EASTFIELD NO.30 LIMITED

Register to unlock more data on OkredoRegister

EASTFIELD NO.30 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00444966

Incorporation date

11/11/1947

Size

Dormant

Contacts

Registered address

Registered address

2 Axon Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1947)
dot icon28/10/2013
Restoration by order of the court
dot icon15/08/2013
Final Gazette dissolved following liquidation
dot icon15/05/2013
Return of final meeting in a members' voluntary winding up
dot icon18/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon18/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon12/03/2012
Registered office address changed from Halco Drilling International Limited West Lane Southowram Halifax West Yorkshire HX3 9TW on 2012-03-12
dot icon12/03/2012
Appointment of a voluntary liquidator
dot icon29/02/2012
Certificate of change of name
dot icon26/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon26/10/2011
Register(s) moved to registered inspection location
dot icon26/10/2011
Register inspection address has been changed
dot icon12/10/2011
Termination of appointment of Timothy Sullivan as a director
dot icon12/10/2011
Termination of appointment of Craig Mackus as a director
dot icon12/10/2011
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon12/10/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon12/10/2011
Appointment of Mrs Janette Margaret Nicholls as a secretary
dot icon12/10/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon01/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/05/2010
Termination of appointment of Eric Cohen as a secretary
dot icon11/05/2010
Termination of appointment of Phillip Widman as a director
dot icon11/05/2010
Termination of appointment of Eric Cohen as a director
dot icon11/05/2010
Appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon11/05/2010
Registered office address changed from C/O Howes Percival 252 Upper Third Street Graftan Gate East Milton Keynes MK9 1DZ on 2010-05-11
dot icon11/05/2010
Appointment of Mr Timothy William Sullivan as a director
dot icon10/05/2010
Appointment of Mr Craig Richard Mackus as a director
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Phillip Charles Widman on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr Eric Cohen on 2009-10-01
dot icon14/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon06/10/2008
Director's change of particulars / eric cohen / 10/03/2008
dot icon19/08/2008
Secretary's change of particulars / eric cohen / 10/03/2008
dot icon08/10/2007
Return made up to 04/10/07; full list of members
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon20/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/04/2007
Director resigned
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2006
Return made up to 04/10/06; full list of members
dot icon22/02/2006
Return made up to 04/10/05; full list of members
dot icon17/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/06/2005
New secretary appointed
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/10/2004
Return made up to 04/10/04; full list of members
dot icon25/11/2003
Return made up to 04/10/03; full list of members
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon26/10/2002
Return made up to 04/10/02; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2001
Return made up to 04/10/01; full list of members
dot icon07/11/2001
Full accounts made up to 1999-12-31
dot icon07/11/2001
Full accounts made up to 1998-12-31
dot icon23/10/2001
Director resigned
dot icon24/10/2000
Return made up to 04/10/00; full list of members
dot icon02/02/2000
New director appointed
dot icon04/10/1999
Return made up to 04/10/99; full list of members
dot icon24/03/1999
Return made up to 04/10/98; full list of members
dot icon24/03/1999
Return made up to 04/10/97; full list of members
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New secretary appointed;new director appointed
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Secretary resigned;director resigned
dot icon11/01/1999
Ad 21/12/98--------- £ si 18000000@1=18000000 £ ic 9753000/27753000
dot icon11/01/1999
Ad 21/12/98--------- £ si 1500000@1=1500000 £ ic 8253000/9753000
dot icon11/01/1999
£ nc 10000000/30000000 21/12/98
dot icon27/11/1998
Director resigned
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Auditor's resignation
dot icon04/02/1998
New director appointed
dot icon19/11/1997
Full accounts made up to 1996-12-31
dot icon22/03/1997
Particulars of mortgage/charge
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
New director appointed
dot icon25/10/1996
Return made up to 04/10/96; no change of members
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Particulars of mortgage/charge
dot icon13/02/1996
Particulars of mortgage/charge
dot icon24/10/1995
Return made up to 04/10/95; no change of members
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Particulars of mortgage/charge
dot icon07/02/1995
Particulars of mortgage/charge
dot icon26/01/1995
Auditor's resignation
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Particulars of mortgage/charge
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Return made up to 04/10/94; full list of members
dot icon16/02/1994
Particulars of mortgage/charge
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon04/11/1993
Return made up to 04/10/93; full list of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon13/08/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon28/05/1993
New director appointed
dot icon28/05/1993
New director appointed
dot icon21/12/1992
Particulars of mortgage/charge
dot icon21/12/1992
Particulars of mortgage/charge
dot icon04/11/1992
Return made up to 04/10/92; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon07/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon22/11/1991
Full accounts made up to 1990-12-31
dot icon22/11/1991
New secretary appointed
dot icon22/11/1991
New director appointed
dot icon01/11/1991
Return made up to 04/10/91; no change of members
dot icon01/11/1991
Registered office changed on 01/11/91
dot icon27/11/1990
Director resigned
dot icon27/11/1990
Secretary resigned
dot icon17/10/1990
Return made up to 05/10/90; full list of members
dot icon03/07/1990
New director appointed
dot icon09/05/1990
Director resigned;new director appointed
dot icon26/02/1990
New director appointed
dot icon04/01/1990
Particulars of mortgage/charge
dot icon15/11/1989
Director resigned;new director appointed
dot icon03/11/1989
Full group accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 31/10/89; full list of members
dot icon23/06/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon31/03/1989
Secretary resigned;new secretary appointed
dot icon17/03/1989
Particulars of mortgage/charge
dot icon23/01/1989
Return made up to 29/07/88; full list of members
dot icon22/12/1988
Full group accounts made up to 1987-12-31
dot icon08/07/1987
Full group accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 09/06/87; full list of members
dot icon12/02/1987
Director resigned;new director appointed
dot icon10/02/1987
Particulars of mortgage/charge
dot icon24/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon24/01/1987
Return made up to 07/03/86; full list of members
dot icon13/08/1986
Particulars of mortgage/charge
dot icon11/11/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
04/10/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTFIELD NO.30 LIMITED

EASTFIELD NO.30 LIMITED is an(a) Liquidation company incorporated on 11/11/1947 with the registered office located at 2 Axon Commerce Road, Lynch Wood, Peterborough PE2 6LR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTFIELD NO.30 LIMITED?

toggle

EASTFIELD NO.30 LIMITED is currently Liquidation. It was registered on 11/11/1947 .

Where is EASTFIELD NO.30 LIMITED located?

toggle

EASTFIELD NO.30 LIMITED is registered at 2 Axon Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does EASTFIELD NO.30 LIMITED do?

toggle

EASTFIELD NO.30 LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for EASTFIELD NO.30 LIMITED?

toggle

The latest filing was on 28/10/2013: Restoration by order of the court.