Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EI REALISATIONS (2014) LIMITED
Company Information for

EI REALISATIONS (2014) LIMITED

20 Old Bailey, London, EC4M 7AN,
Company Registration Number
05715323
Private Limited Company
Liquidation

Company Overview

About Ei Realisations (2014) Ltd
EI REALISATIONS (2014) LIMITED was founded on 2006-02-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Ei Realisations (2014) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EI REALISATIONS (2014) LIMITED
 
Legal Registered Office
20 Old Bailey
London
EC4M 7AN
Other companies in EC2V
 
Previous Names
ECOIGO LTD.25/04/2014
GREEN LONDON LTD.04/08/2006
Filing Information
Company Number 05715323
Company ID Number 05715323
Date formed 2006-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 31/12/2013
Latest return 20/02/2013
Return next due 20/03/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-11-20 22:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EI REALISATIONS (2014) LIMITED
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 EI REALISATIONS (2014) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL TODARY
Company Secretary 2008-04-29
DANIEL DARKO LUGER
Director 2008-06-17
DANIEL PETER TODARY
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID ALEXANDER BROOM
Director 2006-02-20 2011-10-12
JONATHAN DAVID ALEXANDER BROOM
Company Secretary 2006-02-20 2011-07-13
DANIEL PETER TODARY
Director 2007-11-01 2008-06-17
NATHAN BALAKRISHNAN
Company Secretary 2006-07-01 2008-04-29
DANIEL PETER TODARY
Director 2006-02-20 2007-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER TODARY ECOYOUGO LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2014-10-07
DANIEL PETER TODARY ECOWEGO LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2014-10-07
DANIEL PETER TODARY ECOLETSGO LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-12-22
DANIEL PETER TODARY ECOIGLOBAL LTD Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-09-05

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
2022-11-17Final Gazette dissolved via compulsory strike-off
2022-08-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 88 Wood Street London EC2V 7QF
2020-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-12-06LIQ10Removal of liquidator by court order
2019-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2017-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-24
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-09-24
2015-11-054.68 Liquidators' statement of receipts and payments to 2015-09-24
2014-10-162.24BAdministrator's progress report to 2014-09-25
2014-10-13600Appointment of a voluntary liquidator
2014-09-252.34BNotice of move from Administration to creditors voluntary liquidation
2014-07-162.23BResult of meeting of creditors
2014-06-102.17BStatement of administrator's proposal
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM 1 Angel Gate City Road London EC1V 2NZ United Kingdom
2014-04-25RES15CHANGE OF NAME 16/04/2014
2014-04-25CERTNMCompany name changed ecoigo LTD.\certificate issued on 25/04/14
2014-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-082.12BAppointment of an administrator
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057153230004
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 200000
2013-04-12AR0120/02/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04MG01Particulars of a mortgage or charge / charge no: 3
2013-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN BROOM
2012-03-14AR0112/12/11 ANNUAL RETURN FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOM
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOM
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/11 FROM 7 Angel Gate City Road London Eciv 2Pt
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-13AP01DIRECTOR APPOINTED MR DANIEL PETER TODARY
2011-02-22AR0120/02/11 FULL LIST
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0120/02/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL TODARY / 03/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DARKO LUGER / 03/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ALEXANDER BROOM / 03/03/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ALEXANDER BROOM / 20/02/2006
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DARKO LUGER / 17/06/2008
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL TODARY / 29/04/2008
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR DANIEL TODARY
2008-06-23288aDIRECTOR APPOINTED MR DANIEL DARKO LUGER
2008-06-16363sRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY NATHAN BALAKRISHNAN
2008-05-07288aSECRETARY APPOINTED DANIEL TODARY
2008-03-12123NC INC ALREADY ADJUSTED 31/03/07
2008-03-12RES04GBP NC 2/300000 31/03/2007
2008-03-1288(2)AD 31/03/07 GBP SI 199998@1=199998 GBP IC 2/200000
2008-03-06AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-20225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: ROWLANDSON HOUSE 289-293 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: UNIT 7 ANGEL GATE CITY ROAD LONDON EC1V 2PT
2007-08-31288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: FLAT 319 UNION WHARF 23-25 WENLOCK ROAD LONDON N1 7ST
2006-08-04CERTNMCOMPANY NAME CHANGED GREEN LONDON LTD. CERTIFICATE ISSUED ON 04/08/06
2006-07-25288aNEW SECRETARY APPOINTED
2006-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to EI REALISATIONS (2014) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-11-02
Notices to Creditors2014-10-08
Appointment of Liquidators2014-10-08
Meetings of Creditors2014-06-05
Appointment of Administrators2014-04-07
Fines / Sanctions
No fines or sanctions have been issued against EI REALISATIONS (2014) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-01 Outstanding ALDERMORE BANK PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2013-03-04 Outstanding STATE SECURITIES PLC
RENT DEPOSIT DEED 2011-07-21 Outstanding ING (UK) LISTED REAL ESTATE NOMINEE (NO.1) LIMITED AND ING (UK) LISTED REAL ESTATE NOMINEE (NO.2) LIMITED
DEBENTURE 2006-10-26 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 EI REALISATIONS (2014) LIMITED

Intangible Assets
Patents
We have not found any records of EI REALISATIONS (2014) LIMITED registering or being granted any patents
Domain Names

EI REALISATIONS (2014) LIMITED owns 1 domain names.

ecoigo.co.uk  

Trademarks
We have not found any records of EI REALISATIONS (2014) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EI REALISATIONS (2014) 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 (49320 - Taxi operation) as EI REALISATIONS (2014) LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where EI REALISATIONS (2014) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyEI REALISATIONS (2014) LIMITEDEvent Date2015-10-28
Principal Trading Address: (Formerly) 1 Angel Gate, City Road, London, EC1V 2NZ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Simon Thomas, the Joint Liquidator of the above named Company, intend paying a first dividend to the unsecured creditors within 2 months of that last date for proving specified below. Creditors who have not already proved are required, on or before 27 November 2015, the last date for proving to submit their Statement of Claim to me at Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF, and, if so requested by me to provide such further details or produce such documentary or other 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. Please Note: The last date for submitting a proof of debt is 27 November 2015. Date of Appointment: 25 September 2014. Office holder details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) both of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF. For further details contact: Martin Ewing, Tel: 0207 186 1144.
 
Initiating party Event TypeNotices to Creditors
Defending partyEL REALISATIONS (2014) LIMITEDEvent Date2014-10-03
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF were appointed joint liquidators of the above named company on 25 September 2014 pursuant to paragraph 83 of schedule B1 to the Insolvency Act 1986. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Simon Thomas of Moorfields Corporate Recovery LLP the Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Further details contact: Martyn Ewing, Email: mewing@moorfieldscr.com, Tel: 0207 186 1156.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEL REALISATIONS (2014) LIMITEDEvent Date2014-09-25
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Martyn Ewing, Email: mewing@moorfieldscr.com, Tel: 0207 186 1156.
 
Initiating party Event TypeAppointment of Administrators
Defending partyECOIGO LTDEvent Date2014-03-27
In the High Court of Justice Chancery Division, Companies Court case number 245 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF For further details contact: Martyn Ewing, Email: mewing@moorfieldscr.com, Tel: 0207 186 1156. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEI REALISATIONS (2014) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 2425 Notice is hereby given by Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of EI Realisations (2014) Limited, 1 Angel Gate, CityRoad, London is to be held at Moorfields Corporate Recovery Limited, 88 Wood Street,London, EC2V 7QF on 20 June 2014 at 10.30 am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available and should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, no later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Further details contact: Martin Ewing, Tel: 0207 186 1144.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EI REALISATIONS (2014) 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 EI REALISATIONS (2014) 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.