Dissolved 2017-05-01
Company Information for JAMES ECKERSLEY (BUILDING SERVICES) LTD
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
07907326
Private Limited Company
Dissolved Dissolved 2017-05-01 |
Company Name | |
---|---|
JAMES ECKERSLEY (BUILDING SERVICES) LTD | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in NE46 | |
Company Number | 07907326 | |
---|---|---|
Date formed | 2012-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:22:09 |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM THE BALL ROOM HIGH WARDEN HEXHAM NORTHUMBERLAND NE46 4SR ENGLAND | |
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 22/08/2014 FROM GATCOMBE LODGE WARWICK-ON-EDEN CARLISLE CA4 8NT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ECKERSLEY / 22/08/2014 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/01/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-07 |
Resolutions for Winding-up | 2014-12-29 |
Appointment of Liquidators | 2014-12-29 |
Meetings of Creditors | 2014-12-04 |
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
|
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 JAMES ECKERSLEY (BUILDING SERVICES) LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as JAMES ECKERSLEY (BUILDING SERVICES) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JAMES ECKERSLEY (BUILDING SERVICES) LTD | Event Date | 2016-11-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 19 January 2017 at 11.00 am to be followed at 11.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Dates of Appointment: Steven Philip Ross, 22 December 2014 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Christine M Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAMES ECKERSLEY (BUILDING SERVICES) LTD | Event Date | 2014-12-22 |
Notice is hereby given that at a General Meeting of the above named company, duly convened at Sunderland, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN on 22 December 2014 the following special and ordinary resolution was passed: That the Company be wound up voluntarily and that the Joint Liquidators be appointed for the purposes of such winding up and that Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , (IP Nos. 9503 and 7232), be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: Martin Madwick of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 00191 511 5000. Further details contact: The Joint Liquidators, Tel: 0191 511 5000. James William Eckersley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAMES ECKERSLEY (BUILDING SERVICES) LTD | Event Date | 2014-12-22 |
Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Correspondence address & contact details of case manager: Martin Madwick of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 00191 511 5000. Further details contact: The Joint Liquidators, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JAMES ECKERSLEY (BUILDING SERVICES) LTD | Event Date | 2014-12-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Sunderland Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , on 22 December 2014 , at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 22 December 2014 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which the disbursements are to be recovered from the Companys assets and the meeting may receive information about, be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details are available from telephone number 0191 511 5000. | |||
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. |