Liquidation
Company Information for ETS (RESOURCES) LIMITED
44 BLACK JACK STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AA,
|
Company Registration Number
02532451
Private Limited Company
Liquidation |
Company Name | |
---|---|
ETS (RESOURCES) LIMITED | |
Legal Registered Office | |
44 BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA Other companies in GL7 | |
Company Number | 02532451 | |
---|---|---|
Company ID Number | 02532451 | |
Date formed | 1990-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 11/05/2006 | |
Return next due | 08/06/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-05 21:54:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS JOHN THORNHILL |
||
LEON DAVIES |
||
THOMAS JOHN THORNHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CAWSER |
Director | ||
RONALD MARK HEATHCOTE |
Director | ||
GARY MOYLAN |
Director | ||
GARY ROBERT WILSON |
Company Secretary | ||
GARY ROBERT WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETS WORKFORCE LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | In Administration/Administrative Receiver | |
NEWTHORN CD LIMITED | Director | 2013-04-01 | CURRENT | 2013-02-21 | Liquidation | |
MOLETON LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
ETS WORKFORCE LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | In Administration/Administrative Receiver | |
ANYSIX LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2014-06-10 | |
MOLETON LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
QUAYSIDE (NEWCASTLE-UPON-TYNE) MANAGEMENT COMPANY NO.2 LIMITED | Director | 2008-07-28 | CURRENT | 1997-07-04 | Active | |
NEWTHORN LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2018-01-20 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/13 FROM Glaister Jones & Co 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-02 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2008 | |
287 | Registered office changed on 12/05/2008 from 14 wood street bolton BL1 1DZ | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-02 | |
287 | Registered office changed on 18/04/07 from: suite 3A anson court horninglow street burton on trent staffordshire DE14 1NG | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/05/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 4 BARNES CLOSE HASLINGTON,CREWE CHESHIRE CW1 1ZG | |
CERTNM | COMPANY NAME CHANGED E.T.S. (ENGINEERING) LIMITED CERTIFICATE ISSUED ON 15/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ SR 2@1 07/11/94 | |
88(2)R | AD 21/08/95--------- £ SI 134@1=134 £ IC 102/236 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/95 FROM: HOLYWELL HOUSE 39 HOLYWELL STREET CHESTERFIELD DERBYSHIRE S41 7SA | |
363s | RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS | |
SRES09 | POS 07/10/94 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Final Meetings | 2015-04-01 |
Notices to Creditors | 2011-07-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as ETS (RESOURCES) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ETS (RESOURCES) LIMITED | Event Date | 2007-04-03 |
Nature of Business: Architectural and technical consulting; labour recruitment. Type of Insolvency: Creditors Voluntary Liquidation. Date of Liquidation: 3 April 2007. Roderick Julian Jones (IP No. 8715 ), Office holder capacity: Liquidator of Glaister Jones & Co , 1a The Wool Market, Dyer Street, Cirencester, Gloucestershire GL7 2PR . Telephone 01285 640 101 , email enquiries@glaisterjones.co.uk : Date of Appointment: 3 April 2007. : Last date for proving; 31 August 2011. R J Jones , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ETS (RESOURCES) LIMITED | Event Date | 2007-04-03 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above-named Company will be held at the offices of Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 2AA on Thursday 30th April 2015 at 11.30 am, to be followed by a Final Meeting of the Creditors at 11.45 am. The purposes of the Meetings are as set out in section 106 of the Insolvency Act 1986, namely to receive an account and explanation from the Liquidator as to how the Liquidation has been conducted, to question the Liquidator on his account and explanation and to consider whether the Liquidator should have his Release. Forms of Proxy for use at the Meetings must be lodged with the Liquidator at Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 2AA no later than 12.00 noon on Wednesday 29th April 2015 . Roderick Julian Jones (Insolvency Practitioner No. 8715 ) of Glaister Jones & Co , 44 Black Jack Street, Cirencester, Gloucestershire GL7 2AA was appointed Liquidator of the Company on 3rd April 2007 . R J Jones , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |