 October 2015Administrator's progress report to 9 September 2015 (25 pages)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015 (1 page)
18 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (25 pages)
18 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (25 pages)
18 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (25 pages)
1 September 2015Administrator's progress report to 31 July 2015 (25 pages)
1 September 2015Administrator's progress report to 31 July 2015 (25 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
9 March 2015Administrator's progress report to 31 January 2015 (30 pages)
9 March 2015Administrator's progress report to 31 January 2015 (30 pages)
2 September 2014Administrator's progress report to 31 July 2014 (30 pages)
2 September 2014Administrator's progress report to 31 July 2014 (30 pages)
19 March 2014Administrator's progress report to 31 January 2014 (32 pages)
19 March 2014Administrator's progress report to 31 July 2013 (32 pages)
19 March 2014Notice of extension of period of Administration (1 page)
19 March 2014Notice of extension of period of Administration (1 page)
19 March 2014Administrator's progress report to 31 January 2014 (32 pages)
19 March 2014Administrator's progress report to 31 July 2013 (32 pages)
8 October 2013 (1 page)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013Notice of vacation of office by administrator (10 pages)
8 October 2013Notice of vacation of office by administrator (10 pages)
5 September 2013Administrator's progress report to 9 August 2013 (32 pages)
5 September 2013Administrator's progress report to 9 August 2013 (32 pages)
5 September 2013Administrator's progress report to 9 August 2013 (32 pages)
5 September 2013Notice of extension of period of Administration (1 page)
5 September 2013Notice of extension of period of Administration (1 page)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Administrator's progress report to 15 February 2013 (18 pages)
13 March 2013Administrator's progress report to 15 February 2013 (18 pages)
17 October 2012Administrator's progress report to 13 September 2012 (19 pages)
17 October 2012Administrator's progress report to 13 September 2012 (19 pages)
28 May 2012Notice of deemed approval of proposals (1 page)
28 May 2012Notice of deemed approval of proposals (1 page)
11 May 2012Statement of administrator's proposal (49 pages)
11 May 2012Statement of administrator's proposal (49 pages)
26 April 2012Statement of affairs with form 2.14B (7 pages)
26 April 2012Statement of affairs with form 2.14B (7 pages)
2 April 2012Termination of appointment of Colin Brown as a director (1 page)
2 April 2012Termination of appointment of Colin Brown as a director (1 page)
23 March 2012Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 23 March 2012 (2 pages)
21 March 2012Appointment of an administrator (1 page)
21 March 2012Appointment of an administrator (1 page)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 29/07/2010
(4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 29/07/2010
(4 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (32 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
15 May 2009Director appointed colin brown (2 pages)
15 May 2009Director appointed colin brown (2 pages)
7 May 2009Return made up to 05/05/09; full list of members (3 pages)
7 May 2009Return made up to 05/05/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
4 June 2008Return made up to 05/05/08; full list of members (3 pages)
4 June 2008Return made up to 05/05/08; full list of members (3 pages)
8 April 2008Appointment terminated director james dipple (1 page)
8 April 2008Appointment terminated director james dipple (1 page)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
13 July 2007Particulars of mortgage/charge (10 pages)
13 July 2007Particulars of mortgage/charge (10 pages)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 November 2006Declaration of mortgage charge released/ceased (3 pages)
9 November 2006Declaration of mortgage charge released/ceased (3 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 October 2006Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2006Incorporation (17 pages)
5 May 2006Incorporation (17 pages)