Dissolved 2017-09-28
Company Information for E.T.H SOLUTIONS LIMITED
MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
08209458
Private Limited Company
Dissolved Dissolved 2017-09-28 |
Company Name | |
---|---|
E.T.H SOLUTIONS LIMITED | |
Legal Registered Office | |
MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE67 | |
Company Number | 08209458 | |
---|---|---|
Date formed | 2012-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:10:41 |
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 |
---|---|---|
REBEKKA ANGELA MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN MATTHEWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRA CONSULTANCY LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTERSHIRE LE19 1BY ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 84 HIGH STREET IBSTOCK LE67 6LH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/10/14 NO CHANGES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKKA ANGELA MATTHEWS / 28/05/2013 | |
AP01 | DIRECTOR APPOINTED MRS REBEKKA ANGELA MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN MATTHEWS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 1 | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-24 |
Appointment of Liquidators | 2015-09-16 |
Notices to Creditors | 2015-09-16 |
Resolutions for Winding-up | 2015-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
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 E.T.H SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as E.T.H SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | E.T.H SOLUTIONS LIMITED | Event Date | 2017-03-22 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 1 June 2017 at 11.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, Phoenix House, 32 West Street, Brighton, BN1 2RT no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 9 September 2015. Office Holder details: John Anthony Lowe, (IP No. 9513) and Christopher John Stirland, (IP No. 9368) both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact: The Joint Liqiuidators, Email: cp.brighton@frpadvisory.com Ag GF122651 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E.T.H SOLUTIONS LIMITED | Event Date | 2015-09-09 |
Christopher John Stirland , (IP No. 9368) and John Anthony Lowe , (IP No. 009513) both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: E-mail: caryn.littlechild@frpadvisory.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | E.T.H SOLUTIONS LIMITED | Event Date | 2015-09-09 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 09 September 2015 are required on or before 23 October 2015 to send in their full names, their addresses and descriptions, full particulars of their debts and claims and the names and addresses of their solicitors (if any) to the undersigned John Anthony Lowe of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitor to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 09 September 2015 Office Holder details: Christopher John Stirland , (IP No. 9368) and John A Lowe , (IP No. 009513) both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . For further details contact: E-mail: caryn.littlechild@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.T.H SOLUTIONS LIMITED | Event Date | 2015-09-09 |
At a general meeting of the above named Company, duly convened, and held at 84 High Street, Ibstock, Leicestershire LE67 6LH, on 09 September 2015 , at 3.30 pm, the following resolutions were duly passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Christopher John Stirland , (IP No. 9368) of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and John A Lowe , (IP No. 009513) of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: E-mail: caryn.littlechild@frpadvisory.com. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HOSKINS BUILD LTD | Event Date | 2009-08-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 17577 A Petition to wind up the above-named Company of 20 Brookhampton Street, Ickleton, Saffron Waldon, Essex CB10 1SP , presented on 14 August 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 27 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4377.(Ref SLR 1424427/37/Z/CAM.) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-03-31 | |
Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Moore Stephens at 1 Snow Hill, London EC1A 2EN, on 5 May 2004, at 10.00 am, for the purpose of receiving the Liquidators report of the winding-up, and determining whether the Liquidator should be granted his release under section 174(4)(d) of the Insolvency Act 1986. A person entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies for use at the Meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the Meeting. D Rolph, Liquidator 26 March 2004. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1996 S G O ENGINEERING SERVICES LIMITED | Event Date | 2002-11-01 |
In the Medway County CourtNo 15 of 1996 A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purposes of receiving the Liquidators final report of the Liquidation, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. This Meeting will be held at the offices of Moore Stephens, Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QU, on Wednesday 4 December 2002, at 10.00 am. S G Paterson, Liquidator 28 October 2002. | |||
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. |