Eastwood
Leigh On Sea
Essex
SS9 5RW
Director Name | Mr Paul Ian Coutts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 01 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 92 Marine Parade Leigh On Sea Essex SS9 2NL |
Secretary Name | Mr Paul Ian Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Marine Parade Leigh-On-Sea SS9 2NL |
Registered Address | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
26 at £1 | Adrian Gerald Sidney Livemore 26.00% Ordinary |
---|---|
26 at £1 | Paul I. Coutts 26.00% Ordinary |
12 at £1 | Andrew Paul Coutts 12.00% Ordinary |
12 at £1 | Ashley Jane Westgarth 12.00% Ordinary |
12 at £1 | Christopher Adrian Livemore 12.00% Ordinary |
12 at £1 | Jonathan David Livemore 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,625 |
Cash | £28,861 |
Current Liabilities | £4,502 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 January 1990 | Delivered on: 6 February 1990 Satisfied on: 14 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of dandies drive eastwood essex title no EX338934 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 November 1989 | Delivered on: 30 November 1989 Satisfied on: 12 July 2008 Persons entitled: Woolwich Equitable Building So Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: L/H property - first floor flat known as 90B, broadway, leigh-on-sea, essex. Fully Satisfied |
20 December 1988 | Delivered on: 29 December 1988 Satisfied on: 14 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of linhope, summerhill althorne essex. Fully Satisfied |
20 February 2006 | Delivered on: 24 February 2006 Satisfied on: 12 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £87,022 and all other monies due or to become due. Particulars: Rear flat 90A broadway leigh on sea essex. Fixed charge over all rental income and. Fully Satisfied |
20 February 2006 | Delivered on: 24 February 2006 Satisfied on: 12 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £95,000 and all other monies due or to become due. Particulars: 90B broadway leigh on sea essex. Fixed charge over all rental income and. Fully Satisfied |
24 May 1990 | Delivered on: 8 June 1990 Satisfied on: 12 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90B broadway leigh on sea, essex title number EX407725. Fully Satisfied |
2 February 1989 | Delivered on: 9 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 944 eastern avenue, newbury park ilford L.B. of redbridge t/no egl 53010. Outstanding |
20 December 1988 | Delivered on: 30 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90-92 broadway, leighton sea, essex. Outstanding |
6 October 1988 | Delivered on: 12 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 carter wood, billericay, essex title no ex 126651. Outstanding |
17 March 1988 | Delivered on: 25 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90/92/94 broadway leigh on sea essex, title no ex 291280. Outstanding |
5 May 1995 | Delivered on: 20 May 1995 Persons entitled: Paul Ian Coutts Classification: Debenture Secured details: £77,412.00 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: Floating charge over all the company's property including its uncalled capital. Outstanding |
5 May 1995 | Delivered on: 20 May 1995 Persons entitled: Adrian Gerald Livemore Classification: Debenture Secured details: £78,200.00 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: Floating charge over all the company's property including uncalled capital. Outstanding |
14 January 1988 | Delivered on: 3 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Linhope, summerhill, althorne county of essex. Outstanding |
5 May 1995 | Delivered on: 20 May 1995 Persons entitled: The Livermore Partnership Classification: Debenture Secured details: £29,471.00 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: Floating charge over all the company's property including uncalled capital. Outstanding |
11 February 1993 | Delivered on: 25 February 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged account(s) barclays bank PLC re grand leigh properties limited current account number 20140244. Outstanding |
24 January 1992 | Delivered on: 4 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 April 1991 | Delivered on: 15 May 1991 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All moneys due for to to become due from alfred richard harris and pamela joyce harris trading as bookers, to the chargee on any account whatsoever. Particulars: Land at the corner of rayleigh drive and dandies drive to be known as elizabeth house ,314-320 rayleigh road, eastwood, essex. T/nos ex 161935, ex 395825, ex 144825, ex 338934 and ex 280579 and the proceeds of sale thereof. Outstanding |
24 April 1991 | Delivered on: 15 May 1991 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All moneys due or to become due from grand leigh properties limited, a & p harris trading as eastwood retirement homes. To the chargee on any account whatsoever. Particulars: Land at the corner of rayleigh road, and dandies drive, to be known as elizabeth house, 314-320 rayleigh road, eastwood. Essex t/nos ex 161935, ex 395825, ex 144825, ex 338934 and ex 280579 and the proceeds of sale thereof. Outstanding |
24 April 1991 | Delivered on: 15 May 1991 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All moneys due or to become due from alfred richard harris, paul richard harris, pamela joyce harris,and janet lesley want trading as johnny's to the chargee on any accoount whatsoever. Particulars: Land at corner of rayleigh road and dandies drive to be known as elizabeth house, 314-320 rayleigh road, eastwood, essex, title nos ex 161935, ex 395825, ex 144825, ex 338934, and ex 280579 and the proceeds of sale thereof. Outstanding |
24 May 1990 | Delivered on: 8 June 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98, broadway leigh on sea, essex title number ex 421722. Outstanding |
23 April 1990 | Delivered on: 1 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, west square maldon essex. Outstanding |
20 February 1990 | Delivered on: 5 March 1990 Persons entitled: Woolwich Equitable Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 98 broadway leight-on-sea essex. Outstanding |
2 March 1987 | Delivered on: 20 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a builders yard rear, 1 dandies drive eastwood leigh on sea essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2017 | Registered office address changed from 6 the Maze Leigh on Sea Essex SS9 5RW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 20 December 2017 (2 pages) |
---|---|
13 December 2017 | Declaration of solvency (5 pages) |
13 December 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2017 | Resolutions
|
7 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Satisfaction of charge 14 in full (1 page) |
12 June 2017 | Satisfaction of charge 19 in full (1 page) |
12 June 2017 | Satisfaction of charge 21 in full (1 page) |
12 June 2017 | Satisfaction of charge 18 in full (1 page) |
12 June 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Satisfaction of charge 11 in full (1 page) |
12 June 2017 | Satisfaction of charge 6 in full (1 page) |
12 June 2017 | Satisfaction of charge 4 in full (1 page) |
12 June 2017 | Satisfaction of charge 10 in full (1 page) |
12 June 2017 | Satisfaction of charge 7 in full (1 page) |
12 June 2017 | Satisfaction of charge 20 in full (1 page) |
12 June 2017 | Satisfaction of charge 16 in full (1 page) |
12 June 2017 | Satisfaction of charge 17 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 15 in full (1 page) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Satisfaction of charge 13 in full (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 August 2016 | Secretary's details changed for Mr Paul Ian Coutts on 28 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 September 2015 | Director's details changed for Mr Paul Ian Coutts on 1 August 2015 (3 pages) |
24 September 2015 | Director's details changed for Mr Paul Ian Coutts on 1 August 2015 (3 pages) |
5 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Registered office address changed from 3 Bentalls Close Southend on Sea Essex SS2 5PS to 6 the Maze Leigh on Sea Essex SS9 5RW on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 3 Bentalls Close Southend on Sea Essex SS2 5PS to 6 the Maze Leigh on Sea Essex SS9 5RW on 8 June 2015 (2 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Return made up to 28/08/04; full list of members; amend
|
21 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 December 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
4 October 2004 | Return made up to 28/08/04; full list of members (8 pages) |
26 November 2003 | Return made up to 28/08/03; full list of members (8 pages) |
21 March 2003 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
21 March 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
29 October 2002 | Return made up to 28/08/02; full list of members (8 pages) |
3 October 2001 | Return made up to 28/08/01; full list of members (7 pages) |
14 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
6 March 2001 | Full accounts made up to 31 October 1999 (11 pages) |
11 December 2000 | Return made up to 28/08/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 October 1998 (12 pages) |
16 November 1999 | Return made up to 28/08/99; no change of members (4 pages) |
20 December 1998 | Return made up to 28/08/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 October 1996 (12 pages) |
28 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
28 October 1996 | Return made up to 28/08/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
7 August 1996 | Return made up to 28/09/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 October 1994 (11 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |