Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTFIELD NO.28 LIMITED
Company Information for

EASTFIELD NO.28 LIMITED

LYNCHWOOD, PETERBOROUGH, PE2,
Company Registration Number
01042113
Private Limited Company
Dissolved

Dissolved 2013-08-14

Company Overview

About Eastfield No.28 Ltd
EASTFIELD NO.28 LIMITED was founded on 1972-02-11 and had its registered office in Lynchwood. The company was dissolved on the 2013-08-14 and is no longer trading or active.

Key Data
Company Name
EASTFIELD NO.28 LIMITED
 
Legal Registered Office
LYNCHWOOD
PETERBOROUGH
 
Previous Names
POWER RESEARCH LIMITED29/02/2012
Filing Information
Company Number 01042113
Date formed 1972-02-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2013-08-14
Type of accounts DORMANT
Last Datalog update: 2015-06-04 15:48:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTFIELD NO.28 LIMITED

Current Directors
Officer Role Date Appointed
JANETTE MARGARET NICHOLLS
Company Secretary 2011-08-31
NIGEL JOHN BURROUGHS
Director 2011-08-31
MICHAEL DAVID CLEAVER
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE MICHAEL DOBNEY
Director 2011-08-31 2012-11-30
PARVIZ BEHDAD
Company Secretary 1991-06-14 2011-08-31
BRIAN NEIL TYRER
Director 1991-06-14 2011-08-31
PHILIP GREENWOOD TYRER
Director 1991-06-14 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS HBT ENGINEERING SERVICES LIMITED Director 2011-07-08 CURRENT 1985-04-30 Active
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR TUNNELLING EUROPE LIMITED Director 2010-09-01 CURRENT 1991-03-22 Active
NIGEL JOHN BURROUGHS CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR INVESTMENTS Director 2005-11-30 CURRENT 1999-07-23 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MICHAEL DAVID CLEAVER CATERPILLAR LOGISTICS (UK) LIMITED Director 2012-11-30 CURRENT 2005-06-07 Active
MICHAEL DAVID CLEAVER EASTFIELD NO.30 LIMITED Director 2012-11-30 CURRENT 1947-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-18AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-03-204.70DECLARATION OF SOLVENCY
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ENDEAVOUR WORKS DOLPHIN RD SHOREHAM BY SEA SUSSEX BN43 6QG
2012-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-13LRESSPSPECIAL RESOLUTION TO WIND UP
2012-02-29RES15CHANGE OF NAME 24/02/2012
2012-02-29CERTNMCOMPANY NAME CHANGED POWER RESEARCH LIMITED CERTIFICATE ISSUED ON 29/02/12
2011-11-10AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-10-10AP03SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2011-10-10AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY
2011-10-10AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TYRER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TYRER
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY PARVIZ BEHDAD
2011-05-12LATEST SOC12/05/11 STATEMENT OF CAPITAL;GBP 22000
2011-05-12AR0131/03/11 FULL LIST
2011-01-13AR0131/03/10 FULL LIST
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-04-13363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-04-29363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-04-11363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-05-01363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-03-23363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-09-01288SECRETARY'S PARTICULARS CHANGED
1994-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-04-06363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-04-14363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1992-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to EASTFIELD NO.28 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTFIELD NO.28 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE. 1991-07-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-03-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-01-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EASTFIELD NO.28 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTFIELD NO.28 LIMITED
Trademarks
We have not found any records of EASTFIELD NO.28 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTFIELD NO.28 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as EASTFIELD NO.28 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASTFIELD NO.28 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTFIELD NO.28 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTFIELD NO.28 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.