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

EACOTTS WORLDWIDE LIMITED

BURNHAM, BUCKINGHAMSHIRE, SL1,
Company Registration Number
04708201
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Eacotts Worldwide Ltd
EACOTTS WORLDWIDE LIMITED was founded on 2003-03-23 and had its registered office in Burnham. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
EACOTTS WORLDWIDE LIMITED
 
Legal Registered Office
BURNHAM
BUCKINGHAMSHIRE
 
Previous Names
EACOTTS INTERNATIONAL LIMITED01/05/2015
EACOTTS LIMITED19/03/2013
Filing Information
Company Number 04708201
Date formed 2003-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-05-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-20 07:39:03
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.

Company Officers of EACOTTS WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY BERNARD SMITH
Company Secretary 2007-03-01
NEIL MCLEAN CURTIS
Director 2003-03-23
LEILA SANGAR
Director 2003-03-23
BRANDIS RUDOLF SAVIZON
Director 2007-05-01
JEFFREY BERNARD SMITH
Director 2003-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTONY NEWBOLD
Director 2008-05-01 2014-07-31
MARTIN GATEHOUSE
Director 2005-04-30 2013-12-31
ERIC JOHANN FREDERICK BRIGHTWELL
Director 2003-03-23 2007-04-25
KEITH WILLIAM WALTER HURLEY
Director 2003-03-23 2007-04-25
MARGARET ANN DIX
Company Secretary 2003-03-23 2007-03-01
SUSAN ELIZABETH FERGUSON
Director 2003-03-23 2005-04-30
STEPHEN JOHN ROPER
Director 2003-03-23 2005-04-30
ERIC JOHANN FREDERICK BRIGHTWELL
Director 2003-03-23 2003-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY BERNARD SMITH EACOTTS INTERNATIONAL LIMITED Company Secretary 2000-07-17 CURRENT 1995-12-20 Active
NEIL MCLEAN CURTIS EACOTTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
NEIL MCLEAN CURTIS EACOTTS FINANCIAL SERVICES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
NEIL MCLEAN CURTIS EACOTTS INTERNATIONAL LIMITED Director 2010-06-21 CURRENT 1995-12-20 Active
LEILA SANGAR EACOTTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
LEILA SANGAR ZENITH NOIR LTD Director 2018-03-01 CURRENT 2010-04-19 Active
LEILA SANGAR OLIVE ROSSLEY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
LEILA SANGAR CJD PLUMBING AND HEATING LTD Director 2016-11-24 CURRENT 2016-11-24 Active
LEILA SANGAR EACOTTS INTERNATIONAL LIMITED Director 2015-04-21 CURRENT 1995-12-20 Active
BRANDIS RUDOLF SAVIZON EACOTTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JEFFREY BERNARD SMITH EACOTTS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JEFFREY BERNARD SMITH EACOTTS FINANCIAL SERVICES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JEFFREY BERNARD SMITH EACOTTS INTERNATIONAL LIMITED Director 2000-07-17 CURRENT 1995-12-20 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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-29DS01APPLICATION FOR STRIKING-OFF
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-12AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEILA SANGAR / 22/11/2016
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0123/03/16 FULL LIST
2016-02-02AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-20RES01ALTER ARTICLES 06/11/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEILA SANGAR / 20/10/2015
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13SH02CONSOLIDATION 28/04/15
2015-08-13SH0628/04/15 STATEMENT OF CAPITAL GBP 100
2015-07-29RES01ALTER ARTICLES 17/07/2014
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0123/03/15 FULL LIST
2015-05-01RES15CHANGE OF NAME 24/04/2015
2015-05-01CERTNMCOMPANY NAME CHANGED EACOTTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/05/15
2015-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-04AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWBOLD
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 115.97725
2014-05-29AR0123/03/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GATEHOUSE
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-16AR0123/03/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GATEHOUSE / 15/04/2013
2013-03-19RES15CHANGE OF NAME 15/03/2013
2013-03-19CERTNMCOMPANY NAME CHANGED EACOTTS LIMITED CERTIFICATE ISSUED ON 19/03/13
2013-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-02AR0123/03/12 FULL LIST
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-25AR0123/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BERNARD SMITH / 23/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRANDIS SAVIZON / 23/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GATEHOUSE / 23/03/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-16RES12VARYING SHARE RIGHTS AND NAMES
2010-05-11SH02SUB-DIVISION 31/03/10
2010-05-11RES13SUB DIVIDE 31/03/2010
2010-03-24AR0123/03/10 FULL LIST
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEILA SANGAR / 22/06/2009
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-09288aDIRECTOR APPOINTED MR MARK ANTONY NEWBOLD
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-03-21363aRETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288bSECRETARY RESIGNED
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-06363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-2888(2)RAD 01/05/05--------- £ SI 384@.25=96 £ IC 4/100
2005-06-17122CONSO S-DIV 01/05/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-04-12363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-15363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-10-08225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW DIRECTOR APPOINTED
2003-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to EACOTTS WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EACOTTS WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EACOTTS WORLDWIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-05-01 £ 522,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 EACOTTS WORLDWIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 14,379
Cash Bank In Hand 2012-04-30 £ 8,655
Cash Bank In Hand 2011-04-30 £ 606
Current Assets 2012-05-01 £ 412,980
Current Assets 2012-04-30 £ 396,844
Current Assets 2011-04-30 £ 252,489
Debtors 2012-05-01 £ 398,601
Debtors 2012-04-30 £ 388,189
Debtors 2011-04-30 £ 251,883
Fixed Assets 2012-05-01 £ 1,400,000
Fixed Assets 2012-04-30 £ 1,400,000
Fixed Assets 2011-04-30 £ 1,400,000
Shareholder Funds 2012-05-01 £ 1,290,116
Shareholder Funds 2012-04-30 £ 1,257,140
Shareholder Funds 2011-04-30 £ 1,233,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EACOTTS WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EACOTTS WORLDWIDE LIMITED
Trademarks
We have not found any records of EACOTTS WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EACOTTS WORLDWIDE 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 (70229 - Management consultancy activities other than financial management) as EACOTTS WORLDWIDE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EACOTTS WORLDWIDE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EACOTTS WORLDWIDE 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 EACOTTS WORLDWIDE 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.