Liquidation
Company Information for EI REALISATIONS (2014) LIMITED
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
05715323
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EI REALISATIONS (2014) LIMITED | ||||
Legal Registered Office | ||||
20 Old Bailey London EC4M 7AN Other companies in EC2V | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
DANIEL TODARY |
||
DANIEL DARKO LUGER |
||
DANIEL PETER TODARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID ALEXANDER BROOM |
Director | ||
JONATHAN DAVID ALEXANDER BROOM |
Company Secretary | ||
DANIEL PETER TODARY |
Director | ||
NATHAN BALAKRISHNAN |
Company Secretary | ||
DANIEL PETER TODARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOYOUGO LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2014-10-07 | |
ECOWEGO LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2014-10-07 | |
ECOLETSGO LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2015-12-22 | |
ECOIGLOBAL LTD | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2015-09-05 |
Date | Document Type | Document Description |
---|---|---|
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 2021-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-24 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-24 | |
2.24B | Administrator's progress report to 2014-09-25 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 1 Angel Gate City Road London EC1V 2NZ United Kingdom | |
RES15 | CHANGE OF NAME 16/04/2014 | |
CERTNM | Company name changed ecoigo LTD.\certificate issued on 25/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057153230004 | |
LATEST SOC | 12/04/13 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN BROOM | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOM | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/11 FROM 7 Angel Gate City Road London Eciv 2Pt | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER TODARY | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL TODARY / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DARKO LUGER / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ALEXANDER BROOM / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ALEXANDER BROOM / 20/02/2006 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DARKO LUGER / 17/06/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL TODARY / 29/04/2008 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL TODARY | |
288a | DIRECTOR APPOINTED MR DANIEL DARKO LUGER | |
363s | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NATHAN BALAKRISHNAN | |
288a | SECRETARY APPOINTED DANIEL TODARY | |
123 | NC INC ALREADY ADJUSTED 31/03/07 | |
RES04 | GBP NC 2/300000 31/03/2007 | |
88(2) | AD 31/03/07 GBP SI 199998@1=199998 GBP IC 2/200000 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: ROWLANDSON HOUSE 289-293 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: UNIT 7 ANGEL GATE CITY ROAD LONDON EC1V 2PT | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: FLAT 319 UNION WHARF 23-25 WENLOCK ROAD LONDON N1 7ST | |
CERTNM | COMPANY NAME CHANGED GREEN LONDON LTD. CERTIFICATE ISSUED ON 04/08/06 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-11-02 |
Notices to Creditors | 2014-10-08 |
Appointment of Liquidators | 2014-10-08 |
Meetings of Creditors | 2014-06-05 |
Appointment of Administrators | 2014-04-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
RENT DEPOSIT DEED | Outstanding | ING (UK) LISTED REAL ESTATE NOMINEE (NO.1) LIMITED AND ING (UK) LISTED REAL ESTATE NOMINEE (NO.2) LIMITED | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
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
EI REALISATIONS (2014) LIMITED owns 1 domain names.
ecoigo.co.uk
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as EI REALISATIONS (2014) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EI REALISATIONS (2014) LIMITED | Event Date | 2015-10-28 |
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 Type | Notices to Creditors | |
Defending party | EL REALISATIONS (2014) LIMITED | Event Date | 2014-10-03 |
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 Type | Appointment of Liquidators | |
Defending party | EL REALISATIONS (2014) LIMITED | Event Date | 2014-09-25 |
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 Type | Appointment of Administrators | |
Defending party | ECOIGO LTD | Event Date | 2014-03-27 |
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 Type | Meetings of Creditors | |
Defending party | EI REALISATIONS (2014) LIMITED | Event 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. | |||
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. |