Company Information for ESHTON PENDLE LIMITED
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
04840377
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ESHTON PENDLE LIMITED | ||
Legal Registered Office | ||
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in LS20 | ||
Previous Names | ||
|
Company Number | 04840377 | |
---|---|---|
Company ID Number | 04840377 | |
Date formed | 2003-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 15:20:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN GUY CHAPMAN |
||
JAMES HARVEY CHAPMAN |
||
JONATHAN GUY CHAPMAN |
||
DAVID CLIVE SINGLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESHTON LTD | Company Secretary | 2007-02-08 | CURRENT | 2001-03-12 | Active | |
ESHTON REEDYFORD LTD | Company Secretary | 2007-02-08 | CURRENT | 1999-09-17 | Active | |
ESHTON PROPERTY DEVELOPMENT LTD | Company Secretary | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Company Secretary | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Company Secretary | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
ESHTON MENSTONE LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON DEVELOPMENTS LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON AFK LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
ESHTON OAKFIELD LTD | Director | 2012-07-23 | CURRENT | 2009-01-15 | Active | |
STANGS LIMITED | Director | 2012-02-27 | CURRENT | 1993-07-21 | Active | |
SHAWBROOK DEVELOPMENTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
ESHTON THIRTY ONE LIMITED | Director | 2006-11-09 | CURRENT | 2006-10-13 | Active | |
ESHTON NEW RIDGE LTD | Director | 2006-11-09 | CURRENT | 2006-08-23 | Active | |
ESHTON DEVELOPMENTS (STOCKTON) LTD | Director | 2006-11-09 | CURRENT | 2006-09-05 | Active | |
ESHTON GREGORY LIMITED | Director | 2006-03-31 | CURRENT | 2006-02-21 | Active - Proposal to Strike off | |
ESHTON PROPERTY DEVELOPMENT LTD | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
ESHTON REEDYFORD LTD | Director | 2003-03-26 | CURRENT | 1999-09-17 | Active | |
RIBBLESDALE DEVELOPMENTS LIMITED | Director | 2001-11-19 | CURRENT | 2001-10-19 | Active | |
A.F.K. INVESTMENTS LIMITED | Director | 2001-10-31 | CURRENT | 2001-10-03 | Dissolved 2014-03-11 | |
ESHTON LTD | Director | 2001-03-12 | CURRENT | 2001-03-12 | Active | |
RYLSTONE PROPERTIES LIMITED | Director | 2000-08-03 | CURRENT | 2000-08-03 | Active | |
ESHTON MENSTONE LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON DEVELOPMENTS LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON AFK LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
SHAWBROOK DEVELOPMENTS LIMITED | Director | 2012-08-31 | CURRENT | 2007-08-09 | Active | |
ESHTON OAKFIELD LTD | Director | 2012-07-23 | CURRENT | 2009-01-15 | Active | |
LOW WOOD LIMITED | Director | 2008-10-09 | CURRENT | 2007-12-04 | Dissolved 2013-08-13 | |
ESHTON THIRTY ONE LIMITED | Director | 2006-11-09 | CURRENT | 2006-10-13 | Active | |
ESHTON NEW RIDGE LTD | Director | 2006-11-09 | CURRENT | 2006-08-23 | Active | |
ESHTON DEVELOPMENTS (STOCKTON) LTD | Director | 2006-11-09 | CURRENT | 2006-09-05 | Active | |
ESHTON GREGORY LIMITED | Director | 2006-03-31 | CURRENT | 2006-02-21 | Active - Proposal to Strike off | |
ESHTON PROPERTY DEVELOPMENT LTD | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off | |
ESHTON REEDYFORD LTD | Director | 2003-03-26 | CURRENT | 1999-09-17 | Active | |
ESHTON LTD | Director | 2001-03-12 | CURRENT | 2001-03-12 | Active | |
ESHTON DEVELOPMENTS LTD | Director | 2017-01-03 | CURRENT | 2014-11-07 | Active | |
MENSTONE LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
ESHTON MENSTONE LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ESHTON OAKFIELD LTD | Director | 2009-04-01 | CURRENT | 2009-01-15 | Active | |
SHAWBROOK DEVELOPMENTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
ESHTON LTD | Director | 2004-03-18 | CURRENT | 2001-03-12 | Active | |
ESHTON PROPERTY DEVELOPMENT LTD | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active | |
DUNE DEVELOPMENTS LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-06 | Active | |
ESHTON PUB COMPANY LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ESHTON PARAGON LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Dissolved 2018-01-16 | |
ESHTON TEMPS 3 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 15 First Floor St. Pauls Street Leeds LS1 2JG England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLIVE SINGLETON | |
CH01 | Director's details changed for Mr James Harvey Chapman on 2019-01-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 13/10/2014 | |
CERTNM | Company name changed eshton investments LIMITED\certificate issued on 06/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 21/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE SINGLETON / 15/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE SINGLETON / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY CHAPMAN / 12/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 12/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 01/05/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: OXFORD HOUSE OXFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AA | |
287 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: THE ESTATE OFFICE FLASBY HALL FLASBY SKIPTON NORTH YORKSHIRE BD23 3PX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-04-15 |
Notices to | 2019-04-15 |
Appointmen | 2019-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESHTON PENDLE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ESHTON PENDLE LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ESHTON PENDLE LIMITED | Event Date | 2019-04-15 |
SPECIAL RESOLUTION & ORDINARY RESOLUTION PURSUANT TO SECTION 282 & 283 OF THE COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 ESHTON PENDLE LIMITED (Company Number 04840377 ) Registered off… | |||
Initiating party | Event Type | Notices to | |
Defending party | ESHTON PENDLE LIMITED | Event Date | 2019-04-15 |
Initiating party | Event Type | Appointmen | |
Defending party | ESHTON PENDLE LIMITED | Event Date | 2019-04-15 |
PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 & RULES 1.10, 1.11 & 1.12 OF THE INSOLVENCY (ENGLAND & WALES) RULES 2016 Name of Company: ESHTON PENDLE LIMITED Company Number: 04840377 Registered o… | |||
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. |