Company NameEbara UK Limited
DirectorsMasahito Kamishima and Yoshinori Sho
Company StatusDissolved
Company Number01971747
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMasahito Kamishima
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed10 May 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleGeneral Manager
Correspondence Address109 Sheen Road
Richmond
Surrey
TW9 1YJ
Director NameYoshinori Sho
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed25 June 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleGeneral Manager
Correspondence Address1-8-11 Fujimi Chiyoda-Ku
Chiyoda 102-0071
Japan
Foreign
Secretary NameMasahito Kamishima
NationalityJapanese
StatusCurrent
Appointed04 February 2002(16 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleGeneral Manager
Correspondence Address109 Sheen Road
Richmond
Surrey
TW9 1YJ
Director NameMr Renzo Francesco Ghiotto
Date of BirthNovember 1924 (Born 99 years ago)
NationalityItalian
StatusResigned
Appointed10 May 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 1996)
RoleIndustrialist
Correspondence Address3 Via Riale
36100 Vicenza
Foreign
Director NameMr Chinami Matsumura
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed10 May 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 1997)
RoleGeneral Manager
Correspondence Address1-34-12 Tomigaya
Shibuya-Ku
Tokyo
Foreign
Director NameMr Yoshiharu Satomi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed10 May 1992(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleGeneral Manager
Correspondence Address2-13-10 Kamiikedai
Ota-Ku
Tokyo
Foreign
Secretary NameGary Terence Shulver
NationalityBritish
StatusResigned
Appointed10 May 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressGuadalest Clockhouse Lane
North Stifford
Grays
Essex
RM16 1UN
Director NameKaoru Nojiri
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address62-17 B-208 Shiratoridai Aoba-Ku
Yokohama
Kanagawa
227
Director NameKatsuji Nakamura
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1998)
RoleGeneral Manager
Correspondence Address1-1-3 -A702 Iwama Cho
Hodogaya Ku
Yokahama
240
Director NameYoji Yuki
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2002)
RoleGeneral Manager
Correspondence Address2-23-10 Ushikubo
Tsuzuki Ku
Yokohama
224
Director NameAkihiro Ushitora
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2002)
RoleGeneral Manager
Correspondence Address2-1-8-504 Namiki Kanazawa-Ku
Yokohama-Shi Kanagawa 236-0005
Japan
Foreign

Location

Registered AddressC/O Lawrence Jones Sea
Containers House 20 Upper Ground
Blackfriars Bridge London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£1,734,441
Gross Profit£121,795
Net Worth-£2,220,334
Cash£293,249
Current Liabilities£2,602,960

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2004Dissolved (1 page)
13 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (6 pages)
8 July 2002Declaration of solvency (4 pages)
8 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2002Appointment of a voluntary liquidator (1 page)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: ebara house 1 ariel way heathrow causeway great south west road hounslow middlesex TW4 6JW (1 page)
25 September 2001Full accounts made up to 31 December 2000 (16 pages)
8 June 2001Return made up to 10/05/01; full list of members (7 pages)
15 June 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Full accounts made up to 31 December 1999 (22 pages)
6 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Return made up to 10/05/99; no change of members (4 pages)
30 September 1998Director resigned (1 page)
9 September 1998Full accounts made up to 31 December 1997 (17 pages)
7 May 1998Return made up to 10/05/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (21 pages)
12 August 1997Registered office changed on 12/08/97 from: ebara house 2 ariel way heathrow causeway great south west road hounslow middlesex TW4 6JS (1 page)
28 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Director's particulars changed (1 page)
28 February 1997Nc inc already adjusted 11/12/96 (1 page)
28 February 1997Ad 16/12/96--------- £ si 2300000@1=2300000 £ ic 650000/2950000 (2 pages)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
4 December 1996Memorandum and Articles of Association (11 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
9 June 1996Location of register of members (1 page)
9 June 1996Return made up to 10/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1996Director resigned;new director appointed (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Return made up to 10/05/95; full list of members (6 pages)