ECASKS LIMITED

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

    Company NameECASKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05790417
    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 ECASKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ECASKS LIMITED located?

    Registered Office Address
    Unit 1, Kingfisher Park Headlands Business Park
    Ringwood
    BH24 3NX Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECASKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for ECASKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 03, 2019 with updates

    4 pagesCS01

    Change of details for Close Brewery Rentals Limited as a person with significant control on Feb 27, 2019

    2 pagesPSC05

    Termination of appointment of Victoria Ann Bishop as a director on Dec 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Appointment of Victoria Ann Bishop as a director on Nov 21, 2016

    2 pagesAP01

    Termination of appointment of Rachelle Ann Frewer as a director on Nov 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2016

    4 pagesAA

    Second filing for the termination of Paul Robert Matthew Bartley as a director

    5 pagesRP04TM01

    Termination of appointment of Paul Robert Matthew Bartley as a director on May 31, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 16, 2016Clarification A second filed TM01 was registered on 16/08/2016

    Annual return made up to Apr 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 100
    SH01

    Appointment of Rachelle Ann Frewer as a director on Apr 18, 2016

    2 pagesAP01

    Appointment of David Peter Thomson as a director on Apr 18, 2016

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Davies as a director on Apr 15, 2016

    1 pagesTM01

    Appointment of Neil Geoffrey Davies as a director on Feb 16, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2015

    4 pagesAA

    Who are the officers of ECASKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, David Peter
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Director
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    United KingdomBritishCompany Director56040630003
    CHAN, Stan Choong Fai
    49 Atwood Avenue
    TW9 4HF Richmond
    Surrey
    Secretary
    49 Atwood Avenue
    TW9 4HF Richmond
    Surrey
    BritishCompany Secretary91068350001
    WEBB, Jonathan Paul
    Castle Close
    Eardisley
    HR3 6NL Hereford
    1
    Herefordshire
    Secretary
    Castle Close
    Eardisley
    HR3 6NL Hereford
    1
    Herefordshire
    British130094990001
    BARTLEY, Paul Robert Matthew
    Third Avenue
    Trafford Park Village
    M17 1AP Manchester
    Olympic Court
    United Kingdom
    Director
    Third Avenue
    Trafford Park Village
    M17 1AP Manchester
    Olympic Court
    United Kingdom
    United KingdomBritishDirector128095450002
    BISHOP, Sharon Patricia
    Parkfield Court
    TQ13 7ND Ashburton
    Devon
    Director
    Parkfield Court
    TQ13 7ND Ashburton
    Devon
    United KingdomBritishCompany Director79053110001
    BISHOP, Victoria Ann
    165 - 177 Dyke Road
    BN3 1UY Hove
    Ridgeland House
    East Sussex
    United Kingdom
    Director
    165 - 177 Dyke Road
    BN3 1UY Hove
    Ridgeland House
    East Sussex
    United Kingdom
    United KingdomBritishHead Of Finance219144660001
    DAVIES, Neil Geoffrey
    Third Avenue
    Trafford Park Village
    M17 1AP Manchester
    Olympic Court
    United Kingdom
    Director
    Third Avenue
    Trafford Park Village
    M17 1AP Manchester
    Olympic Court
    United Kingdom
    United KingdomBritishDirector69252440001
    EATOUGH, Michael John
    11th Floor
    Ewell Road
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    United Kingdom
    Director
    11th Floor
    Ewell Road
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    United Kingdom
    EnglandBritishCompany Director92023410001
    FREWER, Rachelle Ann
    Hartfield Road
    Wimbledon
    SW19 3RU London
    Wimbledon Bridge House
    England
    England
    Director
    Hartfield Road
    Wimbledon
    SW19 3RU London
    Wimbledon Bridge House
    England
    England
    United KingdomAustralianAccountant199580220001
    GODWIN, Peter Nicholas
    11th Floor
    Ewell Road
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    United Kingdom
    Director
    11th Floor
    Ewell Road
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    United Kingdom
    EnglandBritishCompany Director100309280001
    NUTT, Diane Margaret
    Fairacres
    Pontefract Road
    WF7 7EU High Ackworth
    West Yorkshire
    Director
    Fairacres
    Pontefract Road
    WF7 7EU High Ackworth
    West Yorkshire
    United KingdomBritishDirector17777120002
    NUTT, Robert
    Fairacres
    Pontefract Road
    WF7 7EU High Ackworth
    West Yorkshire
    Director
    Fairacres
    Pontefract Road
    WF7 7EU High Ackworth
    West Yorkshire
    United KingdomBritishDirector17777130002
    RANDALL, Michael Charles
    11th Floor
    Ewell Road
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    United Kingdom
    Director
    11th Floor
    Ewell Road
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    United Kingdom
    EnglandBritishDirector113317370001
    STONE, Roger Harold
    Ewell Road
    Tolworth
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    Director
    Ewell Road
    Tolworth
    KT6 7EL Surbiton
    Tolworth Tower
    Surrey
    EnglandBritishCompany Director3310890002
    THOMPSON, Andrew John
    65 Browning Road
    HR8 2GA Ledbury
    Herefordshire
    Director
    65 Browning Road
    HR8 2GA Ledbury
    Herefordshire
    BritishDirector62047030002
    THOMPSON, Kay
    65 Browning Road
    HR8 2GA Ledbury
    Herefordshire
    Director
    65 Browning Road
    HR8 2GA Ledbury
    Herefordshire
    BritishDirector118090410001

    Who are the persons with significant control of ECASKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Headlands Business Park
    Ringwood
    BH24 3NX Hampshire
    Unit 1, Kingfisher Park
    United Kingdom
    Apr 14, 2016
    Headlands Business Park
    Ringwood
    BH24 3NX Hampshire
    Unit 1, Kingfisher Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05826492
    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