Company NameEastern Counties Estates Limited
Company StatusDissolved
Company Number02290960
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameHappysolve Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDr Fiona Jane Beardsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2013(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMrs Anne Catherine Gregory
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2013(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Director NameMrs Jean Margaret Beardsley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressWildacre Wenlock Drive
Escrick
York
Yorkshire
YO4 6JB
Director NameMr John Malcolm Beardsley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 September 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Office Block Moor Lane Trading Estate
Sherburn-In-Elmet
Leeds
West Yorkshire
LS25 6ES
Director NameHilary Gregory
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Hall
Ouseburn
York
Yorkshire
YO5 9SH
Director NameStuart Raymond Willox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address30 Manor Rise
Walton
Wakefield
West Yorkshire
WF2 6PE
Secretary NameToni Michael McMullen
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address5 Milnthorpe Lane
Bramham
Wetherby
West Yorkshire
LS23 6SW

Contact

Telephone01977 683262
Telephone regionPontefract

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49 at £1Anne Gregory
49.00%
Ordinary
28 at £1John Malcolm Beardsley
28.00%
Ordinary
23 at £1Jean Margaret Bearsley
23.00%
Ordinary

Financials

Year2014
Net Worth£13,313
Current Liabilities£37,879

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 February 1995Delivered on: 3 March 1995
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: The f/h property k/as the parsonage county house hotel post office row escrick near york north yorkshire.t/no.NYK64399 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 February 1995Delivered on: 1 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 August 1991Delivered on: 14 August 1991
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: The lodge hotel; post office row, escrick, york, now known as the parson hotel, north yorkshire. Title no: nyk 64399.
Outstanding
3 July 1991Delivered on: 11 July 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or omec engineering limited to the chargee on any account whatsoever.
Particulars: (See doc M761C for full details). 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

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 September 2016Registered office address changed from C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 23 September 2016 (1 page)
23 September 2016Registered office address changed from C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 23 September 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
11 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
11 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 December 2014Registered office address changed from Old Office Block Moor Lane Trading Estate Sherburn-in-Elmet Leeds West Yorkshire LS25 6ES to C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX on 21 December 2014 (1 page)
21 December 2014Registered office address changed from Old Office Block Moor Lane Trading Estate Sherburn-in-Elmet Leeds West Yorkshire LS25 6ES to C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX on 21 December 2014 (1 page)
6 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Appointment of Dr Fiona Beardsley as a director (2 pages)
1 October 2013Appointment of Mrs Anne Catherine Gregory as a director (2 pages)
1 October 2013Appointment of Mrs Anne Catherine Gregory as a director (2 pages)
1 October 2013Termination of appointment of John Beardsley as a director (1 page)
1 October 2013Appointment of Dr Fiona Beardsley as a director (2 pages)
1 October 2013Termination of appointment of John Beardsley as a director (1 page)
15 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of Toni Mcmullen as a secretary (1 page)
30 April 2013Termination of appointment of Toni Mcmullen as a secretary (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
(3 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for John Malcolm Beardsley on 13 March 2012 (2 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for John Malcolm Beardsley on 13 March 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 September 2011Termination of appointment of Hilary Gregory as a director (1 page)
8 September 2011Termination of appointment of Hilary Gregory as a director (1 page)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Hilary Gregory on 23 February 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Hilary Gregory on 23 February 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 13/03/09; full list of members (4 pages)
25 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o CIC omec LTD moor lane trading estate sherburn in elmet LEEDSLS25 6ES (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o CIC omec LTD moor lane trading estate sherburn in elmet LEEDSLS25 6ES (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 13/03/08; full list of members (4 pages)
26 March 2008Return made up to 13/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 13/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/03/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2007Return made up to 13/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/03/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 13/03/06; full list of members (5 pages)
10 May 2006Return made up to 13/03/06; full list of members (5 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
10 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Return made up to 13/03/05; full list of members (5 pages)
19 April 2005Return made up to 13/03/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (5 pages)
18 March 2004Return made up to 13/03/04; full list of members (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 13/03/03; no change of members (4 pages)
19 March 2003Return made up to 13/03/03; no change of members (4 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 13/03/02; no change of members (5 pages)
19 March 2002Return made up to 13/03/02; no change of members (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
24 April 2001Return made up to 13/03/01; full list of members (5 pages)
24 April 2001Return made up to 13/03/01; full list of members (5 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
21 March 2000Return made up to 13/03/00; no change of members (5 pages)
21 March 2000Return made up to 13/03/00; no change of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 13/03/98; full list of members (6 pages)
17 March 1998Return made up to 13/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 March 1996Return made up to 13/03/96; no change of members (4 pages)
19 March 1996Return made up to 13/03/96; no change of members (4 pages)
28 November 1995Full accounts made up to 31 March 1995 (13 pages)
28 November 1995Full accounts made up to 31 March 1995 (13 pages)
4 April 1995Return made up to 13/03/95; full list of members (14 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Return made up to 13/03/95; full list of members (14 pages)
4 April 1995Director resigned (4 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)