Dissolved 2016-06-07
Company Information for EVESHAM ESTATES (PHASE THREE) LIMITED
BIRMINGHAM, B4,
|
Company Registration Number
06036607
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
EVESHAM ESTATES (PHASE THREE) LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 06036607 | |
---|---|---|
Date formed | 2006-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 09:25:47 |
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 |
---|---|---|
JULIAN TIMOTHY CAREY |
||
MAURICE JONATHAN BELLFIELD |
||
JULIAN TIMOTHY CAREY |
||
ROBERT CHRISTIAN VESTENTOFT |
||
PAUL ALEXANDER WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVESHAM ESTATES LIMITED | Company Secretary | 1996-07-09 | CURRENT | 1993-05-06 | Dissolved 2015-11-24 | |
VALE PARK LIMITED | Company Secretary | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
CIRRUS PROPERTIES LIMITED | Company Secretary | 1995-03-21 | CURRENT | 1995-03-21 | Active | |
BARBERRY INDUSTRIAL LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARBERRY GRANTHAM LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BARBERRY EAST HENDRED LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
BARBERRY PERRY BARR LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
BARBERRY BRIGHTWELL LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
BARBERRY PERTON LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
BARBERRY BROMSGROVE LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
BARBERRY SUMMERHILL LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
PEDMORE SPORTING CLUB LIMITED | Director | 2013-09-30 | CURRENT | 1972-03-01 | Active | |
BARBERRY SWINDON LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
BARBERRY HURCOTT LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
HAYDON 2015 LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
BROUGHTON RESIDENTIAL LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
BARBERRY ROCKSBOROUGH HOUSE LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2017-09-12 | |
BARBERRY COVENTRY LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active | |
BARBERRY PROPERTIES LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active | |
BARBERRY DROITWICH LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
HAMSARD 3023 LIMITED | Director | 2006-11-24 | CURRENT | 2006-09-13 | Dissolved 2017-12-19 | |
BARBERRY ESTATES LIMITED | Director | 2005-07-27 | CURRENT | 2005-06-21 | Active | |
BARBERRY GROUP LIMITED | Director | 2005-02-07 | CURRENT | 2004-10-11 | Active | |
PHILIP SNOW LIMITED | Director | 1999-10-28 | CURRENT | 1960-04-19 | Dissolved 2017-09-12 | |
BARBERRY HOUSE (LEIGHTON) LIMITED | Director | 1999-04-29 | CURRENT | 1999-04-29 | Dissolved 2017-09-12 | |
STOFORD BARBERRY LIMITED | Director | 1998-06-01 | CURRENT | 1997-10-17 | Dissolved 2014-05-27 | |
BARBERRY HOMES LIMITED | Director | 1996-11-25 | CURRENT | 1996-11-25 | Active | |
BARBERRY SECURITIES LIMITED | Director | 1995-12-21 | CURRENT | 1995-12-21 | Active | |
FENGAUGE LIMITED | Director | 1995-09-15 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
BARBERRY DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1986-06-30 | Active | |
ROEHAMPTON LANE RESIDENTS COMPANY LIMITED | Director | 2017-03-15 | CURRENT | 2007-06-21 | Active | |
ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-03-14 | CURRENT | 2007-04-26 | Active | |
LF (NO 2) LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
LF (WALTHAM ABBEY) LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
DECIMUS PARK MANAGEMENT LIMITED | Director | 2004-05-11 | CURRENT | 2004-02-19 | Active | |
VALE PARK LIMITED | Director | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
LUKE'S NEWSAGENCY (ANGMERING) LIMITED | Director | 1994-01-19 | CURRENT | 1948-09-15 | Liquidation | |
EVESHAM ESTATES LIMITED | Director | 1993-06-10 | CURRENT | 1993-05-06 | Dissolved 2015-11-24 | |
YIEWSLEY WATERSIDE LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active | |
CIRRUS LAND NUMBER 1 LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
CIRRUS LAND LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
LF (NO 2) LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
LF (WALTHAM ABBEY) LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
VALE PARK LIMITED | Director | 1996-04-16 | CURRENT | 1996-04-16 | Active | |
CIRRUS PROPERTIES LIMITED | Director | 1995-03-21 | CURRENT | 1995-03-21 | Active | |
BARBERRY INDUSTRIAL LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARBERRY GRANTHAM LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
CHADDESLEY HOMES AND DESIGN LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BARBERRY EAST HENDRED LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
BARBERRY PERRY BARR LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
35 MONTPELLIER VILLAS CHELTENHAM LIMITED | Director | 2016-08-25 | CURRENT | 1987-09-15 | Active | |
BARBERRY PERTON LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
BARBERRY BROMSGROVE LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
BARBERRY SWINDON LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
BARBERRY HURCOTT LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
HAYDON 2015 LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
BROUGHTON RESIDENTIAL LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
BARBERRY ROCKSBOROUGH HOUSE LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2017-09-12 | |
BARBERRY PROPERTIES LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active | |
BARBERRY DROITWICH LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
HAMSARD 3023 LIMITED | Director | 2006-11-24 | CURRENT | 2006-09-13 | Dissolved 2017-12-19 | |
BARBERRY ESTATES LIMITED | Director | 2005-07-27 | CURRENT | 2005-06-21 | Active | |
BARBERRY GROUP LIMITED | Director | 2005-02-07 | CURRENT | 2004-10-11 | Active | |
BARBERRY HOMES LIMITED | Director | 2002-04-17 | CURRENT | 1996-11-25 | Active | |
PHILIP SNOW LIMITED | Director | 1999-10-28 | CURRENT | 1960-04-19 | Dissolved 2017-09-12 | |
BARBERRY HOUSE (LEIGHTON) LIMITED | Director | 1999-04-29 | CURRENT | 1999-04-29 | Dissolved 2017-09-12 | |
STOFORD BARBERRY LIMITED | Director | 1998-06-15 | CURRENT | 1997-10-17 | Dissolved 2014-05-27 | |
MOUNT BATTEN YACHTS LIMITED | Director | 1997-10-22 | CURRENT | 1997-10-20 | Active - Proposal to Strike off | |
BARBERRY SECURITIES LIMITED | Director | 1995-12-21 | CURRENT | 1995-12-21 | Active | |
FENGAUGE LIMITED | Director | 1995-09-15 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
BARBERRY DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1986-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 22/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTIAN VESTENTOFT / 01/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM WEST MIDLANDS B3 2LX | |
AR01 | 22/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TIMOTHY CAREY / 22/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN TIMOTHY CAREY / 22/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTIAN VESTENTOFT / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TIMOTHY CAREY / 20/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/12/06--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-18 |
Appointment of Liquidators | 2015-02-23 |
Notices to Creditors | 2015-02-23 |
Resolutions for Winding-up | 2015-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own 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 EVESHAM ESTATES (PHASE THREE) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EVESHAM ESTATES (PHASE THREE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EVESHAM ESTATES (PHASE THREE) LIMITED | Event Date | 2015-02-20 |
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EVESHAM ESTATES (PHASE THREE) LIMITED | Event Date | 2015-02-20 |
NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above named company by Written Resolution on 20 February 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham B3 3SD by 17 March 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 March 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moorebdo.co.uk. Christopher Kim Rayment , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EVESHAM ESTATES (PHASE THREE) LIMITED | Event Date | 2015-02-20 |
Passed 20 February 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following Special Resolutions were passed by Written Resolution on the above mentioned date. Special Resolutions 1. THAT the Company be wound up voluntarily and Christopher Kim Rayment of BDO LLP, 125 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. THAT the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in schedule 4, Part 1 of the Insolvency act 1986. Christopher Kim Rayment (IP Number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above named Company on 20 February 2015 . For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or email Ann.Moore@bdo.co.uk Julian T Carey , Director and Member : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EVESHAM ESTATES (PHASE THREE) LIMITED | Event Date | |
Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham B4 6GA was appointed Liquidator of the above company on 20 February 2015 by Written Resolution. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, on 19 February 2015 at 15.00 hrs, for the purposes of having an account laid before the meeting and to receive the Liquidator's report, showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Christopher Kim Rayment , Liquidator Dated 14 January 2016 | |||
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. |