Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST CENTRAL INVESTMENTS LIMITED
Company Information for

EAST CENTRAL INVESTMENTS LIMITED

HANDFORTH, CHESHIRE, SK9,
Company Registration Number
03932175
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About East Central Investments Ltd
EAST CENTRAL INVESTMENTS LIMITED was founded on 2000-02-18 and had its registered office in Handforth. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
EAST CENTRAL INVESTMENTS LIMITED
 
Legal Registered Office
HANDFORTH
CHESHIRE
 
Filing Information
Company Number 03932175
Date formed 2000-02-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2014-06-03
Type of accounts SMALL
Last Datalog update: 2015-05-18 20:10:59
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name EAST CENTRAL INVESTMENTS LIMITED
The following companies were found which have the same name as EAST CENTRAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
East Central Investments, LLC 1796 Highway 50 Delta CO 81416 Good Standing Company formed on the 2010-02-05
EAST CENTRAL INVESTMENTS LLC Pennsylvannia Unknown

Company Officers of EAST CENTRAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WILLIAM JOSEPH MARTIN
Company Secretary 2005-11-16
THOMAS RICHARD ELIOT MARTIN
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN WILLIAM ENTWISTLE
Director 2000-02-18 2006-09-28
THOMAS RICHARD ELIOT MARTIN
Company Secretary 2000-02-18 2005-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RICHARD ELIOT MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
THOMAS RICHARD ELIOT MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN SIX BELLS (PRESTON ST MARY) LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
THOMAS RICHARD ELIOT MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN NO. 49 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN DEUX BEERS II LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2014-03-11
THOMAS RICHARD ELIOT MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
THOMAS RICHARD ELIOT MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
THOMAS RICHARD ELIOT MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
THOMAS RICHARD ELIOT MARTIN THE EMPRESS OF INDIA (VICTORIA PARK) LIMITED Director 2006-01-22 CURRENT 2006-01-22 Dissolved 2014-08-16
THOMAS RICHARD ELIOT MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
THOMAS RICHARD ELIOT MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
THOMAS RICHARD ELIOT MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
THOMAS RICHARD ELIOT MARTIN STEADFAST LEISURE LIMITED Director 2001-11-21 CURRENT 1999-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2012-03-124.20STATEMENT OF AFFAIRS/4.19
2012-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-28LATEST SOC28/02/12 STATEMENT OF CAPITAL;GBP 1000
2012-02-28AR0118/02/12 FULL LIST
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-22AR0118/02/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-18AR0118/02/10 FULL LIST
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN / 18/02/2008
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-04288bDIRECTOR RESIGNED
2006-05-05363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-23363aRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-12-23288bSECRETARY RESIGNED
2005-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-2288(2)RAD 18/02/00--------- £ SI 998@1=998
2005-12-12288aNEW SECRETARY APPOINTED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-04-16363aRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2004-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE WELL 180 SAINT JOHN STREET CLERKENWELL LONDON EC1V 4JY
2003-03-04363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-04-23363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-04-23363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2002-04-23DISS40STRIKE-OFF ACTION DISCONTINUED
2002-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/02
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 3B UNDERWOOD STREET LONDON N1 7LY
2001-08-21GAZ1FIRST GAZETTE
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to EAST CENTRAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-14
Notice of Intended Dividends2013-03-19
Proposal to Strike Off2001-08-21
Fines / Sanctions
No fines or sanctions have been issued against EAST CENTRAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EAST CENTRAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST CENTRAL INVESTMENTS LIMITED
Trademarks
We have not found any records of EAST CENTRAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST CENTRAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as EAST CENTRAL INVESTMENTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where EAST CENTRAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEAST CENTRAL INVESTMENTS LIMITEDEvent Date2014-01-07
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named company will be held at the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 25 February 2014 at 10.00 am and 10.15 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Joint Liquidators, and determining the Joint Liquidators release. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy-holder to be a Member or Creditor. Proxy forms must be returned to the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meetings. Any enquiries regarding the above should be directed to mark@beesley.co.uk or tracy@beesley.co.uk or telephone: 01625 544 795. Alternatively, contact: gareth@beesley.co.uk or telephone Gareth Hunt on 01625 544 795.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEAST CENTRAL INVESTMENTS LIMITEDEvent Date2013-03-12
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) the Joint Liquidators of the above named company, intend declaring a First and Final Dividend for Creditors (All Claims) within two months of the last date of proving which is 15 April 2013. Creditors who have not already proved their debts are required, on or before 15 April 2013, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. For further details, please contact our office or Gareth Hunt (Telephone: 01625 544795/email: gareth@beesley.co.uk).
 
Initiating party Event TypeProposal to Strike Off
Defending partyEAST CENTRAL INVESTMENTS LIMITEDEvent Date2001-08-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST CENTRAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST CENTRAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.