ECASKS LIMITED
Overview
Company Name | ECASKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05790417 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ECASKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for ECASKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Close Brewery Rentals Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Victoria Ann Bishop as a director on Dec 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Victoria Ann Bishop as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachelle Ann Frewer as a director on Nov 21, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Second filing for the termination of Paul Robert Matthew Bartley as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Paul Robert Matthew Bartley as a director on May 31, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rachelle Ann Frewer as a director on Apr 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of David Peter Thomson as a director on Apr 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Geoffrey Davies as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Neil Geoffrey Davies as a director on Feb 16, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of ECASKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, David Peter | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | United Kingdom | British | Company Director | 56040630003 | ||||
CHAN, Stan Choong Fai | Secretary | 49 Atwood Avenue TW9 4HF Richmond Surrey | British | Company Secretary | 91068350001 | |||||
WEBB, Jonathan Paul | Secretary | Castle Close Eardisley HR3 6NL Hereford 1 Herefordshire | British | 130094990001 | ||||||
BARTLEY, Paul Robert Matthew | Director | Third Avenue Trafford Park Village M17 1AP Manchester Olympic Court United Kingdom | United Kingdom | British | Director | 128095450002 | ||||
BISHOP, Sharon Patricia | Director | Parkfield Court TQ13 7ND Ashburton Devon | United Kingdom | British | Company Director | 79053110001 | ||||
BISHOP, Victoria Ann | Director | 165 - 177 Dyke Road BN3 1UY Hove Ridgeland House East Sussex United Kingdom | United Kingdom | British | Head Of Finance | 219144660001 | ||||
DAVIES, Neil Geoffrey | Director | Third Avenue Trafford Park Village M17 1AP Manchester Olympic Court United Kingdom | United Kingdom | British | Director | 69252440001 | ||||
EATOUGH, Michael John | Director | 11th Floor Ewell Road KT6 7EL Surbiton Tolworth Tower Surrey United Kingdom | England | British | Company Director | 92023410001 | ||||
FREWER, Rachelle Ann | Director | Hartfield Road Wimbledon SW19 3RU London Wimbledon Bridge House England England | United Kingdom | Australian | Accountant | 199580220001 | ||||
GODWIN, Peter Nicholas | Director | 11th Floor Ewell Road KT6 7EL Surbiton Tolworth Tower Surrey United Kingdom | England | British | Company Director | 100309280001 | ||||
NUTT, Diane Margaret | Director | Fairacres Pontefract Road WF7 7EU High Ackworth West Yorkshire | United Kingdom | British | Director | 17777120002 | ||||
NUTT, Robert | Director | Fairacres Pontefract Road WF7 7EU High Ackworth West Yorkshire | United Kingdom | British | Director | 17777130002 | ||||
RANDALL, Michael Charles | Director | 11th Floor Ewell Road KT6 7EL Surbiton Tolworth Tower Surrey United Kingdom | England | British | Director | 113317370001 | ||||
STONE, Roger Harold | Director | Ewell Road Tolworth KT6 7EL Surbiton Tolworth Tower Surrey | England | British | Company Director | 3310890002 | ||||
THOMPSON, Andrew John | Director | 65 Browning Road HR8 2GA Ledbury Herefordshire | British | Director | 62047030002 | |||||
THOMPSON, Kay | Director | 65 Browning Road HR8 2GA Ledbury Herefordshire | British | Director | 118090410001 |
Who are the persons with significant control of ECASKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Close Brewery Rentals Limited | Apr 14, 2016 | Headlands Business Park Ringwood BH24 3NX Hampshire Unit 1, Kingfisher Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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