In Administration
Administrative Receiver
Administrative Receiver
Company Information for CHESTER PROPERTIES EBBW VALE 2 LIMITED
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
|
Company Registration Number
06192932
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CHESTER PROPERTIES EBBW VALE 2 LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Other companies in TN14 | ||
Previous Names | ||
|
Company Number | 06192932 | |
---|---|---|
Company ID Number | 06192932 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 29/03/2014 | |
Return next due | 26/04/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 11:40:23 |
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 |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM 25 Farringdon Street London EC4A 4AB | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-08-08 | |
2.24B | Administrator's progress report to 2016-02-08 | |
2.31B | Notice of extension of period of Administration | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2015-08-11 | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/15 FROM 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GLYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TYLER | |
TM02 | Termination of appointment of Anthony George Eastwood on 2014-10-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Thomas Richard Tyler on 2013-10-15 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061929320002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 32 BROOK STREET LONDON W1K 5DL ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GLYN / 26/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/05/07--------- £ SI 4@1=4 £ IC 1/5 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 689 LIMITED CERTIFICATE ISSUED ON 17/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-02-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE PFANDBRIEFBANK AG AS FOR THE FINANCE PARTIES (AGENT) | ||
DEBENTURE | Outstanding | HYPO REAL ESTATE BANK INTERNATIONAL AG AS AGENT OF THE FINANCE PARTIES |
|
|
|
|
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 CHESTER PROPERTIES EBBW VALE 2 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHESTER PROPERTIES EBBW VALE 2 LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CHESTER PROPERTIES EBBW VALE 2 LIMITED | Event Date | 2015-02-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 1130 Matthew Richard Meadley Wild and Alan Lovett (IP Nos 9300 and 6476 ) both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB : | |||
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. |