Liquidation
Company Information for EWSPORTSMAN LIMITED
WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
07356437
Private Limited Company
Liquidation |
Company Name | |
---|---|
EWSPORTSMAN LIMITED | |
Legal Registered Office | |
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ Other companies in LS14 | |
Company Number | 07356437 | |
---|---|---|
Company ID Number | 07356437 | |
Date formed | 2010-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/12/2016 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:45:56 |
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 |
---|---|---|
NEIL ANDREW EWIN |
||
MARK SCHOFIELD WOODWARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTUITIVE BUSINESS INTELLIGENCE LIMITED | Director | 2013-07-12 | CURRENT | 2010-07-08 | Active | |
CONNECT YORKSHIRE | Director | 2013-01-29 | CURRENT | 2001-06-21 | Active | |
OAKLANDS PROPERTIES LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Liquidation | |
THE SPICE BOX LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
NEAL JONES FURNITURE LTD | Director | 2010-02-04 | CURRENT | 2009-02-10 | Active | |
CARBON INNOVATION TECHNOLOGY LTD | Director | 2009-10-09 | CURRENT | 2008-12-22 | Active | |
EWINWOODWARD DEVELOPMENT LIMITED | Director | 1998-01-22 | CURRENT | 1997-12-15 | Dissolved 2014-05-27 | |
EARTHMILL BRAEMAR CHP LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active - Proposal to Strike off | |
E9 ENERGY LIMITED | Director | 2015-12-18 | CURRENT | 2014-12-02 | Dissolved 2016-06-21 | |
E8 ENERGY LIMITED | Director | 2015-12-18 | CURRENT | 2014-12-02 | Dissolved 2016-06-21 | |
E10 ENERGY LIMITED | Director | 2015-12-18 | CURRENT | 2014-12-02 | Dissolved 2016-06-21 | |
EARTHMILL CHP LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
E7 ENERGY LIMITED | Director | 2015-02-09 | CURRENT | 2014-12-03 | Active | |
E6 ENERGY LIMITED | Director | 2015-02-09 | CURRENT | 2014-12-02 | Active | |
ARBUTHNOTT TURBINES LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
FIRS FARM TURBINE LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
E5 ENERGY LIMITED | Director | 2014-02-06 | CURRENT | 2013-08-16 | Active | |
E2 ENERGY PLC | Director | 2012-11-08 | CURRENT | 2012-07-27 | Active | |
EARTHMILL LTD | Director | 2011-03-16 | CURRENT | 2009-03-12 | Active | |
NEAL JONES FURNITURE LTD | Director | 2010-02-04 | CURRENT | 2009-02-10 | Active | |
CARBON INNOVATION TECHNOLOGY LTD | Director | 2009-10-09 | CURRENT | 2008-12-22 | Active | |
RETROGENIX LIMITED | Director | 2009-07-24 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
WOODWARD HAYBARN LIMITED | Director | 2003-05-10 | CURRENT | 2003-04-17 | Active | |
EWINWOODWARD DEVELOPMENT LIMITED | Director | 1998-01-22 | CURRENT | 1997-12-15 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017 | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM OAKLANDS MANOR THORNER LANE SCARCROFT LEEDS LS14 3AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/08/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2011 TO 31/12/2011 SECRETARY OF STATE APPROVAL | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
AR01 | 25/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM OAKLANDS MANOR THORNER LANE SCARCROFT LEEDS LS14 3AH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM BOSTON HOUSE 212-214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Notices to Creditors | 2016-03-08 |
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 41100 - Development of building projects
|
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 EWSPORTSMAN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EWSPORTSMAN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EWSPORTSMAN LIMITED | Event Date | 2016-03-07 |
Notice to Creditors to Submit Claims Notice is hereby given that the creditors of the above named Company which is being voluntarily wound-up, are required, on or before 1st April 2016 to prove their debts by sending to the undersigned Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Please contact Peter OHara (office holder no. 6371) or Simon Weir (office holder no. 9099) at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, email at simon.weir@ohara.co.uk or telephone 01924 477449. P OHara , Liquidator Note: This notice is purely formal and all known creditors have been, or will be, paid in full | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EWSPORTSMAN LIMITED | Event Date | 2016-03-04 |
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EWSPORTSMAN LIMITED | Event Date | |
Notice is hereby given that at an Extraordinary General Meeting of the Members of the above named Company duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , the following resolutions were passed:- No. 1 as a special resolution, No. 2 as an ordinary resolution and No. 3 as an extraordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Peter OHara of OHara & Co be and is hereby appointed Liquidator for the purposes of such winding-up. 3. That, in accordance with the provisions of the Companys articles of association, the Liquidator be and he is thereby authorised to divide among the Members in specie all or any part of the assets of the Company. For further details please contact Peter OHara (office holder no. 6371 ) or Simon Weir (office holder no. 9099) at OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , email simon.weir@ohara.co.uk , telephone number 01924 477449 4 March 2016. Neil Andrew Ewin 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. |