Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECASKS LIMITED
Company Information for

ECASKS LIMITED

UNIT 1, KINGFISHER PARK HEADLANDS BUSINESS PARK, RINGWOOD, HAMPSHIRE, BH24 3NX,
Company Registration Number
05790417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ecasks Ltd
ECASKS LIMITED was founded on 2006-04-21 and has its registered office in Hampshire. The organisation's status is listed as "Active - Proposal to Strike off". Ecasks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECASKS LIMITED
 
Legal Registered Office
UNIT 1, KINGFISHER PARK HEADLANDS BUSINESS PARK
RINGWOOD
HAMPSHIRE
BH24 3NX
Other companies in KT6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECASKS LIMITED
Is this data useful to you?
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.

Company Officers of ECASKS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN BISHOP
Director 2016-11-21
DAVID PETER THOMSON
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE ANN FREWER
Director 2016-04-18 2016-11-21
PAUL ROBERT MATTHEW BARTLEY
Director 2014-05-02 2016-06-30
NEIL GEOFFREY DAVIES
Director 2016-02-16 2016-04-15
PETER NICHOLAS GODWIN
Director 2008-06-02 2014-05-27
MICHAEL CHARLES RANDALL
Director 2010-10-01 2014-05-02
MICHAEL JOHN EATOUGH
Director 2008-06-02 2013-12-16
ROGER HAROLD STONE
Director 2010-07-30 2011-05-31
STAN CHOONG FAI CHAN
Company Secretary 2008-06-02 2010-09-01
SHARON PATRICIA BISHOP
Director 2008-06-02 2010-07-30
JONATHAN PAUL WEBB
Company Secretary 2006-04-21 2008-06-02
DIANE MARGARET NUTT
Director 2006-11-17 2008-06-02
ROBERT NUTT
Director 2006-11-17 2008-06-02
ANDREW JOHN THOMPSON
Director 2006-04-21 2008-06-02
KAY THOMPSON
Director 2006-11-17 2008-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANN BISHOP MICGATE HOLDINGS (UK) LIMITED Director 2016-11-21 CURRENT 1984-06-13 Active - Proposal to Strike off
VICTORIA ANN BISHOP METROPOLITAN FACTORS LIMITED Director 2016-11-21 CURRENT 1985-03-12 Active - Proposal to Strike off
DAVID PETER THOMSON NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
DAVID PETER THOMSON NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
DAVID PETER THOMSON CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DAVID PETER THOMSON CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2015-08-03 CURRENT 2001-08-01 Active
DAVID PETER THOMSON CLOSE BREWERY RENTALS LIMITED Director 2015-08-03 CURRENT 2006-05-23 Active
DAVID PETER THOMSON CLOSE LEASING LIMITED Director 2014-03-25 CURRENT 2007-09-20 Active
DAVID PETER THOMSON CLOSE INVOICE FINANCE LIMITED Director 2001-06-11 CURRENT 1968-07-24 Active
DAVID PETER THOMSON MICGATE HOLDINGS (UK) LIMITED Director 2000-02-24 CURRENT 1984-06-13 Active - Proposal to Strike off
DAVID PETER THOMSON METROPOLITAN FACTORS LIMITED Director 1997-12-01 CURRENT 1985-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-27PSC05Change of details for Close Brewery Rentals Limited as a person with significant control on 2019-02-27
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN BISHOP
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-09RES01ADOPT ARTICLES 09/11/18
2018-11-09CC04Statement of company's objects
2018-11-08SH08Change of share class name or designation
2018-11-08SH10Particulars of variation of rights attached to shares
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED VICTORIA ANN BISHOP
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-16RP04TM01Second filing for the termination of Paul Robert Matthew Bartley
2016-08-16ANNOTATIONClarification
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MATTHEW BARTLEY
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED RACHELLE ANN FREWER
2016-04-29AP01DIRECTOR APPOINTED DAVID PETER THOMSON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY DAVIES
2016-02-22AP01DIRECTOR APPOINTED NEIL GEOFFREY DAVIES
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-21CH01Director's details changed for Paul Robert Matthew Bartley on 2015-09-01
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS GODWIN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL
2014-06-25AP01DIRECTOR APPOINTED PAUL ROBERT MATTHEW BARTLEY
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0121/04/14 FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATOUGH
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-05-16AR0121/04/13 FULL LIST
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-05-29AR0121/04/12 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS GODWIN / 01/04/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EATOUGH / 29/07/2011
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-17AP01DIRECTOR APPOINTED MICHAEL CHARLES RANDALL
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2011-05-19AR0121/04/11 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY STAN CHAN
2010-09-23AP01DIRECTOR APPOINTED MR ROGER HAROLD STONE
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BISHOP
2010-07-09AR0121/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BISHOP / 21/04/2010
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-16AA01PREVEXT FROM 31/05/2009 TO 31/07/2009
2009-07-23363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY JONATHAN WEBB
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR KAY THOMPSON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THOMPSON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NUTT
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DIANE NUTT
2008-06-10288aDIRECTOR APPOINTED SHARON BISHOP
2008-06-10288aSECRETARY APPOINTED STAN CHOONG FAI CHAN
2008-06-10288aDIRECTOR APPOINTED PETER NICHOLAS GODWIN
2008-06-10288aDIRECTOR APPOINTED MICHAEL JOHN EATOUGH
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 65 BROWNING ROAD LEDBURY HR8 2GA
2008-04-25363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-16RES01ADOPT ARTICLES 26/03/2008
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-16225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2007-04-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ECASKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECASKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECASKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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

Intangible Assets
Patents
We have not found any records of ECASKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECASKS LIMITED
Trademarks
We have not found any records of ECASKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECASKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ECASKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ECASKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECASKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECASKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.