London
EC2V 7BG
Director Name | Mr Andrew Christian Cowley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2023) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Sukhraj Singh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prestige Group Head Office Roseville Court Ing Stockton On Tees TS17 5BL |
Director Name | Mrs Balbir Kaur |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prestige Group Head Office Roseville Court Ing Stockton On Tees TS17 5BL |
Director Name | Mr Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Miss Rosemary Jane Cecilia Boot |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Paul Anthony Craig |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Philip Charles Leonard Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Balbir Kaur 95.00% Ordinary |
---|---|
5 at £1 | Sukhraj Singh 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,919 |
Current Liabilities | £936 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2015 | Delivered on: 7 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
25 March 2015 | Delivered on: 28 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: F/H land at the development sit 33-37 kirkleatham street redcar t/no CE129094. Outstanding |
15 January 2015 | Delivered on: 5 February 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 5 February 2015 Satisfied on: 14 September 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Fully Satisfied |
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
5 December 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (17 pages) |
6 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages) |
27 October 2021 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 27 October 2021 (4 pages) |
20 October 2021 | Resolutions
|
18 October 2021 | Declaration of solvency (5 pages) |
13 October 2021 | Appointment of a voluntary liquidator (4 pages) |
13 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
10 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
1 November 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 November 2019 (1 page) |
3 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
28 August 2019 | Current accounting period extended from 23 October 2019 to 31 December 2019 (1 page) |
23 July 2019 | Full accounts made up to 23 October 2018 (26 pages) |
6 March 2019 | Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Paul Anthony Craig as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019 (2 pages) |
7 November 2018 | Resolutions
|
24 October 2018 | Appointment of Ms Rosemary Jane Cecilia Boot as a director on 23 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Sukhraj Singh as a director on 23 October 2018 (1 page) |
24 October 2018 | Cessation of Balbirk Kaur as a person with significant control on 23 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Paul Anthony Craig as a director on 23 October 2018 (2 pages) |
24 October 2018 | Registered office address changed from C/O Prestige Group Head Office Roseville Court Ingleby Barwick Stockton on Tees TS17 5BL to 7th Floor 9 Berkeley Street London W1J 8DW on 24 October 2018 (1 page) |
24 October 2018 | Notification of Impact Property 3 Limited as a person with significant control on 23 October 2018 (2 pages) |
24 October 2018 | Cessation of Sukhraj Singh as a person with significant control on 23 October 2018 (1 page) |
24 October 2018 | Termination of appointment of a director (1 page) |
24 October 2018 | Appointment of Mr David John Yaldron as a director on 23 October 2018 (2 pages) |
24 October 2018 | Previous accounting period extended from 31 July 2018 to 23 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Philip Charles Leonard Hall as a director on 23 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Balbir Kaur as a director on 23 October 2018 (1 page) |
24 October 2018 | Appointment of Jtc (Uk) Limited as a secretary on 23 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 23 October 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 January 2017 | Satisfaction of charge 086659480004 in full (1 page) |
18 January 2017 | Satisfaction of charge 086659480004 in full (1 page) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 September 2015 | Satisfaction of charge 086659480001 in full (1 page) |
14 September 2015 | Satisfaction of charge 086659480001 in full (1 page) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 July 2015 | Registration of charge 086659480004, created on 25 June 2015 (18 pages) |
7 July 2015 | Registration of charge 086659480004, created on 25 June 2015 (18 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 March 2015 | Registration of charge 086659480003, created on 25 March 2015 (21 pages) |
28 March 2015 | Registration of charge 086659480003, created on 25 March 2015 (21 pages) |
5 February 2015 | Registration of charge 086659480001, created on 15 January 2015 (17 pages) |
5 February 2015 | Registration of charge 086659480002, created on 15 January 2015 (25 pages) |
5 February 2015 | Registration of charge 086659480001, created on 15 January 2015 (17 pages) |
5 February 2015 | Registration of charge 086659480002, created on 15 January 2015 (25 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 July 2014 | Company name changed bk eaglescliffe LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed bk eaglescliffe LIMITED\certificate issued on 29/07/14
|
15 November 2013 | Appointment of Mrs Balbir Kaur as a director on 14 November 2013 (2 pages) |
15 November 2013 | Appointment of Mrs Balbir Kaur as a director on 14 November 2013 (2 pages) |
11 September 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
11 September 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
28 August 2013 | Incorporation (14 pages) |
28 August 2013 | Incorporation (14 pages) |