Evenlode Estates Ltd was registered on 25 March 1998 and has its registered office in Oxford in Oxfordshire, it has a status of "Liquidation". We don't know the number of employees at the business. The business has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Anthony Henry | 25 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 22 February 2017 | |
L64.07 - Release of Official Receiver | 01 April 2010 | |
COCOMP - Order to wind up | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
2.24B - N/A | 19 June 2007 | |
2.24B - N/A | 19 June 2007 | |
2.32B - N/A | 08 June 2007 | |
2.16B - N/A | 07 June 2007 | |
2.23B - N/A | 30 January 2007 | |
2.17B - N/A | 12 January 2007 | |
2.12B - N/A | 23 November 2006 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 03 May 2006 | |
3.6 - Abstract of receipt and payments in receivership | 03 February 2006 | |
405(2) - Notice of ceasing to act of Receiver | 22 November 2005 | |
405(1) - Notice of appointment of Receiver | 01 November 2005 | |
287 - Change in situation or address of Registered Office | 13 October 2005 | |
363s - Annual Return | 12 October 2005 | |
363(287) - N/A | 12 October 2005 | |
AA - Annual Accounts | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 17 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 13 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 02 July 2003 | |
3.6 - Abstract of receipt and payments in receivership | 02 June 2003 | |
3.6 - Abstract of receipt and payments in receivership | 02 June 2003 | |
405(2) - Notice of ceasing to act of Receiver | 02 June 2003 | |
405(2) - Notice of ceasing to act of Receiver | 02 June 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
405(1) - Notice of appointment of Receiver | 21 January 2003 | |
405(1) - Notice of appointment of Receiver | 30 December 2002 | |
363s - Annual Return | 16 April 2002 | |
363s - Annual Return | 19 December 2001 | |
287 - Change in situation or address of Registered Office | 19 December 2001 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 19 July 2000 | |
363b - Annual Return | 20 July 1999 | |
123 - Notice of increase in nominal capital | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
225 - Change of Accounting Reference Date | 29 March 1999 | |
395 - Particulars of a mortgage or charge | 27 June 1998 | |
395 - Particulars of a mortgage or charge | 27 June 1998 | |
395 - Particulars of a mortgage or charge | 27 June 1998 | |
395 - Particulars of a mortgage or charge | 27 June 1998 | |
287 - Change in situation or address of Registered Office | 05 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
288b - Notice of resignation of directors or secretaries | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 16 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of land and chattels | 30 June 2004 | Outstanding |
N/A |
Mortgage debenture | 30 June 2004 | Outstanding |
N/A |
Deed of mortgage | 30 June 2004 | Outstanding |
N/A |
Debenture | 30 June 2004 | Outstanding |
N/A |
Deed of mortgage | 29 August 2003 | Outstanding |
N/A |
Deed of mortgage debenture | 29 August 2003 | Outstanding |
N/A |
Legal charge | 13 March 2003 | Outstanding |
N/A |
Floating charge | 19 June 1998 | Fully Satisfied |
N/A |
Commercial mortgage deed | 19 June 1998 | Fully Satisfied |
N/A |
Commercial mortgage deed | 19 June 1998 | Fully Satisfied |
N/A |
Commercial mortgage deed | 19 June 1998 | Fully Satisfied |
N/A |