EHB HOLDCO 123 LIMITED
Overview
Company Name | EHB HOLDCO 123 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00471493 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EHB HOLDCO 123 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EHB HOLDCO 123 LIMITED located?
Registered Office Address | Landmark St Peter's Square M1 4PB 1 Oxford Street Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EHB HOLDCO 123 LIMITED?
Company Name | From | Until |
---|---|---|
EDWIN H.BRADLEY & SONS LIMITED | Aug 02, 1949 | Aug 02, 1949 |
What are the latest accounts for EHB HOLDCO 123 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 03, 2021 |
What is the status of the latest confirmation statement for EHB HOLDCO 123 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 16, 2023 |
What are the latest filings for EHB HOLDCO 123 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Sep 05, 2023 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to 9th Floor 3 Hardman Street Manchester M3 3HF on Jul 31, 2023 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 29, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of William Francis Ainscough as a person with significant control on Jun 15, 2022 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Oct 03, 2021 | 10 pages | AA | ||||||||||||||
Notification of Wain Homes Limited as a person with significant control on Jun 15, 2022 | 2 pages | PSC02 | ||||||||||||||
Appointment of Miss Victoria Frances Tucker as a secretary on Mar 11, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Roland Patrick Grant as a secretary on Mar 11, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 27, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing for the termination of William Ainscough as a director | 5 pages | RP04TM01 | ||||||||||||||
Director's details changed for Mr William Francis Ainscough on Dec 18, 2020 | 2 pages | CH01 | ||||||||||||||
Who are the officers of EHB HOLDCO 123 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUCKER, Victoria Frances | Secretary | St Peter's Square M1 4PB 1 Oxford Street Landmark Manchester | 294153230001 | |||||||
AINSCOUGH, William Francis | Director | St Peter's Square M1 4PB 1 Oxford Street Landmark Manchester | England | British | Chartered Surveyor | 106090700022 | ||||
CAMPBELL, Andrew James | Director | St Peter's Square M1 4PB 1 Oxford Street Landmark Manchester | England | British | Chartered Accountant | 259020050001 | ||||
BUNDY, Samuel Tobias | Secretary | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | 235663150001 | |||||||
GEORGE, Timothy Francis | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | 24075160004 | ||||||
GRANT, Roland Patrick | Secretary | Clyst Honiton EX5 2HL Exeter Unit 2 Exeter International Office Park England | 256728240001 | |||||||
HAWKEN, Alan Geoffrey | Secretary | 5 Meadow Close St Stephen PL26 7PE St Austell Cornwall | British | 2900430001 | ||||||
TREWEEK, Roger James | Secretary | Clyst Honiton EX5 2HL Exeter Unit 2 Exeter International Office Park England | 250984070001 | |||||||
TREWEEK, Roger James | Secretary | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | British | 73557350001 | ||||||
AINSCOUGH, William | Director | Clyst Honiton EX5 2HL Exeter Unit 2 Exeter International Office Park England | United Kingdom | British | Company Director | 18332250011 | ||||
BAILEY, Christopher Stuart | Director | Orchard House Dumbleton WR11 6TH Evesham Worcestershire | British | Chartered Accountant | 2918350002 | |||||
ELLIOTT, Peter Muir | Director | Copse Side Lincombe Lane Boars Hill OX1 5DY Oxford Oxfordshire | British | Solicitor | 803340003 | |||||
GAY, Ernest Albert Charles | Director | Kates Cottage Lanteglos Highway PL23 1ND Fowey Cornwall | British | Company Director | 35976640001 | |||||
HAM, Richard Laurence | Director | The White House High Street Chieveley RG16 8UX Newbury Berkshire | British | Financial Controller | 1380510001 | |||||
JENKIN, Frederick Maurice | Director | 3 Franklyn Close PL25 3UP St Austell Cornwall | British | Chartered Accountant | 34802980001 | |||||
LONGDEN, Alan | Director | The Barn Firs Farm Baxter Lane Sibthorpe NG23 5PN Newark Nottinghamshire | United Kingdom | British | Accountant | 89174940001 | ||||
OWEN, Stephen John | Director | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | United Kingdom | British | Company Director | 66776040003 | ||||
REEVE, John | Director | Rashleigh House Rashleigh Vale TR1 1TJ Truro Cornwall | British | Divisional Man/Director | 2892560001 | |||||
WHETTER, William Michael | Director | 6 Hamstead Mill Hamstead Marshall RG15 0JD Newbury Berkshire | British | Chartered Surveyor | 32951600001 |
Who are the persons with significant control of EHB HOLDCO 123 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wain Homes Limited | Jun 15, 2022 | Trident Business Park Risley WA3 6BX Warrington Fontwell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William Francis Ainscough | Jul 01, 2016 | Clyst Honiton EX5 2HL Exeter Unit 2 Exeter International Office Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does EHB HOLDCO 123 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0