ESCA 2000 UK LIMITED
Overview
Company Name | ESCA 2000 UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03688314 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESCA 2000 UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ESCA 2000 UK LIMITED located?
Registered Office Address | Lifford Hall Lifford Lane Kings Norton B30 3JN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ESCA 2000 UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for ESCA 2000 UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 036883140002 | 44 pages | MR01 | ||||||||||
Director's details changed for Stephen Robert Jeffries on Apr 19, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 24, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Stephen Robert Jeffries on Nov 11, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 24, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Stephen Robert Jeffries on Dec 24, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Glenmore Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of ESCA 2000 UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERIES, Stephen Robert | Director | Greenhill Twyford OX17 3FH Banbury 3 Oxon United Kingdom | England | British | Director | 62107020007 | ||||
GLENMORE NOMINEES LIMITED | Secretary | Lifford Hall Tunnel Lane Kings Norton B30 3JN Birmingham West Midlands | 62107010001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does ESCA 2000 UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 04, 2013 Delivered On Jul 06, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 18, 2005 Delivered On Feb 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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