Company Information for EESIGROW LIMITED
UNIT 4 MADISON COURT, GEORGE MANN ROAD, LEEDS, LS10 1DX,
|
Company Registration Number
07081194
Private Limited Company
Liquidation |
Company Name | |
---|---|
EESIGROW LIMITED | |
Legal Registered Office | |
UNIT 4 MADISON COURT GEORGE MANN ROAD LEEDS LS10 1DX Other companies in DL8 | |
Company Number | 07081194 | |
---|---|---|
Company ID Number | 07081194 | |
Date formed | 2009-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 17:51:11 |
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 |
---|---|---|
AMY ILESHA HAMMOND |
||
PAUL SHELDON HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY HAMMOND |
Company Secretary | ||
WENDY LOUISE HAMMOND |
Director | ||
PAUL SHELDON HAMMOND |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-30 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-30 | ||
REGISTERED OFFICE CHANGED ON 02/09/22 FROM 22a Main Street Garforth Leeds LS25 1AA | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM 22a Main Street Garforth Leeds LS25 1AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHELDON HAMMOND | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM Lidgett House 56 Lidgett Lane Leeds West Yorkshire LS25 1LL | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM 57 Dale Grove Leyburn North Yorkshire DL8 5JG | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY ILESHA HAMMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL SHELDON HAMMOND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WENDY HAMMOND | |
AP01 | DIRECTOR APPOINTED MISS AMY ILESHA HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMOND | |
AP01 | DIRECTOR APPOINTED MRS WENDY LOUISE HAMMOND | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1124947 | Active | Licenced property: NEWINGTON NEWINGTON FARM DONCASTER GB DN10 6DJ. Correspondance address: 57 DALE GROVE LEYBURN GB DL8 5JG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1124947 | Active | Licenced property: NEWINGTON NEWINGTON FARM DONCASTER GB DN10 6DJ. Correspondance address: 57 DALE GROVE LEYBURN GB DL8 5JG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1103314 | Active | Licenced property: HURSTWOOD FARM ELLEL LANCASTER ELLEL GB LA2 0PX. Correspondance address: DALE GROVE HAULIN HOUSE LEYBURN GB DL8 5JG |
Appointmen | 2020-02-05 |
Resolution | 2020-02-05 |
Meetings o | 2020-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
Creditors Due Within One Year | 2011-12-01 | £ 0 |
---|
Creditors and other liabilities
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 EESIGROW LIMITED
Called Up Share Capital | 2011-12-01 | £ 218,875 |
---|---|---|
Current Assets | 2011-12-01 | £ 218,875 |
Debtors | 2011-12-01 | £ 218,875 |
Shareholder Funds | 2011-12-01 | £ 218,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as EESIGROW LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EESIGROW LIMITED | Event Date | 2020-02-05 |
Company Number: 07081194 Name of Company: EESIGROW LIMITED Nature of Business: Collection and Supply of Manure Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Lidgett House, 5… | |||
Initiating party | Event Type | Resolution | |
Defending party | EESIGROW LIMITED | Event Date | 2020-02-05 |
Initiating party | Event Type | Meetings o | |
Defending party | EESIGROW LIMITED | Event Date | 2020-01-27 |
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. |