Company NameWKCS 4004 Limited
DirectorsFrederic John Norman and Philip Anthony Davies
Company StatusLiquidation
Company Number00076054
CategoryPrivate Limited Company
Incorporation Date15 January 1903(121 years, 3 months ago)
Previous NameEkins & Company Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Frederic John Norman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(89 years after company formation)
Appointment Duration32 years, 2 months
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Ware Park
Ware
Hertfordshire
SG12 0DZ
Director NamePhilip Anthony Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(95 years after company formation)
Appointment Duration26 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPatchendon Farm House
High Road
Stapleford
Herts
SG14 3NN
Secretary NameMr Edward John Norman
NationalityBritish
StatusCurrent
Appointed13 May 2009(106 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 2 Mackeson Road
Hampstead
London
NW3 2LT
Director NameAda Eleanor Norman
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(89 years after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressThe Cedars
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameMr Glyn Frederick Williams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(89 years after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleManager
Correspondence Address37 Lindsay Avenue
Hitchin
Hertfordshire
SG4 9JA
Secretary NameMrs Marilyn Norman
NationalityBritish
StatusResigned
Appointed15 January 1992(89 years after company formation)
Appointment Duration17 years, 4 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Ware Park
Ware
Hertfordshire
SG12 0DZ

Contact

Websitewww.ekinsbuilders.co.uk
Telephone01992 583016
Telephone regionLea Valley

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

6k at £1Ekins Of Hertford LTD
75.00%
Ordinary
2k at £1Ekins Of Hertford LTD
25.00%
Preference

Financials

Year2014
Net Worth£21,153
Cash£11,772
Current Liabilities£25,763

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due29 January 2017 (overdue)

Filing History

14 September 2016Restoration by order of the court (3 pages)
14 September 2016Restoration by order of the court (3 pages)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
29 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
13 March 2014Liquidators' statement of receipts and payments to 27 December 2013 (15 pages)
13 March 2014Liquidators' statement of receipts and payments to 27 December 2013 (15 pages)
13 March 2014Liquidators statement of receipts and payments to 27 December 2013 (15 pages)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Statement of affairs with form 4.19 (6 pages)
10 January 2013Registered office address changed from Gt Northern Works Hartham Lane Hertford SG14 1QW on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from Gt Northern Works Hartham Lane Hertford SG14 1QW on 10 January 2013 (2 pages)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Statement of affairs with form 4.19 (6 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2012Company name changed ekins & company LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
1 August 2012Company name changed ekins & company LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
(2 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Change of name notice (2 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 8,000
(6 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 8,000
(6 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 January 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
16 January 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2009Secretary appointed edward john norman (1 page)
28 May 2009Appointment terminated secretary marilyn norman (1 page)
28 May 2009Appointment terminated secretary marilyn norman (1 page)
28 May 2009Secretary appointed edward john norman (1 page)
27 January 2009Return made up to 15/01/09; full list of members (4 pages)
27 January 2009Return made up to 15/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 April 2008 (7 pages)
11 April 2008 (7 pages)
13 February 2008Return made up to 15/01/08; no change of members (7 pages)
13 February 2008Return made up to 15/01/08; no change of members (7 pages)
24 January 2007Return made up to 15/01/07; full list of members (7 pages)
24 January 2007Return made up to 15/01/07; full list of members (7 pages)
18 December 2006 (7 pages)
18 December 2006 (7 pages)
16 March 2006 (7 pages)
16 March 2006 (7 pages)
27 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
26 April 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
1 March 2005Return made up to 15/01/05; full list of members (7 pages)
1 March 2005Return made up to 15/01/05; full list of members (7 pages)
21 February 2005 (7 pages)
21 February 2005 (7 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
25 March 2004 (7 pages)
25 March 2004Return made up to 15/01/04; full list of members (7 pages)
25 March 2004 (7 pages)
25 March 2004Return made up to 15/01/04; full list of members (7 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
16 January 2003 (7 pages)
16 January 2003 (7 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
11 December 2001 (7 pages)
11 December 2001 (7 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
3 September 2001Particulars of mortgage/charge (4 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
28 November 2000 (7 pages)
28 November 2000 (7 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
17 March 2000Particulars of mortgage/charge (5 pages)
17 March 2000Particulars of mortgage/charge (5 pages)
9 February 2000Return made up to 15/01/00; full list of members (6 pages)
9 February 2000Return made up to 15/01/00; full list of members (6 pages)
3 December 1999 (7 pages)
3 December 1999 (7 pages)
18 January 1999Return made up to 15/01/99; no change of members (4 pages)
18 January 1999Return made up to 15/01/99; no change of members (4 pages)
9 December 1998 (7 pages)
9 December 1998 (7 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
1 February 1998 (7 pages)
1 February 1998 (7 pages)
13 January 1998Return made up to 15/01/98; no change of members (4 pages)
13 January 1998Return made up to 15/01/98; no change of members (4 pages)
21 January 1997Return made up to 15/01/97; full list of members (6 pages)
21 January 1997Return made up to 15/01/97; full list of members (6 pages)
5 December 1996 (8 pages)
5 December 1996 (8 pages)
26 January 1996Return made up to 15/01/96; change of members (6 pages)
26 January 1996Return made up to 15/01/96; change of members (6 pages)
11 January 1996 (10 pages)
11 January 1996 (10 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 January 1995 (8 pages)
30 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
9 March 1994Full accounts made up to 31 July 1993 (9 pages)
9 March 1994Full accounts made up to 31 July 1993 (9 pages)