Company Information for EARLSWOOD COURT LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
01779503
Private Limited Company
Liquidation |
Company Name | |
---|---|
EARLSWOOD COURT LIMITED | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 01779503 | |
---|---|---|
Company ID Number | 01779503 | |
Date formed | 1983-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 01/08/2012 | |
Return next due | 29/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-05 17:46:43 |
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 | ||
---|---|---|---|---|
EARLSWOOD COURT MANAGEMENT COMPANY LIMITED | 1ST FLOOR, 126 HIGH STREET EPSOM KT19 8BT | Active | Company formed on the 1986-05-13 |
Officer | Role | Date Appointed |
---|---|---|
TRIPATPAL SAGGU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURINDER KAUR SAGGU |
Director | ||
SURINDER KAUR SAGGU |
Company Secretary | ||
GURCHETAN SINGH SAGGU |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM 117 Dartford Road Dartford DA1 3EN England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Tripatpal Saggu on 2013-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM Unit 6 Gateway Business Centre, Tom Cribb Road London SE28 0EZ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURINDER SAGGU | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
LATEST SOC | 26/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SURINDER KAUR SAGGU / 18/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRIPATPAL SAGGU / 18/10/2012 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-11-30 | |
AP01 | DIRECTOR APPOINTED MR SURINDER KAUR SAGGU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SURINDER SAGGU | |
AR01 | 02/09/10 FULL LIST | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRIPATPAL SAGGU / 01/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 14A ALBERT ROAD BELVEDERE KENT DA17 5LJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: UNIT 14 ALBERT ROAD UPPER BELVEDERE KENT DA17 5LJ | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 92 NUXLEY ROAD UPPER BELVEDERE KENT DA17 5LD | |
225 | ACC. REF. DATE EXTENDED FROM 03/06/06 TO 30/11/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 92 NUXLEY ROAD UPPER BELVEDERE KENT DA17 5LD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/06/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/99 | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2013-09-30 |
Appointment of Liquidators | 2013-09-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 968,936 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 292,538 |
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 EARLSWOOD COURT LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 4,416 |
Current Assets | 2011-12-01 | £ 641,609 |
Debtors | 2011-12-01 | £ 195,506 |
Fixed Assets | 2011-12-01 | £ 812,274 |
Shareholder Funds | 2011-12-01 | £ 192,409 |
Stocks Inventory | 2011-12-01 | £ 441,687 |
Tangible Fixed Assets | 2011-12-01 | £ 812,274 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as EARLSWOOD COURT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
68101900 | Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks) | |||
69079099 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EARLSWOOD COURT LIMITED | Event Date | 2013-09-24 |
At a general meeting of the above named Company held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 24 September 2013 at 11.00 am the following resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344 Tripatpal Saggu , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EARLSWOOD COURT LIMITED | Event Date | 2013-09-24 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344 | |||
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. |