EHB HOLDCO 123 LIMITED

EHB HOLDCO 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEHB HOLDCO 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00471493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EHB HOLDCO 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWIN H.BRADLEY & SONS LIMITEDAug 02, 1949Aug 02, 1949

    What are the latest accounts for EHB HOLDCO 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 03, 2021

    What is the status of the latest confirmation statement for EHB HOLDCO 123 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2023

    What are the latest filings for EHB HOLDCO 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2023

    LRESSP

    Statement of capital on Jun 29, 2023

    • Capital: GBP 0.3012
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022

    1 pagesAA01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Cessation of William Francis Ainscough as a person with significant control on Jun 15, 2022

    1 pagesPSC07

    Accounts for a small company made up to Oct 03, 2021

    10 pagesAA

    Notification of Wain Homes Limited as a person with significant control on Jun 15, 2022

    2 pagesPSC02

    Appointment of Miss Victoria Frances Tucker as a secretary on Mar 11, 2022

    2 pagesAP03

    Termination of appointment of Roland Patrick Grant as a secretary on Mar 11, 2022

    1 pagesTM02

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    11 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Second filing for the termination of William Ainscough as a director

    5 pagesRP04TM01

    Director's details changed for Mr William Francis Ainscough on Dec 18, 2020

    2 pagesCH01

    Who are the officers of EHB HOLDCO 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCKER, Victoria Frances
    St Peter's Square
    M1 4PB 1 Oxford Street
    Landmark
    Manchester
    Secretary
    St Peter's Square
    M1 4PB 1 Oxford Street
    Landmark
    Manchester
    294153230001
    AINSCOUGH, William Francis
    St Peter's Square
    M1 4PB 1 Oxford Street
    Landmark
    Manchester
    Director
    St Peter's Square
    M1 4PB 1 Oxford Street
    Landmark
    Manchester
    EnglandBritishChartered Surveyor106090700022
    CAMPBELL, Andrew James
    St Peter's Square
    M1 4PB 1 Oxford Street
    Landmark
    Manchester
    Director
    St Peter's Square
    M1 4PB 1 Oxford Street
    Landmark
    Manchester
    EnglandBritishChartered Accountant259020050001
    BUNDY, Samuel Tobias
    Owlsfoot Business Centre
    Sticklepath
    EX20 2PA Okehampton
    Devon
    Secretary
    Owlsfoot Business Centre
    Sticklepath
    EX20 2PA Okehampton
    Devon
    235663150001
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    GRANT, Roland Patrick
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    Secretary
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    256728240001
    HAWKEN, Alan Geoffrey
    5 Meadow Close
    St Stephen
    PL26 7PE St Austell
    Cornwall
    Secretary
    5 Meadow Close
    St Stephen
    PL26 7PE St Austell
    Cornwall
    British2900430001
    TREWEEK, Roger James
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    Secretary
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    250984070001
    TREWEEK, Roger James
    Owlsfoot Business Centre
    Sticklepath
    EX20 2PA Okehampton
    Devon
    Secretary
    Owlsfoot Business Centre
    Sticklepath
    EX20 2PA Okehampton
    Devon
    British73557350001
    AINSCOUGH, William
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    Director
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    United KingdomBritishCompany Director18332250011
    BAILEY, Christopher Stuart
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Director
    Orchard House
    Dumbleton
    WR11 6TH Evesham
    Worcestershire
    BritishChartered Accountant2918350002
    ELLIOTT, Peter Muir
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    Director
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    BritishSolicitor803340003
    GAY, Ernest Albert Charles
    Kates Cottage
    Lanteglos Highway
    PL23 1ND Fowey
    Cornwall
    Director
    Kates Cottage
    Lanteglos Highway
    PL23 1ND Fowey
    Cornwall
    BritishCompany Director35976640001
    HAM, Richard Laurence
    The White House High Street
    Chieveley
    RG16 8UX Newbury
    Berkshire
    Director
    The White House High Street
    Chieveley
    RG16 8UX Newbury
    Berkshire
    BritishFinancial Controller1380510001
    JENKIN, Frederick Maurice
    3 Franklyn Close
    PL25 3UP St Austell
    Cornwall
    Director
    3 Franklyn Close
    PL25 3UP St Austell
    Cornwall
    BritishChartered Accountant34802980001
    LONGDEN, Alan
    The Barn Firs Farm
    Baxter Lane Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Director
    The Barn Firs Farm
    Baxter Lane Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    United KingdomBritishAccountant89174940001
    OWEN, Stephen John
    Owlsfoot Business Centre
    Sticklepath
    EX20 2PA Okehampton
    Devon
    Director
    Owlsfoot Business Centre
    Sticklepath
    EX20 2PA Okehampton
    Devon
    United KingdomBritishCompany Director66776040003
    REEVE, John
    Rashleigh House
    Rashleigh Vale
    TR1 1TJ Truro
    Cornwall
    Director
    Rashleigh House
    Rashleigh Vale
    TR1 1TJ Truro
    Cornwall
    BritishDivisional Man/Director2892560001
    WHETTER, William Michael
    6 Hamstead Mill
    Hamstead Marshall
    RG15 0JD Newbury
    Berkshire
    Director
    6 Hamstead Mill
    Hamstead Marshall
    RG15 0JD Newbury
    Berkshire
    BritishChartered Surveyor32951600001

    Who are the persons with significant control of EHB HOLDCO 123 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trident Business Park
    Risley
    WA3 6BX Warrington
    Fontwell House
    England
    Jun 15, 2022
    Trident Business Park
    Risley
    WA3 6BX Warrington
    Fontwell House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4187061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William Francis Ainscough
    Clyst Honiton
    EX5 2HL Exeter
    Unit 2 Exeter International Office Park
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EHB HOLDCO 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2023Commencement of winding up
    Oct 19, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Lindsey J Cooper
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    Christopher Ratten
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester

    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