Company Information for EJZ MANAGEMENT LIMITED
Toronto Square, Toronto Street, Leeds, LS1 2HJ,
|
Company Registration Number
06441805
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EJZ MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
Toronto Square Toronto Street Leeds LS1 2HJ Other companies in LS18 | ||||
Previous Names | ||||
|
Company Number | 06441805 | |
---|---|---|
Company ID Number | 06441805 | |
Date formed | 2007-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-01 12:15:17 |
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 |
---|---|---|
ROSEMARIE BELLWOOD |
||
EDWARD JOSEPH ZYWICKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY LOWDE |
Company Secretary | ||
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director | ||
ANDREW DONALD GOODFELLOW |
Director | ||
SUFFOLK SOCIAL CARE PROFESSIONALS LIMITED |
Director | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELFAST LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
ST. VINCENT'S CONSULTING LIMITED | Director | 2017-02-06 | CURRENT | 2017-01-11 | Active - Proposal to Strike off | |
ST VINCENTS HEALTHCARE CONSULTING LIMITED | Director | 2015-06-15 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
PIE TALENT LIMITED | Director | 2014-11-05 | CURRENT | 2014-09-24 | Active | |
ESSENTIAL RECRUITMENT LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
ST VINCENT’S RESOURCING LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
CADOGAN EXECUTIVE SEARCH LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-01-05 | |
CADOGAN SEARCH AND SELECTION LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-08-27 | |
INDUSTRIOUS A & F LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2015-09-22 | |
SEVEN IT RESOURCES LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-14 | Dissolved 2015-08-11 | |
J R COWAN EXECUTIVES SEARCH LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-11 | |
J R COWAN EXECUTORS SEARCH LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-08-11 | |
24 BY SEVEN LTD | Director | 2013-12-13 | CURRENT | 2013-12-13 | Liquidation | |
SCENE ONE SEARCH & SELECTION LTD | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2014-07-15 | |
KINGSWOOD HART LIMITED | Director | 2011-03-01 | CURRENT | 2010-12-01 | Active | |
INDUSTRIOUS SEVEN HOLDINGS LTD | Director | 2010-12-31 | CURRENT | 2009-10-15 | Dissolved 2016-11-07 | |
INSURANCE RECRUITMENT SERVICES LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
INDUSTRIOUS LIMITED | Director | 2006-05-26 | CURRENT | 2005-12-02 | Dissolved 2016-11-07 | |
STEPPING STONES (EAST MORTON) NO 2 MANAGEMENT COMPANY LIMITED | Director | 2002-07-07 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED | Director | 2000-04-27 | CURRENT | 2000-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-14 | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/16 FROM Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSEMARIE VILJOEN on 2012-07-16 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Rosemarie Viljoen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY LOWDE | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
RES12 | Resolution of varying share rights or name | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
RES15 | CHANGE OF NAME 02/11/2010 | |
CERTNM | COMPANY NAME CHANGED SUFFOLK BUSINESS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR GEOFFREY LOWDE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SUFFOLK SOCIAL CARE PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 26/07/10 | |
AR01 | 01/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOSEPH ZYWICKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUFFOLK SOCIAL CARE PROFESSIONALS LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED SUFFOLK SOCIAL CARE PROFESSIONALS LIMITED | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
RES15 | CHANGE OF NAME 14/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED @UK DORMANT COMPANY DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED | |
288a | DIRECTOR APPOINTED ANDREW DONALD GOODFELLOW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-30 |
Appointment of Liquidators | 2016-09-30 |
Resolutions for Winding-up | 2016-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 EJZ MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EJZ MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EJZ MANAGEMENT LIMITED | Event Date | 2016-09-19 |
The Company was placed into members voluntary liquidation on 15 September 2016 and on the same date, Julian Pitts and Nicholas Edward Reed both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Suare, Toronto Street, Leeds LS1 2HJ were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 21 October 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Julian Pitts of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Julian Pitts , (IP No. 007851) and Nicholas Edward Reed , (IP No. 008639) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EJZ MANAGEMENT LIMITED | Event Date | 2016-09-15 |
Julian Pitts , (IP No. 007851) and Nicholas Edward Reed , (IP No. 008639) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EJZ MANAGEMENT LIMITED | Event Date | 2016-09-15 |
Notice of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 15 September 2016 , Effective Date: on 15 September 2016. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Julian Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Nicholas Edward Reed , (IP No. 008639) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
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. |