Company NameEaster Developments (Haydock) Limited
Company StatusDissolved
Company Number06256458
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date8 September 2017 (6 years, 7 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
Appointed23 May 2007(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(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 08 September 2017)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 08 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMark Adrian Braithwaite
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Glen
Sandy Lane
Cranage
Cheshire
CW4 8HN
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Michael Alexander Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Ongar Road
Fulham
London
SW6 1SJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Turnover£18,435
Gross Profit-£430,816
Net Worth-£1,026,282
Cash£760
Current Liabilities£3,447,648

Accounts

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

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 July 2017Liquidators' statement of receipts and payments to 19 March 2017 (14 pages)
8 July 2017Liquidators' statement of receipts and payments to 19 March 2017 (14 pages)
8 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (14 pages)
8 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (14 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Appointment of a voluntary liquidator (1 page)
29 April 2016Liquidators statement of receipts and payments to 19 March 2016 (9 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (9 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (9 pages)
16 April 2015Administrator's progress report to 19 March 2015 (11 pages)
16 April 2015Administrator's progress report to 19 March 2015 (11 pages)
20 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 March 2015Administrator's progress report to 20 February 2015 (12 pages)
20 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 March 2015Administrator's progress report to 20 February 2015 (12 pages)
19 November 2014Administrator's progress report to 20 August 2014 (12 pages)
19 November 2014Administrator's progress report to 20 August 2014 (12 pages)
21 March 2014Administrator's progress report to 20 February 2014 (11 pages)
21 March 2014Administrator's progress report to 20 February 2014 (11 pages)
14 January 2014Notice of appointment of replacement/additional administrator (1 page)
14 January 2014Notice of vacation of office by administrator (9 pages)
14 January 2014 (1 page)
14 January 2014Notice of vacation of office by administrator (9 pages)
14 January 2014Notice of appointment of replacement/additional administrator (1 page)
26 September 2013Administrator's progress report to 20 August 2013 (11 pages)
26 September 2013Administrator's progress report to 20 August 2013 (11 pages)
22 August 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013 (2 pages)
19 March 2013Notice of extension of period of Administration (1 page)
19 March 2013Administrator's progress report to 20 February 2013 (12 pages)
19 March 2013Notice of extension of period of Administration (1 page)
19 March 2013Administrator's progress report to 20 February 2013 (12 pages)
6 November 2012Administrator's progress report to 2 October 2012 (13 pages)
6 November 2012Administrator's progress report to 2 October 2012 (13 pages)
6 November 2012Administrator's progress report to 2 October 2012 (13 pages)
20 June 2012Notice of deemed approval of proposals (1 page)
20 June 2012Notice of deemed approval of proposals (1 page)
8 June 2012Statement of administrator's proposal (33 pages)
8 June 2012Statement of administrator's proposal (33 pages)
21 May 2012Statement of affairs with form 2.14B/2.15B (9 pages)
21 May 2012Statement of affairs with form 2.14B/2.15B (9 pages)
19 April 2012Notice of ceasing to act as receiver or manager (1 page)
19 April 2012Notice of ceasing to act as receiver or manager (1 page)
19 April 2012Notice of appointment of receiver or manager (3 pages)
19 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 18 April 2012 (2 pages)
12 April 2012Appointment of an administrator (1 page)
12 April 2012Appointment of an administrator (1 page)
21 March 2012Termination of appointment of Michael Forster as a director (1 page)
21 March 2012Termination of appointment of Michael Forster as a director (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)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
(4 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
(4 pages)
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 2011Appointment of Mrs Nicola Louise Lenthall 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 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)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (32 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 23 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)
19 June 2009Director appointed michael alexander forster (3 pages)
19 June 2009Director appointed michael alexander forster (3 pages)
16 June 2009Appointment terminated director mark braithwaite (1 page)
16 June 2009Appointment terminated director mark braithwaite (1 page)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; 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)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london london SW1X 7EG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london london SW1X 7EG (1 page)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
6 June 2008Return made up to 23/05/08; full list of members (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)