Company Information for ECT VAT SERVICES LTD
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
04597608
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECT VAT SERVICES LTD | |
Legal Registered Office | |
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in DY8 | |
Company Number | 04597608 | |
---|---|---|
Company ID Number | 04597608 | |
Date formed | 2002-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2014-11-21 | |
Return next due | 2016-12-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 00:55:09 |
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 |
---|---|---|
KEIL THOMAS JAMES SUMNALL |
||
DEAN SUMNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LTD |
Nominated Secretary | ||
JAMES MICHAEL PELLATT |
Nominated 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 2017-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-25 | |
LIQ MISC | INSOLVENCY:Progress report ends 25/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM Kay Johnson Gee Corporate Recovery Limited 201 Griffin Court Chapel Street Manchester M3 5EQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM 2 Dene Road Stourbridge West Midlands DY8 2BA | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/14 FROM Glen Thorne 55 Norton Road Stourbridge West Midlands DY8 2TB | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 1 Shadymoor Drive Brierley Hill West Midlands DY5 3YF England | |
CH01 | Director's details changed for Dean Sumnall on 2011-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/11 FROM 1 Shadymoor Drive Amblecote Stourbridge West Midlands DY5 3YF | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SUMNALL / 14/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 9 CHEYNE WALK AMBLECOTE STOURBRIDGE DY5 3NX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-02 |
Resolutions for Winding-up | 2015-07-02 |
Meetings of Creditors | 2015-06-19 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2012-03-31 | £ 60,977 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 41,479 |
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 ECT VAT SERVICES LTD
Cash Bank In Hand | 2012-03-31 | £ 2,447 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 6,355 |
Current Assets | 2012-03-31 | £ 86,127 |
Current Assets | 2011-03-31 | £ 85,720 |
Debtors | 2012-03-31 | £ 83,680 |
Debtors | 2011-03-31 | £ 79,365 |
Fixed Assets | 2012-03-31 | £ 21,998 |
Fixed Assets | 2011-03-31 | £ 16,793 |
Shareholder Funds | 2012-03-31 | £ 46,398 |
Shareholder Funds | 2011-03-31 | £ 61,034 |
Tangible Fixed Assets | 2012-03-31 | £ 6,885 |
Tangible Fixed Assets | 2011-03-31 | £ 4,461 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ECT VAT SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECT VAT SERVICES LTD | Event Date | 2015-06-26 |
Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECT VAT SERVICES LIMITED | Event Date | 2015-06-26 |
At a general meeting of the Company, duly convened and held at Holiday Inn, 20 Wolverhampton Road West, Walsall, West Midlands WS2 0BS on 26 June 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Manchester M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Peter James Anderson (IP Number 15336 ) and Alan Fallows (IP Number: 9567 ) of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ were appointed Joint Liquidators of the Company on 26 June 2015 . Further information is available from Scott Gavin on 0161 832 6221. Dean Sumnall , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECT VAT SERVICES LIMITED | Event Date | 2015-06-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Holiday Inn, 20 Wolverhampton Road West, Walsall, West Midlands WS2 0BS , on 26 June 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ on 24 June 2015 and 25 June 2015 between the hours of 10.00 am and 4.00 pm. Further information is available from Scott Gavin on 0161 832 6221. Dean Sumnall , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ECT VAT SERVICES LTD | Event Date | 2014-04-01 |
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. |