Dissolved
Dissolved 2016-12-20
Company Information for EWATCH LIMITED
SAXON HOUSE SAXON WAY, CHELTENHAM, GL52,
|
Company Registration Number
04637640
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
EWATCH LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GL52 Other companies in BH31 | |
Company Number | 04637640 | |
---|---|---|
Date formed | 2003-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:20:55 |
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 | ||
---|---|---|---|---|
EWATCH , INC | 10885 NW 89 TERRACE DORAL FL 33178 | Inactive | Company formed on the 2012-02-20 | |
EWATCH COMPANY LLC | 221 w hallandale beach blvd HALLANDALE FL 33009 | Active | Company formed on the 2019-03-25 | |
EWATCH INTERNATIONAL CORPORATION | 2534 LINCOLN STREET HOLLYWOOD FL 33020 | Inactive | Company formed on the 2007-09-04 | |
Ewatch Limited | Unknown | Company formed on the 2021-08-24 | ||
EWATCH LLC | Delaware | Unknown | ||
EWATCHDOGS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2000-01-26 | |
EWATCHDOGS INC | North Carolina | Unknown | ||
EWATCHERY.COM INC. | 36-09 MAIN STREET 3C-1 FLUSHING NY 11354 | Active | Company formed on the 2007-01-24 | |
EWATCHESUSA LLC | New Jersey | Unknown | ||
EWATCHFACTORY CORP | Resigned Agent Account | Unknown | Company formed on the 2000-05-17 | |
EWATCHING, CORP. | 2806 NW 72 AVE MIAMI FL 33122 | Inactive | Company formed on the 2001-04-06 |
Officer | Role | Date Appointed |
---|---|---|
CAROLE ANN YOUNG |
||
ANDREW JOHN BEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA JANE BEAL |
Company Secretary | ||
GYLES STUART MCIVER |
Director | ||
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO SECURITY SYSTEMS LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2003-03-18 | Active | |
OVERWATCH SECURITY SERVICES LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 7 FIRS GLEN ROAD VERWOOD DORSET BH31 6JB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 7 FIRS GLEN ROAD VERWOOD DORSET BH31 6JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O MICHELS AND CO NEA COTTAGE WEST SOMERLEY SOMERLEY RINGWOOD HAMPSHIRE BH24 3PL UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM C/O EWATCH LIMITED 18 FIELD PLACE VERWOOD DORSET BH31 7PR UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEAL / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEAL / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN YOUNG / 15/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 3 LOCKS YARD HIGH STREET SEVENOAKS KENT TN13 1LT | |
288a | SECRETARY APPOINTED CAROLE ANN YOUNG | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LISA BEAL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT A4 KNIGHTS PARK ESTATE, KNIGHT ROAD STROOD KENT ME2 2LS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-12 |
Resolutions for Winding-up | 2015-08-20 |
Appointment of Liquidators | 2015-08-20 |
Meetings of Creditors | 2015-07-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 50,742 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 539 |
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 EWATCH LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 115 |
Current Assets | 2012-04-01 | £ 24,759 |
Debtors | 2012-04-01 | £ 19,244 |
Stocks Inventory | 2012-04-01 | £ 5,400 |
Tangible Fixed Assets | 2012-04-01 | £ 2,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as EWATCH LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EWATCH LIMITED | Event Date | 2015-08-05 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 August 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 Andrew John Beal , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EWATCH LIMITED | Event Date | 2015-08-05 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EWATCH LIMITED | Event Date | 2015-08-05 |
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 Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 08 September 2016 at 11.00 am and 11.30pm respectively, for the purposes of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 05 August 2015 Office Holder details: Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham, GL52 6QX . Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk or by telephone on 01242 576555. A J Findlay , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EWATCH LIMITED | Event Date | 2015-06-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 05 August 2015 at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured creditors should also lodge a statement giving details of their security, the dates on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay (IP No. 8744), Email: info@findlayjames.co.uk Tel: 01242 576555. | |||
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. |