Active - Proposal to Strike off
Company Information for ECASKS LIMITED
UNIT 1, KINGFISHER PARK HEADLANDS BUSINESS PARK, RINGWOOD, HAMPSHIRE, BH24 3NX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ECASKS LIMITED | |
Legal Registered Office | |
UNIT 1, KINGFISHER PARK HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3NX Other companies in KT6 | |
Company Number | 05790417 | |
---|---|---|
Company ID Number | 05790417 | |
Date formed | 2006-04-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-09 10:32:10 |
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 |
---|---|---|
VICTORIA ANN BISHOP |
||
DAVID PETER THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHELLE ANN FREWER |
Director | ||
PAUL ROBERT MATTHEW BARTLEY |
Director | ||
NEIL GEOFFREY DAVIES |
Director | ||
PETER NICHOLAS GODWIN |
Director | ||
MICHAEL CHARLES RANDALL |
Director | ||
MICHAEL JOHN EATOUGH |
Director | ||
ROGER HAROLD STONE |
Director | ||
STAN CHOONG FAI CHAN |
Company Secretary | ||
SHARON PATRICIA BISHOP |
Director | ||
JONATHAN PAUL WEBB |
Company Secretary | ||
DIANE MARGARET NUTT |
Director | ||
ROBERT NUTT |
Director | ||
ANDREW JOHN THOMPSON |
Director | ||
KAY THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICGATE HOLDINGS (UK) LIMITED | Director | 2016-11-21 | CURRENT | 1984-06-13 | Active - Proposal to Strike off | |
METROPOLITAN FACTORS LIMITED | Director | 2016-11-21 | CURRENT | 1985-03-12 | Active - Proposal to Strike off | |
NOVITAS LOANS LIMITED | Director | 2017-05-03 | CURRENT | 2012-02-21 | Active | |
NOVITAS (SALISBURY) LIMITED | Director | 2017-05-03 | CURRENT | 2011-12-15 | Active | |
CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
CLOSE BROTHERS VEHICLE HIRE LIMITED | Director | 2015-08-03 | CURRENT | 2001-08-01 | Active | |
CLOSE BREWERY RENTALS LIMITED | Director | 2015-08-03 | CURRENT | 2006-05-23 | Active | |
CLOSE LEASING LIMITED | Director | 2014-03-25 | CURRENT | 2007-09-20 | Active | |
CLOSE INVOICE FINANCE LIMITED | Director | 2001-06-11 | CURRENT | 1968-07-24 | Active | |
MICGATE HOLDINGS (UK) LIMITED | Director | 2000-02-24 | CURRENT | 1984-06-13 | Active - Proposal to Strike off | |
METROPOLITAN FACTORS LIMITED | Director | 1997-12-01 | CURRENT | 1985-03-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
PSC05 | Change of details for Close Brewery Rentals Limited as a person with significant control on 2019-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN BISHOP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
RES01 | ADOPT ARTICLES 09/11/18 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED VICTORIA ANN BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
RP04TM01 | Second filing for the termination of Paul Robert Matthew Bartley | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MATTHEW BARTLEY | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RACHELLE ANN FREWER | |
AP01 | DIRECTOR APPOINTED DAVID PETER THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY DAVIES | |
AP01 | DIRECTOR APPOINTED NEIL GEOFFREY DAVIES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
CH01 | Director's details changed for Paul Robert Matthew Bartley on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL | |
AP01 | DIRECTOR APPOINTED PAUL ROBERT MATTHEW BARTLEY | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATOUGH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 21/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 21/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS GODWIN / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EATOUGH / 29/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STONE | |
AR01 | 21/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STAN CHAN | |
AP01 | DIRECTOR APPOINTED MR ROGER HAROLD STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON BISHOP | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON BISHOP / 21/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AA01 | PREVEXT FROM 31/05/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN WEBB | |
288b | APPOINTMENT TERMINATED DIRECTOR KAY THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT NUTT | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANE NUTT | |
288a | DIRECTOR APPOINTED SHARON BISHOP | |
288a | SECRETARY APPOINTED STAN CHOONG FAI CHAN | |
288a | DIRECTOR APPOINTED PETER NICHOLAS GODWIN | |
288a | DIRECTOR APPOINTED MICHAEL JOHN EATOUGH | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 65 BROWNING ROAD LEDBURY HR8 2GA | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 26/03/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 ECASKS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ECASKS 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. |