Company Information for EEC CONSTRUCTION SERVICES LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
02871212 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| EEC CONSTRUCTION SERVICES LIMITED | ||
| Legal Registered Office | ||
| CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in NG7 | ||
| Previous Names | ||
|
| Company Number | 02871212 | |
|---|---|---|
| Company ID Number | 02871212 | |
| Date formed | 1993-11-12 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2014 | |
| Account next due | 30/09/2016 | |
| Latest return | 12/11/2015 | |
| Return next due | 10/12/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-10-05 02:03:54 |
| 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 | ||
|---|---|---|---|---|
![]() |
EEC CONSTRUCTION SERVICES LLC | 7323 CRYSTALGLEN LN HOUSTON TX 77095 | Forfeited | Company formed on the 2018-06-12 |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER PAUL BARRACLOUGH |
||
CHRISTOPHER PAUL BARRACLOUGH |
||
STEPHEN PENRHYN WYNNE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARGARET OLIVE KITCHIN |
Company Secretary | ||
ROBERT GRAHAME KITCHIN |
Director | ||
STEPHEN ALAN ROBINSON |
Company Secretary | ||
PATRICK GERARD O'BRIEN |
Director | ||
NEIL ARTHUR ROBERT MORRISON |
Director | ||
STEPHEN JOHN ALDERSON |
Company Secretary | ||
EDWARD JONES |
Director | ||
PATRICK GERARD O'BRIEN |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CHRIS BARRACLOUGH ASSOCIATES LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.70 | DECLARATION OF SOLVENCY | |
| LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 12/11/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT V15 LENTON BUSNESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 12/11/14 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 12/11/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENRHYN WYNNE / 26/10/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARRACLOUGH / 23/10/2013 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARRACLOUGH / 07/11/2013 | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 4 THE MOORINGS MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 9BZ | |
| AR01 | 12/11/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 12/11/11 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 12/11/10 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 12/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PENRHYN WYNNE / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARRACLOUGH / 01/10/2009 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| CERTNM | COMPANY NAME CHANGED E.E.C. BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 18/11/02 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
| 363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
| 363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
| 363s | RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS |
| Notices to Creditors | 2016-04-08 |
| Resolutions for Winding-up | 2016-04-08 |
| Appointment of Liquidators | 2016-04-08 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
| LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
| LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
| DEBENTURE | Outstanding | 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 EEC CONSTRUCTION SERVICES LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Site investigation |
| South Hames District Council | |
|
Site investigation |
| South Hames District Council | |
|
Site investigation |
| South Hames District Council | |
|
Site investigation |
| South Hames District Council | |
|
Site investigation |
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Contractor Payments |
| South Hames District Council | |
|
Contractor Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | EEC CONSTRUCTION SERVICES LIMITED | Event Date | 2016-03-22 |
| The Company was placed into members voluntary liquidation on 22 March 2016 and on the same date, Andrew J Cordon and Richard A B Saville both of CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 22 June 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 Andrew J Cordon of CFS Restrucring LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS 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. Date of Appointment: 22 March 2016 Office Holder details: Andrew J Cordon , (IP No. 009687) of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville , (IP No. 007829) of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS . Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | EEC CONSTRUCTION SERVICES LIMITED | Event Date | 2016-03-22 |
| At a General Meeting of the members of EEC Construction Services Limited held on 22 March 2016 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon , (IP No. 009687) of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville , (IP No. 007829) of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS are hereby appointed as Joint Liquidators for the purposes of such winding up and that 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 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | EEC CONSTRUCTION SERVICES LIMITED | Event Date | 2016-03-22 |
| Andrew J Cordon , (IP No. 009687) of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS and Richard A B Saville , (IP No. 007829) of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS . : Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com | |||
| 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. |