About

Registered Number: 03424539
Date of Incorporation: 26/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (9 years and 1 month ago)
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH,

 

Escape Management Ltd was registered on 26 August 1997 and are based in Cheshunt, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCELO, Ludo 26 August 1997 14 October 1997 1
Secretary Name Appointed Resigned Total Appointments
KEVAN, Janet 26 August 1997 14 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
L64.07 - Release of Official Receiver 16 December 2014
COCOMP - Order to wind up 08 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 September 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AA - Annual Accounts 12 September 2012
DISS16(SOAS) - N/A 26 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 05 April 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 06 December 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 12 January 2007
363a - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 24 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 10 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
AA - Annual Accounts 27 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
363s - Annual Return 16 October 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 16 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
353 - Register of members 02 November 1997
225 - Change of Accounting Reference Date 02 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

Description Date Status Charge by
Assignment agreement 23 October 2009 Outstanding

N/A

A collateral assignment of insurance policies 23 October 2009 Outstanding

N/A

Pledge agreement of share certificates of beach holding S.A. 23 October 2009 Outstanding

N/A

Collateral security agreement 16 June 2006 Outstanding

N/A

Pledge agreement of share certificates 16 June 2006 Outstanding

N/A

Security agreement 14 June 2006 Outstanding

N/A

Collateral assignment of insurance policies 14 June 2006 Outstanding

N/A

Debenture 21 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.