Dissolved 2018-07-09
Company Information for EWL BUILDING SERVICES LIMITED
SOUTHAMPTON, SO15,
|
Company Registration Number
08790720
Private Limited Company
Dissolved Dissolved 2018-07-09 |
Company Name | |
---|---|
EWL BUILDING SERVICES LIMITED | |
Legal Registered Office | |
SOUTHAMPTON | |
Company Number | 08790720 | |
---|---|---|
Date formed | 2013-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-07-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-15 07:58:46 |
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 |
---|---|---|
MARK CLEMENTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDRE VAN HEERDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMAR DESIGN AND BUILD LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
EWL DESIGN AND BUILD LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2016-07-19 | |
MARINE CONFEX LTD | Director | 2014-02-09 | CURRENT | 2013-08-09 | Dissolved 2015-03-24 | |
EWL CONSTRUCTION LIMITED | Director | 2013-06-01 | CURRENT | 2011-02-17 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2017 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 551 - 553 DISCOVERY COURT BUSINESS CENTRE WALLISDOWN ROAD POOLE DORSET BH12 5AG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE VAN HEERDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT 8 BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1DW | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 26/11/15 FULL LIST | |
SH01 | 23/08/15 STATEMENT OF CAPITAL GBP 120 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM DISCOVERY COURT BUSINESS CENTRE 551-553 WALLISDOWN RD POOLE DORSET BH12 5AG | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O EWL INTERNATIONAL LIMITED DISCOVERY BUSINESS CENTRE 551-553 WALLISDOWN ROAD POOLE DORSET BH12 5AG ENGLAND | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Administrators | 2016-05-06 |
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 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 EWL BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EWL BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | EWL BUILDING SERVICES LIMITED | Event Date | 2016-05-03 |
In the High Court of Justice, Chancery Division case number 2377 Francis Gavin Savage and Julie Anne Palmer (IP Nos 009950 and 008835 ), both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ Any person who requires further information may contact the Joint Administrator by telephone on 023 8021 9820. Alternatively enquiries can be made to Chris Tate by email at chris.tate@begbies-traynor.co.uk or by telephone on 023 8021 9823 : | |||
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. |