Active - Proposal to Strike off
Company Information for HOWARD EASTWOOD ASSOCIATES LIMITED
33 HOCKLEY CRESCENT, BOROUGHBRIDGE, YORK, YO51 9FN,
|
Company Registration Number
06218398
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOWARD EASTWOOD ASSOCIATES LIMITED | |
Legal Registered Office | |
33 HOCKLEY CRESCENT BOROUGHBRIDGE YORK YO51 9FN Other companies in YO51 | |
Company Number | 06218398 | |
---|---|---|
Company ID Number | 06218398 | |
Date formed | 2007-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2022 | |
Account next due | 30/12/2023 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:39:14 |
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. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
CESSATION OF HOWARD EASTWOOD AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mrs Wendy Eastwood as a person with significant control on 2023-02-23 | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD EASTWOOD | ||
REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Guist Road Foulsham Dereham Norfolk NR20 5RZ England | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Howard Eastwood as a person with significant control on 2022-03-31 | ||
Director's details changed for Howard Eastwood on 2022-03-31 | ||
SECRETARY'S DETAILS CHNAGED FOR WENDY EASTWOOD on 2022-03-31 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY EASTWOOD | ||
DIRECTOR APPOINTED MRS WENDY EASTWOOD | ||
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS WENDY EASTWOOD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY EASTWOOD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY EASTWOOD on 2022-03-31 | |
CH01 | Director's details changed for Howard Eastwood on 2022-03-31 | |
PSC04 | Change of details for Mr Howard Eastwood as a person with significant control on 2022-03-31 | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 2 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM Alnwick House Marton Marton Cum Grafton York YO51 9QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY BARNETT on 2020-01-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/12 FROM the Orchards Marton Marton Cum Grafton York North Yorkshire YO51 9QY England | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Howard Eastwood on 2010-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY BARNETT on 2010-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/10 FROM 1 Glen Garth Grafton North Yorks YO51 9QJ | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 18/04/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE OLD POST OFFICE COXWOLD THIRSK NORTH YORKS YO61 4AA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 2 BRANTON CLOSE GREAT OUSEBURN YORK YO26 9SF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HOWARD CURTIS EASTWOOD AND WENDY OLIVER BARNETT | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 175,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 193,743 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HOWARD EASTWOOD ASSOCIATES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,500 |
Current Assets | 2012-04-01 | £ 359,840 |
Shareholder Funds | 2012-04-01 | £ 7,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HOWARD EASTWOOD ASSOCIATES LIMITED are:
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. |