Liquidation
Company Information for E.C. SAINTS LIMITED
4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
04761457
Private Limited Company
Liquidation |
Company Name | |
---|---|
E.C. SAINTS LIMITED | |
Legal Registered Office | |
4-5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in EC1Y | |
Company Number | 04761457 | |
---|---|---|
Company ID Number | 04761457 | |
Date formed | 2003-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 12/05/2013 | |
Return next due | 09/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:28:17 |
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 |
---|---|---|
JOHN JAMES RICHARD CORNEY |
||
ELIZABETH CORNEY |
||
JOHN JAMES RICHARD CORNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EC1A LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active - Proposal to Strike off | |
EC 1 LONDON LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2017-07-11 | |
EC 1 LONDON LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2017-07-11 | |
OAKFIELD HOMES LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2016-08-02 | |
ASCOT SCRAP METALS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2017-02-28 | |
SAINTS PROJECTS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-26 | |
SAINTS RAIL LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-12 | |
SAINTS SERVICES LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-19 | |
EXPRESS CONTRACTOR SERVICES LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
EC SAINTS CONTRACTS LIMITED | Director | 2009-04-21 | CURRENT | 2009-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM THE BUSINESS RESOURCE NETWORK WHATELEY\'S DRIVE KENILWORTH CV8 2GY UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM THE BUSINESS RESOURCE NETWORK WHATELEY\'S DRIVE KENILWORTH CV8 2GY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM THE BUSINESS RESOURCE NETWORK WHATELEY\'S DRIVE KENILWORTH CV8 2GY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM HOLLYGATE GOLDEN ORB WOOD BINFIELD BRACKNELL BERKSHIRE RG42 4BW UNITED KINGDOM | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES RICHARD CORNEY / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CORNEY / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES RICHARD CORNEY / 01/11/2012 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 1 GODDARD WAY BRACKNELL BERKSHIRE RG42 2JR | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES RICHARD CORNEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CORNEY / 01/10/2009 | |
SH01 | 25/02/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 1 GOUGHS LANE BRACKNELL BERKSHIRE RG12 2JR | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/08 | |
363s | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | 31/05/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 1 GODDARD WAY BRACKNELL BERKS RG12 2JR | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/07 | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 |
Notice of | 2019-03-15 |
Appointment of Liquidators | 2014-06-17 |
Resolutions for Winding-up | 2014-06-17 |
Meetings of Creditors | 2014-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-31 | £ 13,000 |
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 E.C. SAINTS LIMITED
Called Up Share Capital | 2013-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 2 |
Cash Bank In Hand | 2013-05-31 | £ 480 |
Cash Bank In Hand | 2012-05-31 | £ 317 |
Current Assets | 2013-05-31 | £ 156,998 |
Current Assets | 2012-05-31 | £ 168,262 |
Debtors | 2013-05-31 | £ 156,518 |
Debtors | 2012-05-31 | £ 167,945 |
Fixed Assets | 2013-05-31 | £ 531,899 |
Fixed Assets | 2012-05-31 | £ 230,080 |
Shareholder Funds | 2013-05-31 | £ 3,481 |
Shareholder Funds | 2012-05-31 | £ 5,425 |
Tangible Fixed Assets | 2013-05-31 | £ 531,899 |
Tangible Fixed Assets | 2012-05-31 | £ 230,080 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as E.C. SAINTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | E.C. SAINTS LIMITED | Event Date | 2019-03-15 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E.C. SAINTS LIMITED | Event Date | 2014-06-06 |
Tim Alexander Clunie , of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ . : Further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.C. SAINTS LIMITED | Event Date | 2014-06-06 |
At a General Meeting of the above-named Company, duly convened, and held at 40 Great James Street, London WC1N 3HB, on the 06 June 2014 the subjoined Special Resolution was duly passed:- 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 T A Clunie , of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ , (IP No 1734) be and is hereby appointed Liquidator for the purpose of the winding-up. Further details contact: Tim Alexander Clunie, Tel: 020 7606 1104. John James Richard Corney , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E C SAINTS LIMITED | Event Date | 2014-05-12 |
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 the offices of Stork Coles, 40 Great James Street, London WC1N 3HB , on 06 June 2014 , at 11.45 am for the purposes mentioned in sections 99 to 101 of the said Act. 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. Tim Alexander Clunie of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ , is a person qualified to act as an Insolvency Practitioner in relation to the Company, who will during the period before the day of the Meeting, furnish the Creditors free of charge with such information as they may reasonably require. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his proof of debt has been lodged and admitted for voting purposes. Whilst proofs may be lodged at any time before the voting commences, creditors intending to vote at the meeting are requested to send them with their proxies to Tim Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ no later than 12.00 noon on the business day preceding the date of the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected free of charge at Tim Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ between 10.00am and 4.00pm on two business days preceding the date of the meeting. | |||
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. |