Dissolved
Dissolved 2013-11-19
Company Information for EBWORTH LIMITED
LONDON, UNITED KINGDOM, W11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | |
---|---|
EBWORTH LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 03839327 | |
---|---|---|
Date formed | 1999-09-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 17:22:54 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EBWORTH DEVELOPMENTS (WHITCHURCH) LIMITED | ONE ST. JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL | Active | Company formed on the 2016-02-08 | |
EBWORTH DEVELOPMENTS (BLOOMFIELD) LIMITED | ONE ST. JAMES BUSINESS PARK NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL | Active | Company formed on the 2016-02-26 | |
EBWORTH PROPERTIES LIMITED | ALPENFIELD FAR END SHEEPSCOMBE STROUD GLOUCESTERSHIRE GL6 7RL | Active | Company formed on the 2018-05-23 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT MCKELLAR |
||
GARY STEVEN COTTLE |
||
JAMES ROBERT MCKELLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR CHARLES BALLARD |
Company Secretary | ||
TREVOR CHARLES BALLARD |
Director | ||
MARK ANTHONY KIBBLEWHITE |
Director | ||
SILVERMACE SECRETARIAL LIMITED |
Company Secretary | ||
SILVERMACE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DHG HYDRO LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1999-08-27 | Active | |
GBSL HOOK LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
GBSL NURSLING LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active - Proposal to Strike off | |
GRID BATTERY STORAGE LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Liquidation | |
DHG RENEWABLES LTD | Director | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-07-04 | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2015-02-02 | CURRENT | 2014-04-14 | Active | |
DUNAN POWER COMPANY LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
CANAIRD RIVER COMPANY LIMITED | Director | 2013-03-13 | CURRENT | 2013-02-08 | Active | |
DHG HYDRO LIMITED | Director | 2003-06-04 | CURRENT | 1999-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN COTTLE / 22/09/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MCKELLAR / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT MCKELLAR / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 31 SERLBY COURT SOMERSET SQUARE LONDON W14 8EF | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MCKELLAR / 29/03/2011 | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN COTTLE / 10/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: UNIT 1-3 KINGSMEAD PARK FARM INDUSTRIAL ESTATE FOLKESTONE KENT CT19 5EU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
88(2)R | AD 23/09/99--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Outstanding | WOOLWICH PLC | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EBWORTH LIMITED are:
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. |