About

Registered Number: 01923368
Date of Incorporation: 18/06/1985 (38 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 18/02/2014 (10 years and 2 months ago)
Registered Address: 2 Axon Commerce Road, Peterborough, Cambridgeshire, PE2 6LR

 

Established in 1985, Eastfield No 25 Ltd has its registered office in Peterborough in Cambridgeshire. The current directors of this organisation are listed as Simms, Leslie, Brown, John Bowes, Flexsenhar, Michael Arthur, Hall, Angela, Higgs, Michael John, Tough, Janet at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John Bowes 01 August 1994 18 December 1995 1
FLEXSENHAR, Michael Arthur 26 January 1996 02 March 1998 1
HALL, Angela N/A 18 December 1995 1
HIGGS, Michael John N/A 26 January 1996 1
TOUGH, Janet N/A 18 December 1995 1
Secretary Name Appointed Resigned Total Appointments
SIMMS, Leslie 08 December 1997 12 October 1998 1

Filing History

Document Type Date
AC92 - N/A 16 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AC92 - N/A 01 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2011
4.71 - Return of final meeting in members' voluntary winding-up 25 March 2011
4.68 - Liquidator's statement of receipts and payments 25 January 2011
AD01 - Change of registered office address 12 January 2010
4.70 - N/A 22 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2009
363a - Annual Return 29 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 02 April 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 31 May 2007
353 - Register of members 31 May 2007
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
363s - Annual Return 29 June 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 11 June 2003
AUD - Auditor's letter of resignation 13 May 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 28 October 1998
AUD - Auditor's letter of resignation 26 August 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 11 June 1997
363s - Annual Return 03 March 1997
225 - Change of Accounting Reference Date 04 December 1996
225 - Change of Accounting Reference Date 08 August 1996
AA - Annual Accounts 27 February 1996
288 - N/A 27 February 1996
RESOLUTIONS - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
CERTNM - Change of name certificate 14 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
288 - N/A 09 January 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 30 January 1995
288 - N/A 24 January 1995
288 - N/A 16 November 1994
395 - Particulars of a mortgage or charge 01 November 1994
288 - N/A 01 September 1994
AA - Annual Accounts 02 August 1994
288 - N/A 28 July 1994
363s - Annual Return 30 June 1994
288 - N/A 10 January 1994
363s - Annual Return 02 September 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 27 May 1993
AA - Annual Accounts 04 February 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
395 - Particulars of a mortgage or charge 10 November 1992
363s - Annual Return 17 July 1992
RESOLUTIONS - N/A 06 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 1992
RESOLUTIONS - N/A 06 April 1992
MEM/ARTS - N/A 06 April 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 March 1992
288 - N/A 29 October 1991
AA - Annual Accounts 14 October 1991
288 - N/A 10 October 1991
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 22 February 1991
RESOLUTIONS - N/A 17 February 1991
RESOLUTIONS - N/A 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1991
123 - Notice of increase in nominal capital 17 February 1991
AA - Annual Accounts 31 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1991
288 - N/A 12 November 1990
288 - N/A 07 November 1990
363 - Annual Return 11 October 1990
395 - Particulars of a mortgage or charge 12 September 1990
288 - N/A 24 January 1990
288 - N/A 24 January 1990
RESOLUTIONS - N/A 21 January 1990
288 - N/A 30 November 1989
288 - N/A 30 November 1989
RESOLUTIONS - N/A 21 August 1989
MEM/ARTS - N/A 21 August 1989
395 - Particulars of a mortgage or charge 19 August 1989
288 - N/A 01 August 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
288 - N/A 11 July 1989
RESOLUTIONS - N/A 05 December 1988
288 - N/A 11 August 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
288 - N/A 28 January 1988
288 - N/A 11 January 1988
288 - N/A 01 June 1987
395 - Particulars of a mortgage or charge 16 April 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 02 February 1987
395 - Particulars of a mortgage or charge 15 December 1986
288 - N/A 11 December 1986
395 - Particulars of a mortgage or charge 08 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
288 - N/A 06 November 1986
288 - N/A 24 September 1986
288 - N/A 15 September 1986
288 - N/A 23 July 1986
GAZ(U) - N/A 30 June 1986
47 - N/A 09 May 1986
47 - N/A 09 May 1986
288 - N/A 07 May 1986
NEWINC - New incorporation documents 18 June 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 October 1994 Fully Satisfied

N/A

Legal charge 06 November 1992 Fully Satisfied

N/A

Legal mortgage 15 February 1991 Fully Satisfied

N/A

Legal mortgage 07 September 1990 Fully Satisfied

N/A

Marine mortgage 04 August 1989 Fully Satisfied

N/A

Omnibus letter of set-off. 06 April 1987 Fully Satisfied

N/A

Omnibus letter of set-off. 25 November 1986 Fully Satisfied

N/A

Debenture 25 November 1986 Fully Satisfied

N/A

Supplemental deed 22 April 1986 Fully Satisfied

N/A

Deed of amendment 22 April 1986 Fully Satisfied

N/A

Debenture 06 January 1986 Fully Satisfied

N/A

Charge 09 August 1985 Fully Satisfied

N/A

Secured loan stock instrument. 09 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.