Dissolved 2017-06-09
Company Information for ECU REALISATIONS 2016 LIMITED
CAMPBELL ROAD, STOKE ON TRENT, ST4,
|
Company Registration Number
06590254
Private Limited Company
Dissolved Dissolved 2017-06-09 |
Company Name | ||
---|---|---|
ECU REALISATIONS 2016 LIMITED | ||
Legal Registered Office | ||
CAMPBELL ROAD STOKE ON TRENT | ||
Previous Names | ||
|
Company Number | 06590254 | |
---|---|---|
Date formed | 2008-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 12:26:25 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2017 FROM THE OLD BARN CAVERSWALL PARK CAVERSWELL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 7 COURTLAND MEWS STAFFORD ST16 3GR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES15 | CHANGE OF NAME 02/03/2016 | |
CERTNM | COMPANY NAME CHANGED THE EDEN COMPANY UK LTD CERTIFICATE ISSUED ON 13/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE EDEN COMPANY UK LTD CERTIFICATE ISSUED ON 13/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 31/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 7 7 COURTLAND MEWS STAFFORD ST16 3GR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 6A HENRY STREET STAFFORD ST16 3JE | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PARKES / 13/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 15 SUNNINGDALE DRIVE STAFFORD ST16 3XL UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PARKES / 08/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM UNIT 12 RUMMER HILL BUSINESS ESTATE RUMMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET UNITED KINGDOM | |
AR01 | 12/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PARKES / 15/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM BOSAVERN HOUSE THORNEYFIELDS LANE CASTLE BANK STAFFORD ST17 9YS UNITED KINGDOM | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PARKES / 12/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-20 |
Appointment of Liquidators | 2016-03-11 |
Resolutions for Winding-up | 2016-03-11 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-08 |
Meetings of Creditors | 2016-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Creditors Due Within One Year | 2012-06-01 | £ 27,061 |
---|
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 ECU REALISATIONS 2016 LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1 |
Called Up Share Capital | 2011-05-31 | £ 1 |
Current Assets | 2012-06-01 | £ 9,116 |
Current Assets | 2012-05-31 | £ 4,829 |
Current Assets | 2011-05-31 | £ 3,665 |
Debtors | 2012-06-01 | £ 9,116 |
Debtors | 2012-05-31 | £ 4,829 |
Debtors | 2011-05-31 | £ 3,665 |
Fixed Assets | 2012-06-01 | £ 3,923 |
Fixed Assets | 2012-05-31 | £ 4,977 |
Fixed Assets | 2011-05-31 | £ 6,731 |
Shareholder Funds | 2012-06-01 | £ 14,022 |
Shareholder Funds | 2012-05-31 | £ -7,109 |
Shareholder Funds | 2011-05-31 | £ -6,518 |
Tangible Fixed Assets | 2012-06-01 | £ 3,923 |
Tangible Fixed Assets | 2012-05-31 | £ 4,858 |
Tangible Fixed Assets | 2011-05-31 | £ 6,494 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as ECU REALISATIONS 2016 LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | THE EDEN COMPANY UK LTD | Event Date | 2016-03-08 |
On 2 March 2016 the above-named company went into insolvent liquidation. I, Adam James-Parkes of 7 Courtland Mews, Stafford ST16 3GR was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: The Eden Company UK Ltd | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE EDEN COMPANY UK LIMITED | Event Date | 2016-03-02 |
Liquidator's name and address: Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE EDEN COMPANY UK LIMITED | Event Date | 2016-03-02 |
At a general meeting of the Company, duly convened and held at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP on 2 March 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Steven John Currie and Robert Michael Young of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 2 March 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500 . Adam Parkes , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ECU REALISATIONS 2016 LIMITED | Event Date | 2016-03-02 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB, on 28 February 2017 at 10:00 and 10:15 respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP no later than 12.00 noon on the business day before the meeting. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 2 March 2016 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at Lisa.Jackson@currieyoung.com. Steven John Currie and Robert Michael Young , Joint Liquidators Dated 19 December 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE EDEN COMPANY UK LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP, on 2 March 2016 at 2.15pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on the two business days preceding the meeting between the hours of 10.00 am and 4.00 pm. DATED: 22 February 2016 BY ORDER OF THE BOARD Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500 . Adam Parkes , Director : | |||
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. |