Company NameEastgate Property Services Limited
Company StatusDissolved
Company Number02851626
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 8 months ago)
Dissolution Date29 January 2010 (14 years, 3 months ago)
Previous NameSpeed 3775 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roy Edward Durrant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(1 day after company formation)
Appointment Duration16 years, 4 months (closed 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Great Lawn
Chipping
Ongar
Essex
CM5 0AA
Director NameMr John Charles Parmenter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(1 month after company formation)
Appointment Duration16 years, 3 months (closed 29 January 2010)
RoleCompany Director
Correspondence Address1 Gleaners Close
Weavering
Maidstone
Kent
ME14 5ST
Director NameMr Laurence Richard Pearce
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(1 month after company formation)
Appointment Duration16 years, 3 months (closed 29 January 2010)
RoleCompany Director
Correspondence Address47 Abingdon Road
Maidstone
Kent
ME16 9DS
Secretary NameMr Roy Edward Durrant
NationalityBritish
StatusClosed
Appointed31 March 1997(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Great Lawn
Chipping
Ongar
Essex
CM5 0AA
Secretary NameMr John Charles Parmenter
NationalityBritish
StatusResigned
Appointed09 September 1993(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address1 Gleaners Close
Weavering
Maidstone
Kent
ME14 5ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Great Eastern Road
Warley
Brentwood
Essex
CM14 5EH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£302,536
Gross Profit£58,863
Net Worth£30,300
Current Liabilities£168,314

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010Final Gazette dissolved following liquidation (1 page)
29 October 2009Completion of winding up (1 page)
29 October 2009Completion of winding up (1 page)
16 October 2007Order of court to wind up (2 pages)
16 October 2007Order of court to wind up (2 pages)
15 October 2007Order of court to wind up (2 pages)
15 October 2007Order of court to wind up (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 October 2006Return made up to 08/09/06; full list of members (3 pages)
16 October 2006Return made up to 08/09/06; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Return made up to 08/09/05; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Return made up to 08/09/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
22 September 2004Return made up to 08/09/04; full list of members (7 pages)
21 October 2003Return made up to 08/09/03; full list of members (7 pages)
21 October 2003Return made up to 08/09/03; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 October 2002Return made up to 08/09/02; full list of members (7 pages)
9 October 2002Return made up to 08/09/02; full list of members (7 pages)
2 October 2001Return made up to 08/09/01; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2001Return made up to 08/09/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
21 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 08/09/00; full list of members (7 pages)
11 October 2000Return made up to 08/09/00; full list of members (7 pages)
2 December 1999Return made up to 08/09/99; no change of members (4 pages)
2 December 1999Return made up to 08/09/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 September 1998Return made up to 08/09/98; full list of members (6 pages)
23 September 1998Return made up to 08/09/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 March 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 March 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 October 1997Return made up to 08/09/97; no change of members
  • 363(287) ‐ Registered office changed on 01/10/97
(4 pages)
1 October 1997Return made up to 08/09/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (10 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (10 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
4 October 1996Return made up to 08/09/96; no change of members (4 pages)
4 October 1996Return made up to 08/09/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 October 1995Return made up to 08/09/95; full list of members (6 pages)
12 October 1995Return made up to 08/09/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
2 May 1995Ad 15/03/95--------- £ si 7500@1=7500 £ ic 3000/10500 (2 pages)
2 May 1995Ad 15/03/95--------- £ si 7500@1=7500 £ ic 3000/10500 (2 pages)
3 March 1995Ad 31/10/94--------- £ si 2001@1=2001 £ ic 999/3000 (2 pages)
3 March 1995Ad 31/10/94--------- £ si 2001@1=2001 £ ic 999/3000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 October 1993Ad 08/10/93--------- £ si 997@1=997 £ ic 2/999 (2 pages)
31 October 1993Ad 08/10/93--------- £ si 997@1=997 £ ic 2/999 (2 pages)
17 September 1993Registered office changed on 17/09/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 September 1993Registered office changed on 17/09/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 September 1993Incorporation (19 pages)
8 September 1993Incorporation (19 pages)