Dissolved 2018-07-04
Company Information for EKS INTERNATIONAL UK LIMITED
55 FETTER LANE, LONDON, EC4A,
|
Company Registration Number
05170660
Private Limited Company
Dissolved Dissolved 2018-07-04 |
Company Name | |
---|---|
EKS INTERNATIONAL UK LIMITED | |
Legal Registered Office | |
55 FETTER LANE LONDON | |
Company Number | 05170660 | |
---|---|---|
Date formed | 2004-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2018-07-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 19:01:35 |
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 |
---|---|---|
VENTURE NOMINEES (1) LIMITED |
||
OI SHAN VIVIAN LAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C B COLLIER LM LIMITED | Company Secretary | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
C B COLLIER BI LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
MILL HOUSE FOLE LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
C B COLLIER LW LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
C B COLLIER CB LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
C.B. COLLIER FD LIMITED | Company Secretary | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
C.B. COLLIER HK LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2017-01-19 | Dissolved 2018-05-08 | |
C.B. COLLIER DY LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
C.B. COLLIER EN LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C. B. COLLIER LM LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C.B COLLIER GG LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-12-12 | |
CBCN LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MOONRAKER FIELD LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
TENDALL FZCO LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-10-11 | |
CBCPB LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-12-12 | |
CBCPL LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2018-01-09 | |
CBCRD LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2018-01-09 | |
C. B. COLLIER O LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
COMPANY CORRECTION THREE LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-03-10 | |
WILLOWBANK (UPTON UPON SEVERN) LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
WILDERNESS QUARRY AND RECYCLING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-16 | |
BUSY LIZZY MANAGEMENT LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2017-01-24 | |
WILDERNESS STONE LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
60 MPH LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2014-07-15 | |
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
80 MPH LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2014-07-15 | |
AESCULUS PROPERTIES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2015-07-28 | |
CICERO PROPERTY LTD | Company Secretary | 2007-04-12 | CURRENT | 2004-08-13 | Dissolved 2014-07-23 | |
40 MPH LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2014-08-19 | |
THE BOOT INN (ORLETON) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Liquidation | |
VISION (UK) LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
RURALTRACK LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2004-02-02 | Dissolved 2014-07-23 | |
C. B. COLLIER LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2002-05-16 | Liquidation | |
FOCUS INITIATIVES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Dissolved 2016-01-12 | |
SHARED HOME EQUITY LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
EUSTON PARK MANAGEMENT LIMITED | Company Secretary | 2004-03-05 | CURRENT | 2004-03-05 | Active | |
PETER HARGREAVES LTD | Company Secretary | 2000-03-13 | CURRENT | 2000-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 3 THE MOTTE HOUSE HOWTON HEREFORD HR2 0BG | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2013 TO 29/04/2013 | |
AR01 | 05/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OI SHAN VIVIAN LAU / 05/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 2 THE MOTTE HOUSE HOWTON HEREFORD HR2 0BG | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKS INTERNATIONAL UK LIMITED
Called Up Share Capital | 2012-04-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-04-30 | £ 10,963 |
Cash Bank In Hand | 2011-04-30 | £ 27,608 |
Current Assets | 2012-04-30 | £ 334,651 |
Current Assets | 2011-04-30 | £ 338,348 |
Debtors | 2012-04-30 | £ 306,448 |
Debtors | 2011-04-30 | £ 282,685 |
Fixed Assets | 2012-04-30 | £ 2,427 |
Fixed Assets | 2011-04-30 | £ 2,674 |
Shareholder Funds | 2012-04-30 | £ -315,824 |
Shareholder Funds | 2011-04-30 | £ -238,946 |
Stocks Inventory | 2012-04-30 | £ 17,240 |
Stocks Inventory | 2011-04-30 | £ 28,055 |
Tangible Fixed Assets | 2012-04-30 | £ 2,427 |
Tangible Fixed Assets | 2011-04-30 | £ 2,674 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as EKS INTERNATIONAL UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231090 | Personal weighing machines, incl. baby scales | |||
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231010 | Household scales (excl. personal weighing machines and baby scales) | |||
84231090 | Personal weighing machines, incl. baby scales |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EKS INTERNATIONAL UK LIMITED | Event Date | 2016-02-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of creditors of the above named Company will be held at New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 01 March 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Camilla Watts on tel: 02037948750. | |||
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. |