Dissolved
Dissolved 2014-06-03
Company Information for EAST CENTRAL INVESTMENTS LIMITED
HANDFORTH, CHESHIRE, SK9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
EAST CENTRAL INVESTMENTS LIMITED | |
Legal Registered Office | |
HANDFORTH CHESHIRE | |
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 |
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 | ||
---|---|---|---|---|
![]() |
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 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD WILLIAM JOSEPH MARTIN |
||
THOMAS RICHARD ELIOT MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN WILLIAM ENTWISTLE |
Director | ||
THOMAS RICHARD ELIOT MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BOTANIST SLOANE SQUARE LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
ETM NOVA LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Dissolved 2018-05-29 | |
SIX BELLS (PRESTON ST MARY) LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
LONG ARM BREWING CO LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
ETM (EALING) LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
ETM (FINSBURY SQUARE) LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2018-05-29 | |
ETM BROADGATE LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
NO. 56 CHISWELL STREET LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2018-05-29 | |
NO. 49 CHISWELL STREET LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2018-05-29 | |
ETM (CANARY WHARF) LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active - Proposal to Strike off | |
ETM CATERING LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Dissolved 2018-05-29 | |
DEUX BEERS II LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2014-03-11 | |
NO.7 SLOANE SQUARE LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
NO. 298 KINGS ROAD LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
ETM EMPLOYMENT LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2018-05-29 | |
ETM GROUP LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active | |
THE EMPRESS OF INDIA (VICTORIA PARK) LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2014-08-16 | |
ETM SERVICES LTD | Director | 2004-07-27 | CURRENT | 2004-07-27 | Dissolved 2018-05-29 | |
THE GUN PUBLIC HOUSE LIMITED | Director | 2004-01-06 | CURRENT | 2004-01-06 | Active - Proposal to Strike off | |
THE WHITE SWAN (FETTER LANE) LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Liquidation | |
CLIFFORD HOLDINGS LIMITED | Director | 2002-08-07 | CURRENT | 2002-08-07 | Active - Proposal to Strike off | |
STEADFAST LEISURE LIMITED | Director | 2001-11-21 | CURRENT | 1999-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/02/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 18/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN / 18/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 18/02/00--------- £ SI 998@1=998 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE WELL 180 SAINT JOHN STREET CLERKENWELL LONDON EC1V 4JY | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 3B UNDERWOOD STREET LONDON N1 7LY | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-14 |
Notice of Intended Dividends | 2013-03-19 |
Proposal to Strike Off | 2001-08-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as EAST CENTRAL INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EAST CENTRAL INVESTMENTS LIMITED | Event Date | 2014-01-07 |
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 Type | Notice of Intended Dividends | |
Defending party | EAST CENTRAL INVESTMENTS LIMITED | Event Date | 2013-03-12 |
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 Type | Proposal to Strike Off | |
Defending party | EAST CENTRAL INVESTMENTS LIMITED | Event Date | 2001-08-21 |
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. |