About

Registered Number: 05507369
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2018 (6 years and 3 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Eden Country Homes Ltd was founded on 13 July 2005 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies director is listed as Page, Lewis James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Lewis James 03 August 2012 29 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2018
WU15 - N/A 19 October 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 December 2016
COCOMP - Order to wind up 22 November 2016
AC92 - N/A 22 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2015
4.43 - Notice of final meeting of creditors 12 June 2015
LIQ MISC - N/A 27 May 2015
LIQ MISC - N/A 05 February 2014
AD01 - Change of registered office address 23 September 2013
AD01 - Change of registered office address 27 November 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 November 2012
COCOMP - Order to wind up 16 November 2012
TM02 - Termination of appointment of secretary 30 October 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AR01 - Annual Return 19 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 May 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 June 2011
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 19 July 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
CH01 - Change of particulars for director 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 06 February 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
225 - Change of Accounting Reference Date 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 April 2010 Outstanding

N/A

Charge of deposit 25 June 2009 Outstanding

N/A

Legal charge 27 February 2007 Fully Satisfied

N/A

Legal charge 16 January 2007 Fully Satisfied

N/A

Legal charge 03 February 2006 Fully Satisfied

N/A

Legal charge 07 December 2005 Fully Satisfied

N/A

Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.