COVESIDE (21BPR) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 07023312
Status Liquidation
Incorporation Date 18 September 2009
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-16 . The most likely internet sites of COVESIDE (21BPR) LIMITED are www.coveside21bpr.co.uk, and www.coveside-21bpr.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Coveside 21bpr Limited is a Private Limited Company. The company registration number is 07023312. Coveside 21bpr Limited has been working since 18 September 2009. The present status of the company is Liquidation. The registered address of Coveside 21bpr Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . BAXTER, Charles Anthony Wollaston is a Director of the company. MARINO, Laura Marie is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BAXTER, Charles Anthony Wollaston
Appointed Date: 18 September 2009
61 years old

Director
MARINO, Laura Marie
Appointed Date: 18 September 2009
52 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 2009
Appointed Date: 18 September 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 18 September 2009
Appointed Date: 18 September 2009
70 years old

COVESIDE (21BPR) LIMITED Events

06 Jul 2016
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016
04 Jul 2016
Appointment of a voluntary liquidator
04 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16

04 Jul 2016
Declaration of solvency
03 Jun 2016
Register(s) moved to registered office address Acre House 11-15 William Road London NW1 3ER
...
... and 48 more events
23 Sep 2009
Director appointed laura baxter
23 Sep 2009
Director appointed charles baxter
23 Sep 2009
Appointment terminated secretary waterlow secretaries LIMITED
23 Sep 2009
Appointment terminated director dunstana davies
18 Sep 2009
Incorporation

COVESIDE (21BPR) LIMITED Charges

3 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 4 October 2014
Persons entitled: Piers Cavendish as a Trustee of the Cavendishmoffat Group & Jonathon Moffatt as a Trsutee of the Cavendishmoffat Group & Openbox Developments Limited & Sab Health Care Limited & Graham Sharpio & Gideon Israel & Coveside Limited & Multiple Angles Corp
Description: F/H property situate and known as 23 buckingham palace…
3 August 2012
Legal mortgage
Delivered: 9 August 2012
Status: Satisfied on 4 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: 23 buckingham palace road, london t/no NGL808449 including…
21 June 2012
Legal mortgage
Delivered: 27 June 2012
Status: Satisfied on 4 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: 21 buckingham palace road, london together with all…
21 June 2012
Legal charge
Delivered: 27 June 2012
Status: Satisfied on 4 October 2014
Persons entitled: Caenwood Properties Limited & Gideon Israel
Description: F/H 21 buckingham palace road, london see image for full…
20 October 2011
Legal mortgage
Delivered: 25 October 2011
Status: Satisfied on 4 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: 23 buckingham palace road london t/n NGL808449 including…
20 October 2011
Legal charge
Delivered: 25 October 2011
Status: Satisfied on 4 October 2014
Persons entitled: Piers Cavendish and Jonathon Moffatt as Trustees of the Cavendish Moffat Group (A Bare Trust). Openbox Developments Limited, Sab Health Care Limited, Graham Shapiro, Gideon Israel, Coveside Limited, Multiple Angles Corporation
Description: The property means the f/h property k/a 23 buckingham…
19 May 2011
Charge over building contract
Delivered: 27 May 2011
Status: Satisfied on 14 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Its present and future rights title and interest in and to…
18 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 4 October 2014
Persons entitled: Graham Shapiro Somerton Capital LLP Gideon Israel
Description: 21 buckingham palace road london.
18 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 4 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Satisfied on 4 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: 21 buckingham palace road london see image for full details.