EBH REALISATIONS LIMITED

EBH REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEBH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12276684
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EBH REALISATIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EBH REALISATIONS LIMITED located?

    Registered Office Address
    Begbies Traynor The Officers Mess Business Centre Royston Road
    Duxford
    CB22 4QH Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of EBH REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSIGN BUS COMPANY (HOLDINGS) LIMITEDOct 23, 2019Oct 23, 2019

    What are the latest accounts for EBH REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for EBH REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2022

    What are the latest filings for EBH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Monometer House Rectory Grove Leigh on Sea Esex SS9 2HN England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on Mar 27, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2023

    LRESSP

    Previous accounting period extended from Dec 31, 2022 to Mar 10, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed ensign bus company (holdings) LIMITED\certificate issued on 14/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2023

    RES15

    Termination of appointment of Louise Amy Pirie as a secretary on Mar 09, 2023

    1 pagesTM02

    Change of details for Mr Stephen Phillip Newman as a person with significant control on Feb 15, 2023

    2 pagesPSC04

    Change of details for Mr Ross Christopher Newman as a person with significant control on Feb 15, 2023

    2 pagesPSC04

    Director's details changed for Mr Stephen Phillip Newman on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mr Ross Christopher Newman on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mr Peter Ivor Newman on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mr Roger Frederick Jackson on Feb 15, 2023

    2 pagesCH01

    Registered office address changed from , the Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex, RM15 4YF, England to Monometer House Rectory Grove Leigh on Sea Esex SS9 2HN on Feb 27, 2023

    1 pagesAD01

    Cessation of Jill Rosemary Newman as a person with significant control on Jan 30, 2023

    1 pagesPSC07

    Cessation of Peter Ivor Newman as a person with significant control on Jan 30, 2023

    1 pagesPSC07

    Notification of Ross Christopher Newman as a person with significant control on Jan 30, 2023

    2 pagesPSC01

    Notification of Stephen Phillip Newman as a person with significant control on Jan 30, 2023

    2 pagesPSC01

    Confirmation statement made on Oct 22, 2022 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Mrs Louise Amy Pirie as a secretary on Aug 17, 2022

    2 pagesAP03

    Second filing for the notification of Jill Newman as a person with significant control

    7 pagesRP04PSC01

    Change of details for Mr Peter Ivor Newman as a person with significant control on Jun 27, 2022

    2 pagesPSC04

    Who are the officers of EBH REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Roger Frederick
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Director
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    EnglandBritish171180140001
    NEWMAN, Peter Ivor
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Director
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    EnglandBritish263654320001
    NEWMAN, Ross Christopher
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Director
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    EnglandBritish263654310001
    NEWMAN, Stephen Phillip
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Director
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    United KingdomBritish73127770002
    PIRIE, Louise Amy
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Secretary
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    299695650001

    Who are the persons with significant control of EBH REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ross Christopher Newman
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Jan 30, 2023
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Phillip Newman
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    Jan 30, 2023
    Rectory Grove
    SS9 2HN Leigh On Sea
    Monometer House
    Esex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jill Rosemary Newman
    Juliette Close
    Purfleet Industrial Park
    RM15 4YF Aveley South Ockendon
    The Rifle Range
    Essex
    England
    Jun 27, 2022
    Juliette Close
    Purfleet Industrial Park
    RM15 4YF Aveley South Ockendon
    The Rifle Range
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Peter Ivor Newman
    Juliette Close
    Purfleet Industrial Park
    RM15 4YF Aveley, South Ockendon
    The Rifle Range
    Essex
    United Kingdom
    Sep 30, 2021
    Juliette Close
    Purfleet Industrial Park
    RM15 4YF Aveley, South Ockendon
    The Rifle Range
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Bernadette Clare Barber
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    Essex
    England
    Oct 23, 2019
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does EBH REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2024Due to be dissolved on
    Mar 13, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex
    practitioner
    1066 London Road
    SS9 3NA Leigh On Sea
    Essex
    Louise Donna Baxter
    Suite Wg3 The Officers Mess Business Centre Royston Road
    Duxford
    CB22 4QH Cambridge
    Cambridgeshire
    practitioner
    Suite Wg3 The Officers Mess Business Centre Royston Road
    Duxford
    CB22 4QH Cambridge
    Cambridgeshire

    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