Active - Proposal to Strike off
Company Information for E7 HOLDINGS LIMITED
Burgundy House, 21 The Forresters, Harpenden, AL5 2FB,
|
Company Registration Number
06644859
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
E7 HOLDINGS LIMITED | |
Legal Registered Office | |
Burgundy House 21 The Forresters Harpenden AL5 2FB Other companies in AL5 | |
Company Number | 06644859 | |
---|---|---|
Company ID Number | 06644859 | |
Date formed | 2008-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-14 07:27:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
E7 HOLDINGS, LLC | 188 w. montauk way building e, suite 7 HAMPTON BAYS NY 11946 | Active | Company formed on the 2023-04-07 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JOHN CHANDLER |
||
EMMA JANE BRIDGET PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN PHILIP CURRAGH |
Company Secretary | ||
BRIAN PHILIP CURRAGH |
Director | ||
DAVID ANTHONY JUMP |
Director | ||
ROY ANDREW LITTLEFORD |
Director | ||
PAUL ANTHONY WHITE |
Company Secretary | ||
CLIVE DOUGLAS ABRAHAM |
Director | ||
LUDY ANITA AUGUSTA JACQUELINE ABRAHAM |
Director | ||
ELIZABETH RUTH WHITE |
Director | ||
PAUL ANTHONY WHITE |
Director | ||
CLIVE ABRAHAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKWELL LONDON NUMBER FIVE LIMITED | Director | 2018-02-01 | CURRENT | 2014-07-22 | Active - Proposal to Strike off | |
JARVIS COMMERCIAL PROPERTIES LIMITED | Director | 2018-01-31 | CURRENT | 2000-11-07 | Active | |
MJL MIDLANDS LTD | Director | 2018-01-31 | CURRENT | 1988-09-15 | In Administration | |
JARVIS M & E SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-11-09 | Active - Proposal to Strike off | |
JARVIS GROUP LIMITED | Director | 2018-01-31 | CURRENT | 2001-02-05 | Active | |
CAMFORD WAY DEVELOPMENTS LIMITED | Director | 2018-01-31 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
JARVIS GROUP CONSTRUCTION LIMITED | Director | 2018-01-31 | CURRENT | 2011-02-09 | Active | |
THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED | Director | 2018-01-31 | CURRENT | 2017-08-21 | Active | |
JARVIS COMMERCIAL LIMITED | Director | 2018-01-31 | CURRENT | 1945-11-29 | Active | |
JARVIS HEATING LIMITED | Director | 2018-01-31 | CURRENT | 1956-11-28 | Active - Proposal to Strike off | |
JARVIS GROUP DEVELOPMENTS LIMITED | Director | 2018-01-31 | CURRENT | 2011-02-09 | Active | |
JARVIS HARPENDEN LIMITED | Director | 2018-01-31 | CURRENT | 1946-12-30 | Active | |
JARVIS CONSTRUCTION LIMITED | Director | 2018-01-31 | CURRENT | 1963-05-07 | Active | |
JARVIS ELECTRICAL LIMITED | Director | 2018-01-31 | CURRENT | 1983-07-04 | Active - Proposal to Strike off | |
BOEBERRY LIMITED | Director | 2018-01-31 | CURRENT | 1973-09-11 | Active | |
JARVIS MAINTENANCE LIMITED | Director | 2018-01-31 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
DKOS TRADING LIMITED | Director | 2018-01-16 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
ARDEN GROVE MANAGEMENT LIMITED | Director | 2018-01-16 | CURRENT | 2016-11-15 | Active | |
GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2013-11-26 | Active | |
65 CODICOTE ROAD DEVELOPMENTS LIMITED | Director | 2018-01-11 | CURRENT | 2014-06-06 | Active | |
WATERSIDE (HARPENDEN) MANAGEMENT LIMITED | Director | 2018-01-11 | CURRENT | 2004-09-07 | Active | |
OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2014-02-18 | Active | |
CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED | Director | 2018-01-11 | CURRENT | 1966-09-02 | Active | |
PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED | Director | 2018-01-11 | CURRENT | 1998-07-06 | Active | |
PADDOCK VIEW MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2011-11-17 | Active | |
DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2015-06-08 | Active | |
JARVIS CONTRACTING LIMITED | Director | 2017-12-20 | CURRENT | 1990-03-22 | Liquidation | |
PARKINSON HOUSE MANAGEMENT COMPANY LIMITED | Director | 2017-12-08 | CURRENT | 2015-12-04 | Active | |
SAMUEL J CHANDLER LTD | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active | |
JARVIS GROUP CONSTRUCTION LIMITED | Director | 2016-09-15 | CURRENT | 2011-02-09 | Active | |
JARVIS GROUP DEVELOPMENTS LIMITED | Director | 2016-09-15 | CURRENT | 2011-02-09 | Active | |
MJL MIDLANDS LTD | Director | 2016-05-01 | CURRENT | 1988-09-15 | In Administration | |
JARVIS M & E SERVICES LIMITED | Director | 2016-05-01 | CURRENT | 2000-11-09 | Active - Proposal to Strike off | |
JARVIS HEATING LIMITED | Director | 2016-05-01 | CURRENT | 1956-11-28 | Active - Proposal to Strike off | |
JARVIS HARPENDEN LIMITED | Director | 2016-05-01 | CURRENT | 1946-12-30 | Active | |
JARVIS CONSTRUCTION LIMITED | Director | 2016-05-01 | CURRENT | 1963-05-07 | Active | |
JARVIS HOMES LIMITED | Director | 2016-05-01 | CURRENT | 1971-04-20 | Active | |
HARPENDEN ESTATES LIMITED | Director | 2016-05-01 | CURRENT | 1973-03-16 | Active | |
JARVIS ELECTRICAL LIMITED | Director | 2016-05-01 | CURRENT | 1983-07-04 | Active - Proposal to Strike off | |
JARVIS MAINTENANCE LIMITED | Director | 2016-05-01 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
JARVIS COMMERCIAL PROPERTIES LIMITED | Director | 2012-06-01 | CURRENT | 2000-11-07 | Active | |
MINPARK LIMITED | Director | 2011-12-01 | CURRENT | 1964-09-14 | Active | |
BROAD STREET PLACE DEVELOPMENTS LIMITED | Director | 2011-11-30 | CURRENT | 1964-12-02 | Active | |
JARVIS GROUP LIMITED | Director | 2005-12-05 | CURRENT | 2001-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/07/23 FROM 1 Waterside Station Road Harpenden Hertfordshire AL5 4US | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN CHANDLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
PSC05 | Change of details for Jarvis Group Construction Limited as a person with significant control on 2016-07-19 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP CURRAGH | |
TM02 | Termination of appointment of Brian Philip Curragh on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JUMP | |
AP01 | DIRECTOR APPOINTED MS EMMA JANE BRIDGET PARKINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY ANDREW LITTLEFORD | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY JUMP | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY JUMP | |
AA01 | Current accounting period extended from 31/01/14 TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE | |
AP03 | Appointment of Mr Brian Philip Curragh as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ABRAHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WHITE | |
AP01 | DIRECTOR APPOINTED MR ROY ANDREW LITTLEFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUDY ABRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 9 BROOKFIELD DUNCAN CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 14/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHITE / 14/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ABRAHAM / 14/07/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/01/2010 | |
RES01 | ALTER ARTICLES 31/08/2009 | |
288a | SECRETARY APPOINTED PAUL ANTHONY WHITE | |
288b | APPOINTMENT TERMINATED SECRETARY CLIVE ABRAHAM | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 31/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
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 E7 HOLDINGS 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 E7 HOLDINGS 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. |