Liquidation
Company Information for EESURVEYS LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
06715004
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EESURVEYS LIMITED | ||
Legal Registered Office | ||
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 06715004 | |
---|---|---|
Company ID Number | 06715004 | |
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 31/12/2013 | |
Latest return | 03/10/2013 | |
Return next due | 31/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 07:29:26 |
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 |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 3 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NE | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM TREVEL YAN WELLCROFT GRANGE STANTON ASHBOURNE DERBYSHIRE DE6 2DA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 45 CHURCH STREET ASHBOURNE DERBYSHIRE DE6 1AJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN ZAMBRANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ZAMBRANO | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/03/2013 | |
AR01 | 03/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM ASHBOURNE BUSINESS CENTRE DIG STREET ASHBOURNE DERBYSHIRE DE6 1GF | |
AR01 | 03/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM TREVELYAN WELLCROFT GRANGE STANTON ASHBOURNE DERBYSHIRE DE6 2DA | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ZAMBRANO / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHIPPS / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAWN ZAMBRANO / 02/12/2009 | |
AA01 | PREVSHO FROM 31/10/2009 TO 30/09/2009 | |
RES13 | COMPANY CHANGING NAME 22/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 22/05/09 GBP SI 998@1=998 GBP IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED BUSINESS ENERGY CERTIFICATES LIMITED CERTIFICATE ISSUED ON 29/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-20 |
Resolutions for Winding-up | 2015-01-20 |
Meetings of Creditors | 2014-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
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 EESURVEYS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EESURVEYS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EESURVEYS LIMITED | Event Date | 2015-01-15 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : For further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EESURVEYS LIMITED | Event Date | 2015-01-15 |
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 15 January 2015 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 Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No. 009730), be hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 Martin Phipps , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EESURVEYS LIMITED | Event Date | 2014-12-23 |
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 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , on 15 January 2015 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese (IP No 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 13 January 2015 and 14 January 2015 between the hours of 10.00 am and 4.00 pm. For further details contact: Kate Elizabeth Breese, E-mail: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. | |||
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. |