Company NameEider Homes (South Holmwood) Limited
Company StatusDissolved
Company Number08729270
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date23 November 2021 (2 years, 5 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 Ross Anthony Langdale Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr Colin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr Alan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr Pantelis Epaminondas Tolias
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN
Director NameMr Kaj-Erik Relander
Date of BirthJune 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed13 March 2014(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 2001 Jumeirah Etihad Towers
Po-Box 111929
West Corhiche
Abu Dhabi
United Arab Emirates
Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 2015(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch Tower 8th Floor
55 Bryanston Street
London
W1H 7AA
Director NameMr David Lawrence Antill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2016)
RoleChief Executive Ooficer
Country of ResidenceEngland
Correspondence Address26 Turners Close
Southwater
Horsham
RH13 9LJ
Secretary NameT H Secretarials Ltd (Corporation)
StatusResigned
Appointed04 March 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2015)
Correspondence Address84 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £0.01Eider Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149
Current Liabilities£334,824

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 June 2016Delivered on: 22 June 2016
Persons entitled: Ian Ledger (As Security Trustee)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the security trustee, by way of legal mortgage, the freehold property specified in schedule 1 of the charging document, being the freehold property known as kuoni gardens, mill road, holmwood, dorking registered at the land registry with title number SY397618; and. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the security trustee, by way of fixed charge, all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Franline LTD

Classification: A registered charge
Particulars: Freehold property known as kuoni gardens mill road holmwood dorking title number SY397618.
Outstanding
26 February 2015Delivered on: 3 March 2015
Persons entitled: The General Trust Company S.A. C/O Landmark Management Sam

Classification: A registered charge
Particulars: F/H kuoni gardens, mill road, holdwood, dorking t/no SY397618.
Outstanding
10 January 2014Delivered on: 20 January 2014
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: Freehold property known as kuoni gardens, mill lane, south holmwood, dorking, surrey RH5 4NU registered at the land registry under title number SY397618.. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 November 2021Final Gazette dissolved following liquidation (1 page)
23 August 2021Notice of move from Administration to Dissolution (21 pages)
25 March 2021Notice of extension of period of Administration (3 pages)
24 March 2021Notice of extension of period of Administration (3 pages)
24 March 2021Notice of order removing administrator from office (9 pages)
24 March 2021Notice of order removing administrator from office (9 pages)
24 March 2021Notice of extension of period of Administration (4 pages)
24 March 2021Administrator's progress report (17 pages)
1 October 2020Administrator's progress report (17 pages)
19 September 2020Administrator's progress report (17 pages)
16 March 2020Administrator's progress report (17 pages)
25 February 2020Notice of extension of period of Administration (3 pages)
24 February 2020Notice of extension of period of Administration (3 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
5 September 2019Administrator's progress report (15 pages)
10 April 2019Administrator's progress report (18 pages)
21 February 2019Notice of extension of period of Administration (3 pages)
3 October 2018Administrator's progress report (17 pages)
6 April 2018Administrator's progress report (16 pages)
21 March 2018Administrator's progress report (16 pages)
12 October 2017Administrator's progress report (17 pages)
12 October 2017Administrator's progress report (17 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
16 March 2017Administrator's progress report to 11 February 2017 (14 pages)
16 March 2017Administrator's progress report to 11 February 2017 (14 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
11 November 2016Result of meeting of creditors (1 page)
11 November 2016Result of meeting of creditors (1 page)
9 November 2016Notice of deemed approval of proposals (1 page)
9 November 2016Notice of deemed approval of proposals (1 page)
3 November 2016Statement of administrator's proposal (37 pages)
3 November 2016Statement of administrator's proposal (37 pages)
15 October 2016Director's details changed for Mr David Lawrence Antill on 15 October 2016 (2 pages)
15 October 2016Termination of appointment of David Lawrence Antill as a director on 15 October 2016 (1 page)
15 October 2016Director's details changed for Mr David Lawrence Antill on 15 October 2016 (2 pages)
15 October 2016Termination of appointment of David Lawrence Antill as a director on 15 October 2016 (1 page)
30 August 2016Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 August 2016 (2 pages)
24 August 2016Appointment of an administrator (16 pages)
24 August 2016Appointment of an administrator (1 page)
22 June 2016Registration of charge 087292700004, created on 22 June 2016 (37 pages)
22 June 2016Registration of charge 087292700004, created on 22 June 2016 (37 pages)
11 May 2016Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 (1 page)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP .02
(3 pages)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP .02
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 October 2015Termination of appointment of Th Secretarials Ltd as a secretary on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Th Secretarials Ltd as a secretary on 27 October 2015 (1 page)
3 August 2015Termination of appointment of John Alexander Allen as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of John Alexander Allen as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Lawrence Antill as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Lawrence Antill as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of John Alexander Allen as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Lawrence Antill as a director on 3 August 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 June 2015Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 (1 page)
2 April 2015Registration of charge 087292700003, created on 30 March 2015 (18 pages)
2 April 2015Registration of charge 087292700003, created on 30 March 2015 (18 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP .02
(5 pages)
31 March 2015Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP .02
(5 pages)
31 March 2015Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages)
3 March 2015Registration of charge 087292700002, created on 26 February 2015 (18 pages)
3 March 2015Registration of charge 087292700002, created on 26 February 2015 (18 pages)
26 January 2015Termination of appointment of Kaj-Erik Relander as a director on 26 January 2015 (1 page)
26 January 2015Appointment of Mr John Alexander Allen as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr John Alexander Allen as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Kaj-Erik Relander as a director on 26 January 2015 (1 page)
17 September 2014Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 (1 page)
17 September 2014Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 (1 page)
17 September 2014Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 (1 page)
15 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 0.02
(3 pages)
15 May 2014Termination of appointment of Ross Brown as a director (1 page)
15 May 2014Termination of appointment of Colin Peacock as a director (1 page)
15 May 2014Termination of appointment of Colin Peacock as a director (1 page)
15 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 0.02
(3 pages)
15 May 2014Termination of appointment of Ross Brown as a director (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (8 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (8 pages)
15 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (8 pages)
15 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (8 pages)
14 March 2014Appointment of Mr Kaj-Erik Relander as a director (2 pages)
14 March 2014Appointment of Mr Kaj-Erik Relander as a director (2 pages)
13 March 2014Appointment of Mr Pantelis Epaminondas Tolias as a director (2 pages)
13 March 2014Appointment of Mr Pantelis Epaminondas Tolias as a director (2 pages)
5 March 2014Appointment of Th Secretarials Ltd as a secretary (2 pages)
5 March 2014Appointment of Th Secretarials Ltd as a secretary (2 pages)
5 March 2014Registered office address changed from 3 Devonshire Street London W1W 5DT on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 3 Devonshire Street London W1W 5DT on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 3 Devonshire Street London W1W 5DT on 5 March 2014 (1 page)
20 January 2014Registration of charge 087292700001 (46 pages)
20 January 2014Registration of charge 087292700001 (46 pages)
4 December 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages)
4 December 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)