EEC FACTORS (HOLDINGS) LIMITED

EEC FACTORS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEEC FACTORS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02697201
    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 EEC FACTORS (HOLDINGS) LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is EEC FACTORS (HOLDINGS) LIMITED located?

    Registered Office Address
    The Limes
    40 East Street
    PO1 9AQ Havant
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EEC FACTORS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EEC FACTORS (HOLDINGS) PLCMar 13, 1992Mar 13, 1992

    What are the latest accounts for EEC FACTORS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for EEC FACTORS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jan 15, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Termination of appointment of Merlin De Rozel Allan as a director on Sep 14, 2012

    1 pagesTM01

    Termination of appointment of Martin Richard Allan as a director on Sep 14, 2012

    1 pagesTM01

    Appointment of Mr George Richard Fuller as a director on Sep 14, 2012

    2 pagesAP01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Mar 13, 2011 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Mar 13, 2010 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    4 pages363a

    Group of companies' accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Group of companies' accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    1 pages287

    Who are the officers of EEC FACTORS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Jennifer Jayne
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    Secretary
    27 Hoppingwood Avenue
    KT3 4JX New Malden
    Surrey
    British44030910001
    FULLER, George Richard
    The Limes
    40 East Street
    PO1 9AQ Havant
    Hampshire
    Director
    The Limes
    40 East Street
    PO1 9AQ Havant
    Hampshire
    EnglandBritish45058290002
    ALLAN, Daphne
    16 Ryecroft Rise
    Long Ashton
    BS18 9NQ Bristol
    Avon
    Secretary
    16 Ryecroft Rise
    Long Ashton
    BS18 9NQ Bristol
    Avon
    British32021470001
    ALLAN, Jill Patricia
    94 Stowey Road
    Yatton
    BS49 4EB Bristol
    Avon
    Secretary
    94 Stowey Road
    Yatton
    BS49 4EB Bristol
    Avon
    British42562420002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ALLAN, John Robson
    La Petite Seigneurie
    CHANNEL St Pierre Du Bois
    Guernsey
    Channel Islands
    Director
    La Petite Seigneurie
    CHANNEL St Pierre Du Bois
    Guernsey
    Channel Islands
    British42953120001
    ALLAN, Martin Richard
    Station Road
    Congresbury
    BS49 5DX Bristol
    The Stables
    North Somerset
    Director
    Station Road
    Congresbury
    BS49 5DX Bristol
    The Stables
    North Somerset
    EnglandBritish50209010004
    ALLAN, Merlin De Rozel
    La Petite Seigneurie
    St Pierre Du Bois
    CHANNEL Guernsey
    Channel Islands
    Director
    La Petite Seigneurie
    St Pierre Du Bois
    CHANNEL Guernsey
    Channel Islands
    AustraliaBritish8742270001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001

    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