Company NameEAC Holdings Limited
Company StatusDissolved
Company Number04170081
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)
Previous NameDe Facto 925 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive William Robinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 14 September 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Erick Robert Maurice Rinner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 14 September 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Paul William Edwin Downes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Acres
Horsell Common
Woking
Surrey
GU21 4XY
Director NameMr Robert Sturdee Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressBlindwell House
North Leigh
Oxfordshire
OX29 6PN
Secretary NameJulian Mark Dean
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address23 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameJulian Mark Dean
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2007)
RoleInvestment Banker
Correspondence Address23 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameJan Cotta
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2002)
RoleInvestment Manager
Correspondence Address12 Settrington Road
London
SW6 2QT
Director NameJonathan Heathcote
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2002)
RoleInvestment Manager
Correspondence Address339 Hills Road
Cambridge
Cambridgeshire
CB2 2QT
Secretary NamePaul William Dickson
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleAccountant
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitemilestone-capital.com
Email address[email protected]

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.1m at £1Milestone Capital Holdings LTD
99.90%
Preference
1.1k at £1Milestone Capital Holdings LTD
0.05%
Ordinary D
608 at £1Milestone Capital Holdings LTD
0.03%
Ordinary C
360 at £1Milestone Capital Holdings LTD
0.02%
Ordinary A
32 at £1Milestone Capital Holdings LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,434,983

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a members' voluntary winding up (14 pages)
11 May 2018Appointment of a voluntary liquidator (3 pages)
24 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
(1 page)
24 April 2018Declaration of solvency (6 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,056,953
(5 pages)
12 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,056,953
(5 pages)
11 May 2016Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016 (1 page)
11 May 2016Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr Erick Robert Maurice Rinner on 25 February 2016 (2 pages)
11 May 2016Director's details changed for Clive William Robinson on 25 February 2016 (2 pages)
11 May 2016Director's details changed for Mr Erick Robert Maurice Rinner on 25 February 2016 (2 pages)
11 May 2016Director's details changed for Clive William Robinson on 25 February 2016 (2 pages)
1 July 2015Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,056,953
(6 pages)
22 April 2015Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015 (1 page)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,056,953
(6 pages)
22 April 2015Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
28 March 2014Director's details changed for Mr Erick Robert Maurice Rinner on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Erick Robert Maurice Rinner on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Clive William Robinson on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,056,953
(6 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,056,953
(6 pages)
28 March 2014Director's details changed for Clive William Robinson on 28 March 2014 (2 pages)
28 March 2014Secretary's details changed for Paul William Dickson on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Paul William Dickson on 28 March 2014 (1 page)
22 May 2013Full accounts made up to 31 December 2012 (13 pages)
22 May 2013Full accounts made up to 31 December 2012 (13 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Full accounts made up to 31 December 2011 (12 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 June 2010Accounts made up to 31 December 2009 (13 pages)
14 June 2010Accounts made up to 31 December 2009 (13 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 March 2009Return made up to 28/02/09; full list of members (5 pages)
27 March 2009Return made up to 28/02/09; full list of members (5 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 March 2008Return made up to 28/02/08; full list of members (5 pages)
28 March 2008Return made up to 28/02/08; full list of members (5 pages)
15 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
15 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 May 2007Registered office changed on 16/05/07 from: 26 finsbury square london EC2A 1DS (1 page)
16 May 2007Registered office changed on 16/05/07 from: 26 finsbury square london EC2A 1DS (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
8 March 2007Return made up to 28/02/07; full list of members (9 pages)
8 March 2007Return made up to 28/02/07; full list of members (9 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2006Memorandum and Articles of Association (27 pages)
17 November 2006Memorandum and Articles of Association (27 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
10 March 2006Return made up to 28/02/06; full list of members (9 pages)
10 March 2006Return made up to 28/02/06; full list of members (9 pages)
27 October 2005Ad 23/09/05--------- £ si 1100@1=1100 £ ic 2055853/2056953 (3 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2005Nc inc already adjusted 23/09/05 (1 page)
27 October 2005Ad 23/09/05--------- £ si 1100@1=1100 £ ic 2055853/2056953 (3 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2005Nc inc already adjusted 23/09/05 (1 page)
27 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
30 March 2005Return made up to 28/02/05; full list of members (10 pages)
30 March 2005Return made up to 28/02/05; full list of members (10 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
5 April 2004Return made up to 28/02/04; full list of members (10 pages)
5 April 2004Return made up to 28/02/04; full list of members (10 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
15 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
20 March 2003Return made up to 28/02/03; full list of members (10 pages)
20 March 2003Return made up to 28/02/03; full list of members (10 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
7 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
21 June 2001Ad 23/05/01--------- £ si 2055606@1=2055606 £ ic 247/2055853 (2 pages)
21 June 2001Ad 23/05/01--------- £ si 2055606@1=2055606 £ ic 247/2055853 (2 pages)
21 June 2001Statement of affairs (45 pages)
21 June 2001Statement of affairs (45 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 May 2001Ad 30/04/01--------- £ si 245@1=245 £ ic 2/247 (2 pages)
15 May 2001Ad 30/04/01--------- £ si 245@1=245 £ ic 2/247 (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (3 pages)
26 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 10 snow hill london EC1A 2AL (1 page)
26 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 10 snow hill london EC1A 2AL (1 page)
23 April 2001Company name changed de facto 925 LIMITED\certificate issued on 23/04/01 (5 pages)
23 April 2001Company name changed de facto 925 LIMITED\certificate issued on 23/04/01 (5 pages)
28 February 2001Incorporation (16 pages)
28 February 2001Incorporation (16 pages)