EARTH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 05862450
Status Liquidation
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 29 January 2017; Liquidators statement of receipts and payments to 29 January 2016; Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 25 February 2016. The most likely internet sites of EARTH PROPERTIES LIMITED are www.earthproperties.co.uk, and www.earth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Earth Properties Limited is a Private Limited Company. The company registration number is 05862450. Earth Properties Limited has been working since 29 June 2006. The present status of the company is Liquidation. The registered address of Earth Properties Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . BENNETT, William Frederick is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Ephraim Menashi Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PEARS, David Alan has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 10 October 2006
64 years old

Director
KHALASTCHI, Ephraim Menashi Frank
Appointed Date: 29 June 2006
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 29 June 2006
62 years old

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 29 June 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Director
PEARS, David Alan
Resigned: 12 January 2015
Appointed Date: 29 June 2006
57 years old

Director
PEARS, Mark Andrew
Resigned: 12 January 2015
Appointed Date: 29 June 2006
62 years old

Director
PEARS, Trevor Steven
Resigned: 12 January 2015
Appointed Date: 05 October 2006
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

EARTH PROPERTIES LIMITED Events

10 Mar 2017
Liquidators statement of receipts and payments to 29 January 2017
01 Mar 2016
Liquidators statement of receipts and payments to 29 January 2016
25 Feb 2016
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 25 February 2016
11 Feb 2015
Statement of affairs with form 4.19
11 Feb 2015
Appointment of a voluntary liquidator
...
... and 67 more events
31 Jul 2006
Registered office changed on 31/07/06 from: ground floor 30 city road london EC1Y 2AB
04 Jul 2006
Registered office changed on 04/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
04 Jul 2006
Secretary resigned
04 Jul 2006
Director resigned
29 Jun 2006
Incorporation

EARTH PROPERTIES LIMITED Charges

23 September 2010
Legal mortgage
Delivered: 24 September 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: All that f/h property being the mecca bingo club, moor…
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: 60 main street rutherglen glasgow t/no LAN24057.
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: North side of container way greenock t/no REN105476.
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: Playhouse bingo club 106/110 nethergate dundee t/no…
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: The playhouse boswell park ayr t/no AYR73023.
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: West side of douglas road dundee t/no ANG42749.
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: The playhouse kirk road wishaw t/no LAN15274.
13 July 2010
Standard security executed on 8 june 2010
Delivered: 15 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: 24 manderston street leith edinburgh t/no MID93346.
8 July 2010
Legal mortgage
Delivered: 23 July 2010
Status: Satisfied on 14 January 2014
Persons entitled: The William Pears Group of Companies Limited
Description: High street ashford t/no K386671,post office square blyth…
9 March 2010
Mortgage
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at smith street rochdale t/no:GM212765 together…
10 August 2006
Mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h properties:- ashford, high street TN24 8TF, t/n…
4 August 2006
A standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Playhouse bingo club 106/110 nethergate dundee t/no…
4 August 2006
A standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Douglasfield leisure park douglas road dundee t/no ang…
4 August 2006
Standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 60 main street rutherglen t/n LAN24057.
4 August 2006
Standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a capitol picture house manderston street leith…
4 August 2006
Standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the playhouse kirk road wishaw t/n LAN15274.
4 August 2006
Standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the subjects on the north side of container…
4 August 2006
Standard security which was presented for registration in scotland on 15 august 2006 and
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a the playhouse boswell park ayr t/n…
4 August 2006
An omnibus guarantee and set-off agreement
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
4 August 2006
Mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
4 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…