Company NameETON Park Properties Limited
Company StatusDissolved
Company Number01627531
CategoryPrivate Limited Company
Incorporation Date6 April 1982(42 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Allan Stephen Edgar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameChristine Joan Edgar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameSylvia May Edgar
NationalityBritish
StatusClosed
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 19 July 2016)
RoleCompany Director
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Allan Stephen Edgar & Christine Joan Edgar
90.00%
Ordinary
10 at £1Mrs Sylvia May Edgar
10.00%
Ordinary

Financials

Year2014
Net Worth£10,721
Cash£1,784
Current Liabilities£7,140

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

1 August 1985Delivered on: 9 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 overton road abbey wood bexley london title no k 118568.
Outstanding
24 September 1984Delivered on: 5 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 108 overton rd abbey wood bexley. London SE2 title no: K189401.
Outstanding
24 September 1984Delivered on: 5 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 16. elm parade 106. main rd. Sidcup bexley. Titel no: sgl 223158.
Outstanding
24 September 1984Delivered on: 5 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 54. aldeburgh st. Greenwich t/N. Sgl 369355.
Outstanding
27 July 1983Delivered on: 1 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 new road orpington kent.
Outstanding
26 July 1983Delivered on: 26 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 suffolk road sidcup kent title no. Gl 73103.
Outstanding
7 June 2001Delivered on: 13 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 93 wentworth drive dartford kent together with all monies payable and the goodwill of the business.
Outstanding
31 March 1999Delivered on: 9 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 26 tavistock road welling kent DA16 1HA t/n sgl 73648. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 August 1982Delivered on: 10 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 97 croydon road, keston, kent.
Outstanding
31 May 1995Delivered on: 21 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 izane rd,bexleyheath,kent; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1994Delivered on: 8 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being 78 bassetts way farnborough kent t/n K15611 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 November 1993Delivered on: 29 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 golding road sevenoaks kent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 1993Delivered on: 1 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 elm parade 106 main road sidcup kent t/n SGL223158 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 August 1990Delivered on: 22 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12. garden court, grange road, sutton surrey title no: sgl 476551 by way of assignment the goodwill of the business, (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1989Delivered on: 30 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 cranbrook road bexley heath l/b of bexley title no. K 24060.
Outstanding
3 February 1988Delivered on: 9 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 54, griffin road, plumstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1987Delivered on: 5 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 stanhope road, sidcup kent.
Outstanding
29 September 1986Delivered on: 17 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chalet 46, st margarets country club, reach road st. Margarets cliffe kent.
Outstanding
16 December 1985Delivered on: 16 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, birkbeck road, sidcup, kent.
Outstanding
24 September 1984Delivered on: 5 October 1884
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 52. mount pleasant rd dartford kent title no: K375692.
Outstanding
24 September 1984Delivered on: 5 October 1984
Satisfied on: 19 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 13 great queen st dartford kent. Title no: k 571684.
Fully Satisfied
18 March 2003Delivered on: 22 March 2003
Satisfied on: 4 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as being 72 birkbeck road sidcup kent t/n SGL466723.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages)
14 May 2014Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages)
14 May 2014Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages)
14 May 2014Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages)
14 May 2014Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages)
14 May 2014Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Allan Stephen Edgar on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Christine Joan Edgar on 2 April 2014 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Sylvia May Edgar on 10 May 2010 (1 page)
10 June 2010Director's details changed for Allan Stephen Edgar on 10 May 2010 (2 pages)
10 June 2010Secretary's details changed for Sylvia May Edgar on 10 May 2010 (1 page)
10 June 2010Director's details changed for Christine Joan Edgar on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Christine Joan Edgar on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Allan Stephen Edgar on 10 May 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
6 June 2007Return made up to 14/05/07; full list of members (2 pages)
6 June 2007Return made up to 14/05/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Return made up to 14/05/06; full list of members (2 pages)
9 June 2006Return made up to 14/05/06; full list of members (2 pages)
2 August 2005Return made up to 14/05/05; no change of members (2 pages)
2 August 2005Return made up to 14/05/05; no change of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 June 2003Return made up to 14/05/03; full list of members (7 pages)
4 June 2003Return made up to 14/05/03; full list of members (7 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 June 2002Return made up to 14/05/02; full list of members (7 pages)
12 June 2002Return made up to 14/05/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
21 June 1998Return made up to 14/05/98; no change of members (4 pages)
21 June 1998Return made up to 14/05/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 September 1997Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page)
5 September 1997Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page)
19 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 June 1997Return made up to 14/05/97; no change of members (4 pages)
17 June 1997Return made up to 14/05/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 September 1996Accounts for a small company made up to 31 August 1995 (4 pages)
10 June 1996Return made up to 14/05/96; full list of members (6 pages)
10 June 1996Return made up to 14/05/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
26 May 1995Return made up to 14/05/95; no change of members (4 pages)
15 April 1982Dir / sec appoint / resign (3 pages)
15 April 1982Dir / sec appoint / resign (3 pages)