Company number 04918264
Status Liquidation
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 25 February 2016; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2015-02-26
LRESEX ‐
Extraordinary resolution to wind up on 2015-02-26
. The most likely internet sites of ESPAR PROPERTIES LTD are www.esparproperties.co.uk, and www.espar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Espar Properties Ltd is a Private Limited Company.
The company registration number is 04918264. Espar Properties Ltd has been working since 01 October 2003.
The present status of the company is Liquidation. The registered address of Espar Properties Ltd is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . YONWIN, Richard is a Director of the company. Secretary BRASIER, Jason Ray has been resigned. Secretary METCALFE, Stephen James has been resigned. Secretary YONWIN, Amy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRASIER, Jason Ray has been resigned. Director FLECKNEY, Tim has been resigned. Director STRIDE, Daniel Peter has been resigned. Director YONWIN, Amy has been resigned. Director YONWIN, Gregory Spencer has been resigned. Director YONWIN, Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Secretary
YONWIN, Amy
Resigned: 29 April 2013
Appointed Date: 31 January 2008
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 October 2003
Appointed Date: 01 October 2003
Director
FLECKNEY, Tim
Resigned: 02 November 2004
Appointed Date: 08 October 2003
62 years old
Director
YONWIN, Amy
Resigned: 02 January 2008
Appointed Date: 19 February 2006
45 years old
Director
YONWIN, Richard
Resigned: 04 December 2009
Appointed Date: 24 December 2007
75 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 October 2003
Appointed Date: 01 October 2003
ESPAR PROPERTIES LTD Events
04 May 2016
Liquidators statement of receipts and payments to 25 February 2016
20 Mar 2015
Appointment of a voluntary liquidator
20 Mar 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-02-26
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-02-26
12 Mar 2015
Statement of affairs with form 4.19
11 Mar 2015
Registered office address changed from Crown House 8 Southampton Road Ringwood Hampshire BH24 1HY to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 11 March 2015
...
... and 57 more events
20 Nov 2003
New director appointed
20 Nov 2003
New secretary appointed;new director appointed
03 Oct 2003
Secretary resigned
03 Oct 2003
Director resigned
01 Oct 2003
Incorporation
1 July 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking & all property & assets present & future…
2 May 2008
Debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H the white hart, southampton road, poulner, ringwood…
2 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H crown tap, 4-6 southampton road, ringwood, hampshire…
2 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H premises and buildings the tippling philosopher, high…
25 April 2008
Legal mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the bugle twyford hampshire t/no HP6362168…
25 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the tipping philosopher millborne port…
26 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H beech cottage 20 hurn court hurn court land hurn…
24 November 2006
Legal mortgage
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 8 dean park lodge, 15 cavendish road…
30 September 2005
Legal mortgage
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H first floor flat 4 southampton road, ringwood…
22 April 2005
Legal mortgage
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the crown tap 4 southampton road ringwood…
1 March 2005
Legal mortgage
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 38 regency crescent, christchurch, dorset. T/no dt…
6 July 2004
Legal mortgage
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 11 the bridge millbay marine village…
11 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Satisfied
on 21 April 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the oaks 87 lingwood avenue mudeford…
7 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the white hart 171 southampton road…
20 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Debenture
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Legal mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at event house deweys lane ringwood. With…