EBS REALISATIONS LIMITED

EBS REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEBS REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC128221
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EBS REALISATIONS LIMITED?

    • (7310) /

    Where is EBS REALISATIONS LIMITED located?

    Registered Office Address
    40 Melville Street
    Edinburgh
    EH3 7TW
    Undeliverable Registered Office AddressNo

    What were the previous names of EBS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERGOTRAK BUILDING SYSTEMS LIMITEDNov 02, 1990Nov 02, 1990

    What are the latest accounts for EBS REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 1997
    Next Accounts Due OnOct 31, 1998
    Last Accounts
    Last Accounts Made Up ToDec 31, 1996

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

    OverdueYes
    Last Confirmation Statement Made Up ToNov 02, 2016
    Next Confirmation Statement DueNov 16, 2016
    OverdueYes

    What is the status of the latest annual return for EBS REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EBS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of receipts and payments

    3 pages4.6(Scot)

    legacy

    1 pages288b

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed ergotrak building systems limite d\certificate issued on 29/08/97
    2 pagesCERTNM

    Accounts for a dormant company made up to Dec 31, 1996

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Special resolution of exemption from the Appointing of Auditors

    SRES03

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 1995

    pagesAA

    legacy

    8 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Full accounts made up to Dec 31, 1994

    13 pagesAA

    legacy

    pages288

    legacy

    pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 11, 1995

    legacy

    363(288)

    Full accounts made up to Dec 31, 1993

    pagesAA

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages410(Scot)

    legacy

    pages410(Scot)

    legacy

    pages288

    legacy

    pages288

    Who are the officers of EBS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AAF CONSULTANTS LIMITED
    7 Queen Street
    Mayfair
    W1X 7PH London
    Secretary
    7 Queen Street
    Mayfair
    W1X 7PH London
    39707280001
    COOK, Peter George
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    United KingdomBritish36768870003
    ADAMS, James Frederick
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    Secretary
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    British27220160001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Secretary
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    British6057020001
    SYSTEM DAY UK LIMITED
    10 Old St
    ECIV 95D London
    Nominee Secretary
    10 Old St
    ECIV 95D London
    900000920001
    ADAMS, James Frederick
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    Director
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    British27220160001
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    BISHOP, Kenneth Michael
    3 Moor Lane
    Haxby
    YO3 3PH York
    North Yorkshire
    Director
    3 Moor Lane
    Haxby
    YO3 3PH York
    North Yorkshire
    British13342380001
    BURT, Richard George Vincent
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Woodland House Eglinton Road
    Tilford
    GU10 2DH Farnham
    Surrey
    British65537860001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Director
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    DITZ, Geoffrey Michael
    40 Dennis Lane
    HA7 4JW Stanmore
    Middlesex
    Director
    40 Dennis Lane
    HA7 4JW Stanmore
    Middlesex
    United KingdomBritish49862930001
    FIONDA, Raphael
    23 Iona Ridge
    ML3 8PZ Hamilton
    Lanarkshire
    Director
    23 Iona Ridge
    ML3 8PZ Hamilton
    Lanarkshire
    692000001
    FORREST, Brian John
    77 Kettlstoun Mains
    EH49 Linlithgow
    West Lothian
    Director
    77 Kettlstoun Mains
    EH49 Linlithgow
    West Lothian
    British72412940001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    JORDAN, Roger
    Aragon Cottage
    WD2 8EW Letchmore Heath
    Herts
    Director
    Aragon Cottage
    WD2 8EW Letchmore Heath
    Herts
    British495890001
    LYNCH, John James
    347 Lanark Road
    EH14 2LQ Edinburgh
    Midlothian
    Director
    347 Lanark Road
    EH14 2LQ Edinburgh
    Midlothian
    British8356730001
    MARSHALL, Richard Moyer
    12 West Holmes Gardens
    EH21 6QL Musselburgh
    Midlothian
    Director
    12 West Holmes Gardens
    EH21 6QL Musselburgh
    Midlothian
    British36690890001
    PATON, John Shearer
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    Director
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    EnglandBritish33014940001
    STEWART, Allan Walker
    20 Prospect Bank Grove
    EH6 7NU Edinburgh
    Midlothian
    Director
    20 Prospect Bank Grove
    EH6 7NU Edinburgh
    Midlothian
    British8356590002
    TEDESCO, Domenic
    32 West Mill Road
    EH13 0NX Edinburgh
    Midlothian
    Director
    32 West Mill Road
    EH13 0NX Edinburgh
    Midlothian
    United KingdomBritish691990003
    WHYATT, Stephen John
    9 Lockhart Road
    KT11 2AX Cobham
    Surrey
    Director
    9 Lockhart Road
    KT11 2AX Cobham
    Surrey
    British41664620001
    WORTH, Frederick Edward
    The Hawthorns
    170 Longton Road, Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    Director
    The Hawthorns
    170 Longton Road, Trentham
    ST4 8BU Stoke On Trent
    Staffordshire
    EnglandBritish11189410001
    CALEDONIAN COMPANY SERVICES LTD
    171 Great Junction Street
    EH6 95D Edinburgh
    Nominee Director
    171 Great Junction Street
    EH6 95D Edinburgh
    900000910001

    Does EBS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Mar 15, 1994
    Delivered On Apr 05, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over book debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1994Registration of a charge (410)
    Floating charge
    Created On Mar 15, 1994
    Delivered On Apr 05, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1994Registration of a charge (410)

    Does EBS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 1997Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Samuel Francis Bennett
    29/30 Fitzroy Square
    London
    W1P 6LQ
    practitioner
    29/30 Fitzroy Square
    London
    W1P 6LQ
    Phillip Anthony Roberts
    29/30 Fitzroy Square
    London
    WIT 6ET
    practitioner
    29/30 Fitzroy Square
    London
    WIT 6ET
    Notesscottish-insolvency-info

    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