Company Information for ECLECSYS LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
07291145
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECLECSYS LIMITED | |
Legal Registered Office | |
C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in HP9 | |
Company Number | 07291145 | |
---|---|---|
Company ID Number | 07291145 | |
Date formed | 2010-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-06 17:50:46 |
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 |
---|---|---|
JACQUELINE SHEILA LOWRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY POSTLETHWAITE |
Director | ||
JOHN HOWARD LOWRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIRD PEAK LTD | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
REGENTEM LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active | |
CORNUCOPIA DESIGNS LTD | Director | 1994-11-01 | CURRENT | 1994-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-06 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-06 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD LOWRY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SHEILA LOWRY | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/11/16 TO 30/04/16 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/11/14 TO 28/11/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/13 TO 29/11/13 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 FULL LIST | |
AR01 | 22/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY POSTLETHWAITE / 16/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SHEILA LOWRY / 24/06/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARRY POSTLETHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY | |
AR01 | 22/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/06/2011 TO 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD LOWRY / 06/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SHEILA LOWRY / 06/02/2012 | |
AR01 | 22/06/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-02-13 |
Appointmen | 2018-02-13 |
Resolution | 2018-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
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 ECLECSYS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ECLECSYS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ECLECSYS LIMITED | Event Date | 2018-02-13 |
Initiating party | Event Type | Appointmen | |
Defending party | ECLECSYS LIMITED | Event Date | 2018-02-13 |
Name of Company: ECLECSYS LIMITED Company Number: 07291145 Nature of Business: Other professional, scientific & technical activities Registered office: Moore Stephens LLP, Suite 17, Building 6, Croxle… | |||
Initiating party | Event Type | Resolution | |
Defending party | ECLECSYS LIMITED | Event Date | 2018-02-13 |
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. |