Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTER INVESTMENTS (ESTART) LIMITED
Company Information for

EASTER INVESTMENTS (ESTART) LIMITED

LONDON, UNITED KINGDOM, EC4Y,
Company Registration Number
05943400
Private Limited Company
Dissolved

Dissolved 2014-12-19

Company Overview

About Easter Investments (estart) Ltd
EASTER INVESTMENTS (ESTART) LIMITED was founded on 2006-09-22 and had its registered office in London. The company was dissolved on the 2014-12-19 and is no longer trading or active.

Key Data
Company Name
EASTER INVESTMENTS (ESTART) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05943400
Date formed 2006-09-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-12-19
Type of accounts FULL
Last Datalog update: 2015-05-29 18:21:14
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 EASTER INVESTMENTS (ESTART) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LOUISE LENTHALL
Company Secretary 2011-02-18
ROLAND WILLIAM LEE
Director 2008-04-01
NIGEL HOWARD POPE
Director 2011-06-28
PETER TAYLOR
Director 2006-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ADAM BROWN
Director 2008-08-26 2012-03-26
STEPHEN DONALD CORNER
Company Secretary 2006-09-22 2011-02-18
JAMES ANTHONY DIPPLE
Director 2006-09-22 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-22 2006-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND WILLIAM LEE HALE ARCHITECTURE LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
ROLAND WILLIAM LEE EASTER INVESTMENTS THREE LIMITED Director 2008-03-27 CURRENT 2003-02-12 Dissolved 2013-12-10
NIGEL HOWARD POPE MARICK MANAGEMENT LTD Director 2017-12-12 CURRENT 2012-05-10 Active
NIGEL HOWARD POPE GB HOTELS LONDON LIMITED Director 2016-01-18 CURRENT 2014-09-24 Dissolved 2016-08-09
NIGEL HOWARD POPE MPS CONSULTANTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
NIGEL HOWARD POPE CPPI BRIDGEWATER PLACE NOMINEE LIMITED Director 2015-02-26 CURRENT 2014-12-18 Active
NIGEL HOWARD POPE CPPI BRIDGEWATER PLACE MIDCO LIMITED Director 2015-02-26 CURRENT 2014-12-17 Active - Proposal to Strike off
NIGEL HOWARD POPE MARICK CAPITAL TRUSTEES LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
NIGEL HOWARD POPE MARICK REAL ESTATE LTD Director 2014-03-05 CURRENT 2014-03-05 Active
NIGEL HOWARD POPE DEVCAP PARTNERSHIP 2 GENERAL PARTNER LIMITED Director 2014-01-20 CURRENT 2006-09-22 Dissolved 2016-08-16
NIGEL HOWARD POPE SPACE BUSINESS CENTRES NOMINEE LIMITED Director 2013-08-28 CURRENT 2007-02-28 Dissolved 2017-06-06
NIGEL HOWARD POPE LONDON WATERLOO HOTEL NOMINEE 1 LIMITED Director 2013-06-18 CURRENT 2010-09-27 Dissolved 2016-01-12
NIGEL HOWARD POPE LONDON WATERLOO HOTEL NOMINEE 2 LIMITED Director 2013-06-18 CURRENT 2010-09-27 Dissolved 2016-01-12
NIGEL HOWARD POPE LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2010-07-12 Dissolved 2016-11-01
NIGEL HOWARD POPE LONDON WATERLOO HOTEL PROPERTY GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2010-07-12 Dissolved 2016-11-01
NIGEL HOWARD POPE GERMAN OFFICES GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2006-08-29 Dissolved 2017-09-19
NIGEL HOWARD POPE EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2005-07-08 Dissolved 2018-04-24
NIGEL HOWARD POPE DRIFFIELD CATTLE MARKET COMPANY LIMITED Director 2013-06-18 CURRENT 1921-02-16 In Administration/Administrative Receiver
NIGEL HOWARD POPE SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2007-03-01 Dissolved 2018-06-05
NIGEL HOWARD POPE TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2005-12-21 Active - Proposal to Strike off
NIGEL HOWARD POPE CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED Director 2013-06-18 CURRENT 2003-05-14 Active
NIGEL HOWARD POPE EURO INDUSTRIAL (GP) LIMITED Director 2013-06-18 CURRENT 2004-06-11 Active - Proposal to Strike off
NIGEL HOWARD POPE RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD Director 2013-06-18 CURRENT 2005-03-30 In Administration/Administrative Receiver
NIGEL HOWARD POPE RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LTD Director 2013-06-18 CURRENT 2005-06-24 In Administration/Administrative Receiver
NIGEL HOWARD POPE DEVCAP PARTNERSHIP LIMITED Director 2013-06-17 CURRENT 2006-09-22 Dissolved 2016-06-07
NIGEL HOWARD POPE LONDON WATERLOO HOTEL PROPERTY (YORK ROAD) LIMITED Director 2013-06-17 CURRENT 2010-09-27 Dissolved 2016-11-01
NIGEL HOWARD POPE DEVCAP LIMITED Director 2013-06-17 CURRENT 2006-08-31 Dissolved 2017-02-07
NIGEL HOWARD POPE MARICK (RAINTON BRIDGE) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
NIGEL HOWARD POPE MARICK (BEAM REACH) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
NIGEL HOWARD POPE MARICK HERITAGE LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-07-07
NIGEL HOWARD POPE MARICK CAPITAL INVESTMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-01-16
NIGEL HOWARD POPE MARICK CAPITAL GP LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
NIGEL HOWARD POPE MARICK CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
NIGEL HOWARD POPE BIBLICA EUROPE MINISTRIES TRUST Director 2011-12-12 CURRENT 1963-03-13 Active
NIGEL HOWARD POPE EASTER INVESTMENTS ONE LIMITED Director 2011-06-28 CURRENT 1997-12-15 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER DEVELOPMENTS (CENTRAL PARK) LIMITED Director 2011-06-28 CURRENT 2005-11-04 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTER DEVELOPMENTS (SOUTH EAST) LIMITED Director 2011-06-28 CURRENT 2004-05-11 Dissolved 2013-10-22
NIGEL HOWARD POPE EASTER PROPERTIES (SOUTH EAST) LIMITED Director 2011-06-28 CURRENT 2003-08-07 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTER PROPERTIES (BOLTON) LIMITED Director 2011-06-28 CURRENT 1998-06-03 Dissolved 2014-12-08
NIGEL HOWARD POPE EASTER INVESTMENTS THREE LIMITED Director 2011-06-28 CURRENT 2003-02-12 Dissolved 2013-12-10
NIGEL HOWARD POPE EASTER PROPERTIES (BEAM REACH) LIMITED Director 2011-06-28 CURRENT 2004-04-21 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTER DEVELOPMENTS (TEWKESBURY) LIMITED Director 2011-06-28 CURRENT 2006-05-04 Dissolved 2014-12-12
NIGEL HOWARD POPE EASTER PROJECTS LIMITED Director 2011-06-28 CURRENT 1993-02-05 Dissolved 2014-04-17
NIGEL HOWARD POPE EASTER DEVELOPMENTS (COLCHESTER) LIMITED Director 2011-06-28 CURRENT 2007-01-04 Dissolved 2013-10-29
NIGEL HOWARD POPE EASTER INVESTMENTS LIMITED Director 2011-06-28 CURRENT 1995-05-19 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER GROUP LIMITED Director 2011-06-28 CURRENT 2002-03-12 Dissolved 2013-12-10
NIGEL HOWARD POPE EASTER DEVELOPMENTS (TRAFFORD PARK) LIMITED Director 2011-06-28 CURRENT 2002-11-21 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTER DEVELOPMENTS (NORTH WEST) LIMITED Director 2011-06-28 CURRENT 2004-05-11 Dissolved 2013-11-26
NIGEL HOWARD POPE EASTER DEVELOPMENT GROUP LIMITED Director 2011-06-28 CURRENT 1994-03-29 Dissolved 2015-02-20
NIGEL HOWARD POPE EASTER INVESTMENTS TWO LIMITED Director 2011-06-28 CURRENT 1998-11-04 Dissolved 2013-12-06
NIGEL HOWARD POPE EASTER DEVELOPMENTS (EDP) LIMITED Director 2011-06-28 CURRENT 2006-03-14 Dissolved 2014-03-02
NIGEL HOWARD POPE EASTER PROPERTIES (NELSON WAY) LIMITED Director 2011-06-28 CURRENT 2003-09-26 Dissolved 2014-04-17
NIGEL HOWARD POPE EASTER OPERA LIMITED Director 2011-06-28 CURRENT 2007-09-06 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER PROPERTIES (BUTTERFIELD) LIMITED Director 2011-06-28 CURRENT 2002-07-16 Dissolved 2013-09-24
NIGEL HOWARD POPE EASTER DEVELOPMENTS (NORTH) LIMITED Director 2011-06-28 CURRENT 2004-05-11 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER PORTFOLIOS LIMITED Director 2011-06-28 CURRENT 2002-07-02 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER INVESTMENTS (DEESIDE) LIMITED Director 2011-06-28 CURRENT 2002-11-19 Dissolved 2013-12-10
NIGEL HOWARD POPE EASTER PROPERTIES LIMITED Director 2011-06-28 CURRENT 1991-05-21 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED Director 2011-06-28 CURRENT 2006-08-15 Dissolved 2014-04-17
NIGEL HOWARD POPE EASTER INVESTMENTS (BEAM REACH) LIMITED Director 2011-06-28 CURRENT 2005-01-12 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTER PROPERTIES (FAREHAM) LIMITED Director 2011-06-28 CURRENT 1999-10-26 Dissolved 2013-09-03
NIGEL HOWARD POPE EASTERIOR PROPERTIES LIMITED Director 2011-06-28 CURRENT 2003-01-15 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER DEVELOPMENTS (BISHOP AUCKLAND) LIMITED Director 2011-06-28 CURRENT 2005-02-02 Dissolved 2013-08-20
NIGEL HOWARD POPE EASTER DEVELOPMENTS SOUTH EAST (ONE) LIMITED Director 2011-06-28 CURRENT 2004-12-21 Dissolved 2013-08-27
NIGEL HOWARD POPE EASTER INVESTMENTS FOUR LIMITED Director 2011-06-28 CURRENT 2003-08-08 Dissolved 2015-03-17
NIGEL HOWARD POPE EASTER DEVELOPMENTS (CHERRY BLOSSOM) LIMITED Director 2011-06-28 CURRENT 2004-10-12 Dissolved 2015-06-19
NIGEL HOWARD POPE EASTER DEVELOPMENTS (ALDERMASTON) LIMITED Director 2011-06-28 CURRENT 2006-05-05 Dissolved 2015-12-18
NIGEL HOWARD POPE EASTER MANAGEMENT LIMITED Director 2011-06-28 CURRENT 1991-05-21 Dissolved 2015-12-18
NIGEL HOWARD POPE EASTER DEVELOPMENTS (ALDERMASTON OFFICES) LIMITED Director 2011-06-28 CURRENT 2006-09-22 Dissolved 2017-03-21
NIGEL HOWARD POPE EASTER DEVELOPMENTS (HAYDOCK) LIMITED Director 2011-06-28 CURRENT 2007-05-23 Dissolved 2017-09-08
NIGEL HOWARD POPE EASTER DEVELOPMENTS (RAINHAM) LIMITED Director 2011-06-28 CURRENT 2004-12-02 Dissolved 2017-04-18
NIGEL HOWARD POPE EASTER PROPERTIES (NEWTON AYCLIFFE) LIMITED Director 2011-06-28 CURRENT 2003-01-17 Dissolved 2016-10-18
NIGEL HOWARD POPE EASTER INVESTMENTS (BUTTERFIELD) LIMITED Director 2011-06-28 CURRENT 2005-12-12 In Administration
NIGEL HOWARD POPE EASTER HOLDINGS LIMITED Director 2011-03-10 CURRENT 1991-05-28 Dissolved 2016-12-19
NIGEL HOWARD POPE WILLOWDENE CONSULTANCY LIMITED Director 2010-12-29 CURRENT 2010-12-29 Dissolved 2016-09-06
PETER TAYLOR KNOWSLEY (IMAGE BUSINESS PARK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
PETER TAYLOR THE LITTLE BIG WINE COMPANY LIMITED Director 2014-11-30 CURRENT 2011-06-22 Active - Proposal to Strike off
PETER TAYLOR EASTER PARK WIDNES MANAGEMENT LIMITED Director 2013-02-04 CURRENT 2008-03-17 Dissolved 2014-07-15
PETER TAYLOR EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
PETER TAYLOR EASTER DEVELOPMENTS (HAYDOCK) LIMITED Director 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-09-08
PETER TAYLOR EASTER DEVELOPMENTS (COLCHESTER) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2013-10-29
PETER TAYLOR DEVCAP PARTNERSHIP 1 GENERAL PARTNER LIMITED Director 2006-09-28 CURRENT 2006-09-25 Dissolved 2015-03-17
PETER TAYLOR EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED Director 2006-08-15 CURRENT 2006-08-15 Dissolved 2014-04-17
PETER TAYLOR EASTER DEVELOPMENTS (ALDERMASTON) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-12-18
PETER TAYLOR EASTER DEVELOPMENTS (TEWKESBURY) LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2014-12-12
PETER TAYLOR EASTER DEVELOPMENTS (EDP) LIMITED Director 2006-03-14 CURRENT 2006-03-14 Dissolved 2014-03-02
PETER TAYLOR EASTER INVESTMENTS (BUTTERFIELD) LIMITED Director 2005-12-12 CURRENT 2005-12-12 In Administration
PETER TAYLOR SHELDONS WINE CELLARS LTD Director 2005-07-07 CURRENT 2005-07-07 Active
PETER TAYLOR EASTER DEVELOPMENTS (CHERRY BLOSSOM) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2015-06-19
PETER TAYLOR EASTER PROPERTIES (NELSON WAY) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-04-17
PETER TAYLOR EASTER INVESTMENTS THREE LIMITED Director 2003-08-22 CURRENT 2003-02-12 Dissolved 2013-12-10
PETER TAYLOR EASTER INVESTMENTS FOUR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-03-17
PETER TAYLOR EASTER PROPERTIES (NEWTON AYCLIFFE) LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2016-10-18
PETER TAYLOR PLASMID M LIMITED Director 2002-12-09 CURRENT 2000-02-14 Dissolved 2018-04-30
PETER TAYLOR EASTER INVESTMENTS (DEESIDE) LIMITED Director 2002-11-19 CURRENT 2002-11-19 Dissolved 2013-12-10
PETER TAYLOR EASTER GROUP LIMITED Director 2002-06-10 CURRENT 2002-03-12 Dissolved 2013-12-10
PETER TAYLOR EASTER CITY (ANDOVER) LIMITED Director 2001-10-03 CURRENT 2001-03-08 Dissolved 2013-09-03
PETER TAYLOR EASTER PROPERTIES (CRAMLINGTON) LIMITED Director 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-10
PETER TAYLOR EASTER INVESTMENTS TWO LIMITED Director 1998-11-04 CURRENT 1998-11-04 Dissolved 2013-12-06
PETER TAYLOR PLASMID LIMITED Director 1998-05-12 CURRENT 1998-05-07 Liquidation
PETER TAYLOR EASTER DEVELOPMENT GROUP LIMITED Director 1994-04-12 CURRENT 1994-03-29 Dissolved 2015-02-20
PETER TAYLOR EASTER HOLDINGS LIMITED Director 1991-05-28 CURRENT 1991-05-28 Dissolved 2016-12-19
PETER TAYLOR EASTER MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1991-05-21 Dissolved 2015-12-18

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
2014-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2014
2013-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-08LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2013-10-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-244.20STATEMENT OF AFFAIRS/4.19
2013-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB
2012-10-03LATEST SOC03/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-03AR0122/09/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-30AR0122/09/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR NIGEL HOWARD POPE
2011-02-23AP03SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AR0122/09/10 FULL LIST
2010-08-11RES13FACILITY AGREEMENT 29/07/2010
2010-08-11RES01ALTER ARTICLES 29/07/2010
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0122/09/09 FULL LIST
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-08288aDIRECTOR APPOINTED COLIN BROWN
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7EG
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES DIPPLE
2008-04-04288aDIRECTOR APPOINTED ROLAND WILLIAM LEE
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-01225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-06-0188(2)RAD 30/09/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22288bSECRETARY RESIGNED
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EASTER INVESTMENTS (ESTART) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-11
Fines / Sanctions
No fines or sanctions have been issued against EASTER INVESTMENTS (ESTART) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-06 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2006-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EASTER INVESTMENTS (ESTART) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTER INVESTMENTS (ESTART) LIMITED
Trademarks
We have not found any records of EASTER INVESTMENTS (ESTART) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CONVENIENCE SERVICES LIMITED 2008-10-23 Outstanding

We have found 1 mortgage charges which are owed to EASTER INVESTMENTS (ESTART) LIMITED

Income
Government Income
We have not found government income sources for EASTER INVESTMENTS (ESTART) 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 (68100 - Buying and selling of own real estate) as EASTER INVESTMENTS (ESTART) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EASTER INVESTMENTS (ESTART) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEASTER INVESTMENTS (ESTART) LIMITEDEvent Date2014-07-08
Notice is hereby given that final meetings of the members and of the creditors of the Company will be held at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB on 11 September 2014 at 10.30 am and 11.00 am respectively, for the purposes of having an account laid before them by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 (as amended), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, Fax +44(0) 20 7694 1802 by no later than 12.00 noon on 10 September 2014. Date of Appointment: 15 January 2013. Office Holder details: Robert Croxen, (IP No. 9700) and David Crawshaw, (IP No. 8814) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Kirsty Laurie, Tel: 0207 311 1000. Robert Croxen and David Crawshaw , Joint Liquidators :
 
Initiating party Event Type
Defending partyEASTER INVESTMENTS (ESTART) LIMITEDEvent Date2013-01-15
Liquidator's Name and Address: Robert Andrew Croxen and Liquidator's Name and Address: David John Crawshaw , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . : Further details contact: Giuseppe Parla, E-mail: Giuseppe.parla@kpmg.co.uk, Tel: +44 20 73118730.
 
Initiating party Event Type
Defending partyEASTER INVESTMENTS (ESTART) LIMITEDEvent Date2013-01-15
At General Meetings of the above-named Companies, duly convened, and held at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB on 15 January 2013 the following resolution was passed as a Special Resolution: That it has been proved to the satisfaction of these meetings that the Companies cannot by reason of their liabilities continue their business and that it is advisable to wind up the same and accordingly that the Companies be wound up voluntarily. Further details contact: Giuseppe Parla, E-mail: Giuseppe.parla@kpmg.co.uk, Tel: +44 20 73118730. Nigel Pope , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTER INVESTMENTS (ESTART) 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 EASTER INVESTMENTS (ESTART) 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.