Dissolved 2017-05-07
Company Information for EAST CLIFF BUILDERS LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
07019652
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | ||
---|---|---|
EAST CLIFF BUILDERS LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE PO15 5TD Other companies in CT19 | ||
Previous Names | ||
|
Company Number | 07019652 | |
---|---|---|
Date formed | 2009-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:23:42 |
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 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM ASH TREE HOUSE ASH TREE ROAD FOLKESTONE KENT CT19 6ED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTIAN / 20/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTIAN / 20/06/2012 | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | COMPANY NAME CHANGED THE EAST CLIFF BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 28/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTIAN / 04/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHRISTIAN / 04/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN CHRISTIAN / 04/05/2011 | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BALDOCK / 15/09/2010 | |
AA01 | CURREXT FROM 30/09/2010 TO 30/10/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-01 |
Notices to Creditors | 2015-10-23 |
Appointment of Liquidators | 2015-10-23 |
Resolutions for Winding-up | 2015-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2013-10-31 | £ 81,522 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 125,241 |
Creditors Due Within One Year | 2012-10-31 | £ 125,241 |
Creditors Due Within One Year | 2011-10-31 | £ 119,900 |
Provisions For Liabilities Charges | 2013-10-31 | £ 3,788 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,785 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,785 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,701 |
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 EAST CLIFF BUILDERS LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 64,429 |
Cash Bank In Hand | 2012-10-31 | £ 104,710 |
Cash Bank In Hand | 2012-10-31 | £ 104,710 |
Cash Bank In Hand | 2011-10-31 | £ 107,916 |
Current Assets | 2013-10-31 | £ 74,217 |
Current Assets | 2012-10-31 | £ 126,598 |
Current Assets | 2012-10-31 | £ 126,598 |
Current Assets | 2011-10-31 | £ 112,112 |
Debtors | 2013-10-31 | £ 9,788 |
Debtors | 2012-10-31 | £ 21,888 |
Debtors | 2012-10-31 | £ 21,888 |
Debtors | 2011-10-31 | £ 4,196 |
Shareholder Funds | 2013-10-31 | £ 127,671 |
Shareholder Funds | 2012-10-31 | £ 131,207 |
Shareholder Funds | 2012-10-31 | £ 131,207 |
Shareholder Funds | 2011-10-31 | £ 2,187 |
Tangible Fixed Assets | 2013-10-31 | £ 138,764 |
Tangible Fixed Assets | 2012-10-31 | £ 131,635 |
Tangible Fixed Assets | 2012-10-31 | £ 131,635 |
Tangible Fixed Assets | 2011-10-31 | £ 11,676 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as EAST CLIFF BUILDERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EAST CLIFF BUILDERS LIMITED | Event Date | 2016-11-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members to be held on 25 January 2017 at 11.00 am at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 16 October 2015. Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact Email: stewart.goldsmith@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EAST CLIFF BUILDERS LIMITED | Event Date | 2015-10-16 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 23 November 2015 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 16 October 2015 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: glen.carter@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EAST CLIFF BUILDERS LIMITED | Event Date | 2015-10-16 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: glen.carter@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EAST CLIFF BUILDERS LIMITED | Event Date | 2015-10-16 |
By way of Written Resolution of the shareholders of the Company the following resolution was passed on 16 October 2015 , as a Special Resolution: The Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: glen.carter@portbfs.co.uk | |||
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. |