Company NameEastfield House Limited
Company StatusDissolved
Company Number04456361
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2EY
Director NameMariko Barbara Pratap
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2EY
Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2EY
Secretary NameMr Steven Christopher Oakes
NationalityBritish
StatusClosed
Appointed30 October 2008(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EY
Secretary NameDr Bhoom Raj Pratap
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressManor Lodge
5 Dunnockswood Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 February 2017)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House 34 Mansfield Road
Heanor
Derbyshire
DE75 7AQ
Secretary NameMr Roger William Mohan Pratap
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
Dinton
Buckinghamshire
HP17 8UG
Director NameNicholas Robert Turner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Secretary NameNicholas Robert Turner
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2EY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

1 November 2002Delivered on: 5 November 2002
Satisfied on: 14 April 2010
Persons entitled: The Royal Bank of Scotland 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 f/h property k/a eastfield lane whitchurch on thames oxon t/n ON82336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 14 April 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
20 June 2017Termination of appointment of Erica Jayne Hart as a director on 24 February 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Steven Christopher Oakes on 24 February 2017 (2 pages)
20 June 2017Director's details changed for Mr Steven Christopher Oakes on 24 February 2017 (3 pages)
20 June 2017Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EY on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EY on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Steven Christopher Oakes on 24 February 2017 (3 pages)
20 June 2017Secretary's details changed for Mr Steven Christopher Oakes on 24 February 2017 (2 pages)
20 June 2017Termination of appointment of Erica Jayne Hart as a director on 24 February 2017 (2 pages)
19 June 2017Restoration by order of the court (3 pages)
19 June 2017Restoration by order of the court (3 pages)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
10 June 2010Director's details changed for Erica Jayne Hart on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Roger William Mohan Pratap on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(5 pages)
10 June 2010Director's details changed for Erica Jayne Hart on 7 June 2010 (2 pages)
10 June 2010Secretary's details changed for Steven Christopher Oakes on 7 June 2010 (1 page)
10 June 2010Director's details changed for Steven Christopher Oakes on 7 June 2010 (2 pages)
10 June 2010Secretary's details changed for Steven Christopher Oakes on 7 June 2010 (1 page)
10 June 2010Director's details changed for Mariko Barbara Pratap on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(5 pages)
10 June 2010Director's details changed for Mariko Barbara Pratap on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Mariko Barbara Pratap on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Erica Jayne Hart on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Steven Christopher Oakes on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Roger William Mohan Pratap on 7 June 2010 (2 pages)
10 June 2010Secretary's details changed for Steven Christopher Oakes on 7 June 2010 (1 page)
10 June 2010Director's details changed for Roger William Mohan Pratap on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Steven Christopher Oakes on 7 June 2010 (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle ST5 0EZ (1 page)
18 September 2009Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle ST5 0EZ (1 page)
3 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
3 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
3 July 2009Return made up to 07/06/09; full list of members (6 pages)
3 July 2009Return made up to 07/06/09; full list of members (6 pages)
27 November 2008Appointment terminated director and secretary nicholas turner (1 page)
27 November 2008Director and secretary appointed steven christopher oakes (2 pages)
27 November 2008Director and secretary appointed steven christopher oakes (2 pages)
27 November 2008Appointment terminated director and secretary nicholas turner (1 page)
2 September 2008Director's change of particulars / mariko pratap / 15/08/2008 (1 page)
2 September 2008Director's change of particulars / mariko pratap / 15/08/2008 (1 page)
1 July 2008Return made up to 07/06/08; full list of members (6 pages)
1 July 2008Return made up to 07/06/08; full list of members (6 pages)
31 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
31 December 2007Accounts for a small company made up to 30 September 2007 (5 pages)
25 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
6 July 2007Return made up to 07/06/07; full list of members (6 pages)
6 July 2007Return made up to 07/06/07; full list of members (6 pages)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 07/06/06; full list of members (6 pages)
13 July 2006Return made up to 07/06/06; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 07/06/05; full list of members (6 pages)
30 June 2005Return made up to 07/06/05; full list of members (6 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 07/06/04; full list of members (5 pages)
24 June 2004Return made up to 07/06/04; full list of members (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
17 July 2003Return made up to 07/06/03; full list of members (5 pages)
17 July 2003Return made up to 07/06/03; full list of members (5 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
11 February 2003Amen 882-alot didn't take place (2 pages)
11 February 2003Amen 882-alot didn't take place (2 pages)
27 January 2003Registered office changed on 27/01/03 from: lawton manor church lane, church lawton stoke on trent staffordshire ST7 3DD (1 page)
27 January 2003Registered office changed on 27/01/03 from: lawton manor church lane, church lawton stoke on trent staffordshire ST7 3DD (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 October 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (19 pages)
7 June 2002Incorporation (19 pages)