About

Registered Number: 03534412
Date of Incorporation: 25/03/1998 (26 years and 1 month ago)
Company Status: Liquidation
Registered Address: Orchard House, North Street Islip, Oxford, Oxfordshire, OX5 2SQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINS, Anthony Henry 25 March 1998 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.