Liquidation
Company Information for EAST MIDLANDS CONTRACTING LIMITED
C/O 31ST FLOOR, 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
|
Company Registration Number
03599913
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAST MIDLANDS CONTRACTING LIMITED | |
Legal Registered Office | |
C/O 31ST FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR Other companies in LN1 | |
Company Number | 03599913 | |
---|---|---|
Company ID Number | 03599913 | |
Date formed | 1998-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 18:52:03 |
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 |
---|---|---|
SARAH LOUISE MOYSES |
||
RICHARD EDWARD DAVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN GREGORY COLLEY |
Director | ||
CHRISTOPHER RAYMOND MOYSES |
Director | ||
THOMAS JAMES REGIS |
Director | ||
DAVID WADSWORTH |
Company Secretary | ||
PHILIP WRIGHT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMC (07) LIMITED | Director | 2007-03-08 | CURRENT | 2007-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-12 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-12 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Kingsbridge Corporate Solutions Ltd Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/18 FROM The Barn the Cliff Ingham Lincoln Lincolnshire LN1 2YQ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE MOYSES on 2018-11-16 | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE MOYSES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD DAVY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE MOYSES on 2014-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
PSC02 | Notification of Emc (07) Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Emc (07) Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Section 519 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/07/11 FULL LIST | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IVAN COLLEY | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: WILLIAM STREET BUSINESS PARK SAXILBY LINCOLN LINCOLNSHIRE LN1 2LP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: LOW FARM LONG LANE INGHAM LINCOLN LINCOLNSHIRE LN1 2YB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/06/00--------- £ SI 98@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1148244 | Active | Licenced property: INGHAM THE CLIFF THE BARN INGHAM LINCOLN INGHAM GB LN1 2YQ;CAENBY HALL FOX PLANT LTD CAENBY CORNER MARKET RASEN CAENBY CORNER GB LN8 2BU. Correspondance address: THE CLIFF THE BARN INGHAM LINCOLN INGHAM GB LN1 2YQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1148242 | Active | Licenced property: HILL STREET THE OLD TICKET OFFICE ELSECAR BARNSLEY ELSECAR GB S74 8EL. Correspondance address: THE BARN EAST MIDLANDS CONTRACTING LTD THE CLIFF INGHAM LINCOLN THE CLIFF GB LN1 2YQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1001811 | Expired |
Notices to | 2018-12-20 |
Resolution | 2018-12-20 |
Appointmen | 2018-12-20 |
Meetings o | 2018-12-07 |
Meetings o | 2018-11-21 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 EAST MIDLANDS CONTRACTING LIMITED
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as EAST MIDLANDS CONTRACTING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EAST MIDLANDS CONTRACTING LIMITED | Event Date | 2018-12-20 |
Initiating party | Event Type | Resolution | |
Defending party | EAST MIDLANDS CONTRACTING LIMITED | Event Date | 2018-12-20 |
Initiating party | Event Type | Appointmen | |
Defending party | EAST MIDLANDS CONTRACTING LIMITED | Event Date | 2018-12-20 |
Name of Company: EAST MIDLANDS CONTRACTING LIMITED Company Number: 03599913 Nature of Business: Civil Engineering Contractor Previous Name of Company: Springdale Associates Limited Registered office:… | |||
Initiating party | Event Type | Meetings o | |
Defending party | EAST MIDLANDS CONTRACTING LIMITED | Event Date | 2018-12-07 |
EAST MIDLANDS CONTRACTING LIMITED (Company Number 03599913 ) Registered office: C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW Principal trading address: The B… | |||
Initiating party | Event Type | Meetings o | |
Defending party | EAST MIDLANDS CONTRACTING LIMITED | Event Date | 2018-11-21 |
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. |