CompanyTrack
E

EASEDALE ESTATES LIMITED

Dissolved Chelmsford

Development of building projects

Development of building projects
E

EASEDALE ESTATES LIMITED

Development of building projects

Founded 3 Apr 2012 Dissolved Chelmsford, Great Britain
Development of building projects
Accounts Submitted 3 Mar 2017
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

75 Springfield Road Chelmsford Essex Great Britain

Credit Report

Discover EASEDALE ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 900 Shares £900 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 201550£50£1
31 Mar 2015850£850£1

Officers

Officers

2 active 4 resigned
Status
Andrew Michael FryerDirectorBritishEngland6731 Mar 2015Active
Timothy Clive WheelerDirectorUnited KingdomUnited Kingdom663 Apr 2012Active

Shareholders

Shareholders (4)

Dukehill Holdings Ltd
85.0%
85019 Aug 2015
Timothy Clive Wheeler
5.0%
5019 Aug 2015
Paul Raymond Reid
5.0%
5019 Aug 2015

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Lee Scott Richardson

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1972
Nature of Control
  • Significant Influence Or Control

Carl Alexander Richardson

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1974
Nature of Control
  • Significant Influence Or Control

Martyn Ford Richardson

English

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1969
Nature of Control
  • Significant Influence Or Control

Dukehill Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

DUKEHILL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
DUKEHILL FINANCE LIMITED united kingdom shares 75 to 100 percent
DUKEHILL LIMITED united kingdom shares 75 to 100 percent
REGALHILL LIMITED united kingdom shares 75 to 100 percent
NOBLEHILL LIMITED united kingdom
EASEDALE ESTATES LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jul 2017GazetteGazette Dissolved VoluntaryView(1 page)
18 Apr 2017GazetteGazette Notice VoluntaryView(1 page)
9 Apr 2017DissolutionDissolution Application Strike Off CompanyView(3 pages)
3 Mar 2017AccountsAnnual accounts made up to 2016-12-31View(7 pages)
28 Feb 2017MortgageMortgage Satisfy Charge FullView(1 page)
4 Jul 2017 Gazette

Gazette Dissolved Voluntary

18 Apr 2017 Gazette

Gazette Notice Voluntary

9 Apr 2017 Dissolution

Dissolution Application Strike Off Company

3 Mar 2017 Accounts

Annual accounts made up to 2016-12-31

28 Feb 2017 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 4 Jul 2017

Gazette Notice Voluntary

8 years ago on 18 Apr 2017

Dissolution Application Strike Off Company

8 years ago on 9 Apr 2017

Annual accounts made up to 2016-12-31

8 years ago on 3 Mar 2017

Mortgage Satisfy Charge Full

8 years ago on 28 Feb 2017