EKMAN CLEAVE GROUP LIMITED

EKMAN CLEAVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEKMAN CLEAVE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02095782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EKMAN CLEAVE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EKMAN CLEAVE GROUP LIMITED located?

    Registered Office Address
    c/o BDO LLP
    31 Chertsey Street
    GU1 4HD Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EKMAN CLEAVE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EKMAN CLEAVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend in specie 23/11/2020
    RES13

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 20, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Director's details changed for Carl August Magnus Duner on Oct 31, 2017

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Notification of Acorn Corporation Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Appointment of Carl August Magnus Duner as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of Bengt Magnus Duner as a director on Sep 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2016

    Statement of capital on Sep 01, 2016

    • Capital: GBP 120,000
    SH01

    Termination of appointment of St John's Square Secretaries Limited as a secretary on Jun 19, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Bdo Llp 31 Chertsey Street Guildford Surrey GU1 4HD on Aug 14, 2015

    1 pagesAD01

    Who are the officers of EKMAN CLEAVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNER, Carl August Magnus
    43658 Hovas
    Matildehemsvagen 34
    Sweden
    Director
    43658 Hovas
    Matildehemsvagen 34
    Sweden
    SwedenSwedish64001700004
    DUNER, Christian Magnus
    Saro Kallvag
    42941 Saro
    17
    Sweden
    Director
    Saro Kallvag
    42941 Saro
    17
    Sweden
    SwedenSwedish40878220004
    PARKER, David William
    Fairlands
    Pains Hill Limpsfield
    RH8 0RG Oxted
    Surrey
    Secretary
    Fairlands
    Pains Hill Limpsfield
    RH8 0RG Oxted
    Surrey
    British136690001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    Baker Street
    W1U 7EU London
    55
    England
    Secretary
    Baker Street
    W1U 7EU London
    55
    England
    Identification TypeEuropean Economic Area
    Registration Number1190759
    2469520007
    ALMQUIST, Ernest Gottfrid Rene
    Odsby 65
    Munkedal
    45593
    Sweden
    Director
    Odsby 65
    Munkedal
    45593
    Sweden
    Swedish65696630001
    DUNER, Bengt Magnus
    Karrsvik
    153 96 Molnbo
    Molstaberg
    Sweden
    Director
    Karrsvik
    153 96 Molnbo
    Molstaberg
    Sweden
    SwedenSwedish29607530003
    DYER, Martin Dartnell
    Courthill 11 Manor Road
    RH2 9LA Reigate
    Surrey
    Director
    Courthill 11 Manor Road
    RH2 9LA Reigate
    Surrey
    British1392310001
    FAGAN, Anthony John
    Millcroft House
    Alhampton
    BA4 6PY Shepton Mallet
    Somerset
    Director
    Millcroft House
    Alhampton
    BA4 6PY Shepton Mallet
    Somerset
    British57006400001
    GRESTY, Alan Sydney
    The Laurels 12 Jordan Close
    CV8 2AE Kenilworth
    Warwickshire
    Director
    The Laurels 12 Jordan Close
    CV8 2AE Kenilworth
    Warwickshire
    EnglandBritish1900680001
    GRUNDBERG, Olof
    Solskiftesvagen 10
    Uddevalla
    45162
    Sweden
    Director
    Solskiftesvagen 10
    Uddevalla
    45162
    Sweden
    Swedish39435320001
    LARSSON, Lennart
    Ekhogsvargen
    S-43930
    FOREIGN Sweden
    Director
    Ekhogsvargen
    S-43930
    FOREIGN Sweden
    Swedish39460140002
    OLSSON, Nils Evert
    Karralundsgaten 10
    FOREIGN Gothenburg
    41656
    Sweden
    Director
    Karralundsgaten 10
    FOREIGN Gothenburg
    41656
    Sweden
    SwedenSwedish29607520002
    PARKER, David William
    Fairlands
    Pains Hill Limpsfield
    RH8 0RG Oxted
    Surrey
    Director
    Fairlands
    Pains Hill Limpsfield
    RH8 0RG Oxted
    Surrey
    British136690001
    SCHOLES, Stuart William Paulden
    The Farmhouse
    Chartham Park Felcourt
    RH19 2JT East Grinstead
    Sussex
    Director
    The Farmhouse
    Chartham Park Felcourt
    RH19 2JT East Grinstead
    Sussex
    United KingdomBritish32304820001
    VERMOT, Anthony Roger
    7 The Vale
    Ovingdean
    BN2 7AB Brighton
    East Sussex
    Director
    7 The Vale
    Ovingdean
    BN2 7AB Brighton
    East Sussex
    British18707430001
    WARING, Seamus Patrick
    Avonia
    Somerby Road
    IRISH Greystones
    Co Wicklow Eire
    Director
    Avonia
    Somerby Road
    IRISH Greystones
    Co Wicklow Eire
    Irish29607540001

    Who are the persons with significant control of EKMAN CLEAVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chertsey Street
    GU1 4HD Guildford
    31
    Surrey
    United Kingdom
    Apr 06, 2016
    Chertsey Street
    GU1 4HD Guildford
    31
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00654674
    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.

    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