Company Information for EKF LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
08254745
Private Limited Company
Liquidation |
Company Name | |
---|---|
EKF LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in KT15 | |
Company Number | 08254745 | |
---|---|---|
Company ID Number | 08254745 | |
Date formed | 2012-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 16:55:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EKF 2021 PTY LTD | Active | Company formed on the 2021-04-16 | ||
EKF 24 LTD | 81 81 MONTALT ROAD LONDON IG8 9RS | Active | Company formed on the 2023-09-25 | |
EKF AESTHETICS LIMITED | 20 PLANTATION HILL WORKSOP S81 0RJ | Active | Company formed on the 2022-09-23 | |
EKF BIOMARKER LIMITED | AVON HOUSE 19 STANWELL ROAD PENARTH CARDIFF CF64 2EZ | Active - Proposal to Strike off | Company formed on the 2018-10-03 | |
EKF CAPITAL LLC | Delaware | Unknown | ||
EKF CHANG CONSULTING LTD | 2 STAMFORD SQUARE LONDON SW15 2BF | Active | Company formed on the 2017-03-08 | |
EKF CHANG PTY LTD | Active | Company formed on the 2020-04-02 | ||
EKF Construction, Inc. | 3546 20th Street San Francisco CA 94110 | Active | Company formed on the 2014-09-15 | |
EKF CONSULTING LIMITED | 8 QUARLES PARK ROAD ROMFORD RM6 4DE | Dissolved | Company formed on the 2014-04-04 | |
EKF CONSULTANCY LIMITED | Regency House 45-53 Chorley New Road Bolton BL1 4QR | Liquidation | Company formed on the 2014-05-16 | |
EKF CONSULTING CORP. | 80 STATE STREET Queens ALBANY NY 12207 | Active | Company formed on the 2015-09-14 | |
EKF Consultants & Management, Inc. | 8115 Colegio Drive Los Angeles CA 90045 | FTB Suspended | Company formed on the 1987-09-16 | |
EKF CONSULTING, LLC | 50 NORTH LAURA STREET, SUITE 2750 JACKSONVILLE FL 32202 | Inactive | Company formed on the 2011-03-03 | |
EKF CONSULTANTS LLC | Delaware | Unknown | ||
EKF CONTRACTING LIMITED | UNIT 1F, LION BUSINESS CENTRE LEOPOLD STREET, PEMBERTON WIGAN WN5 8EG | Active | Company formed on the 2015-10-26 | |
EKF DIAGNOSTICS HOLDINGS PLC | AVON HOUSE 19 STANWELL ROAD PENARTH CARDIFF CF64 2EZ | Active | Company formed on the 2002-01-07 | |
EKF DIAGNOSTICS LIMITED | AVON HOUSE 19 STANWELL ROAD PENARTH CARDIFF CF64 2EZ | Active - Proposal to Strike off | Company formed on the 2001-07-26 | |
EKF DIAGNOSTICS LIMITED | MAZARS HARCOURT CENTRE BLOCK 3 HARCOURT STREET DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2008-04-14 | |
EKF Diagnostics Co., Limited | Unknown | Company formed on the 2013-08-16 | ||
EKF DIAGNOSTICS, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2010-04-01 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN SEWELL |
||
CHRISTOPHER DAVID PETTIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN SEWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE DATA GRAPHICS LIMITED | Director | 1997-05-12 | CURRENT | 1997-04-28 | Dissolved 2014-05-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/15 FULL LIST | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
AR01 | 16/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHN SEWELL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID PETTIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SEWELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-02 |
Resolutions for Winding-up | 2017-05-02 |
Meetings o | 2017-03-15 |
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 62090 - Other information technology service activities
|
|
|
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 EKF LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EKF LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EKF LIMITED | Event Date | 2017-04-18 |
Liquidator's name and address: Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EKF LIMITED | Event Date | 2017-04-18 |
At a General Meeting of the members of the above named company, duly convened and held at 31st Floor, 40 Bank Street, London E14 5NR on 18 April 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: - 1. "That the Company be wound up voluntarily". 2. "That Dominik Thiel Czerwinke and Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Robert Knight by e-mail at robert.knight@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EKF LIMITED | Event Date | 1970-01-01 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 31st Floor, 40 Bank Street, London, E14 5NR on 4 April 2017 at 10:45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange. 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Robert Knight of Begbies Traynor (Central) LLP by e-mail at robertknight@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board | |||
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. |