St Albans
Hertfordshire
AL1 2PY
Secretary Name | Colette Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Watling Street St Albans Hertforshire AL1 2PY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.ecsgroundwork.com |
---|---|
Telephone | 0845 0620621 |
Telephone region | Unknown |
Registered Address | 1st Floor 21 Station Road Station Road Watford Hertfordshire WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Martin Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,110 |
Cash | £1,000 |
Current Liabilities | £950,756 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 April 2022 (2 years ago) |
---|---|
Next Return Due | 15 April 2023 (overdue) |
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 May 2006 | Delivered on: 18 May 2006 Satisfied on: 29 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2024 | Liquidators' statement of receipts and payments to 14 December 2023 (33 pages) |
---|---|
6 April 2023 | Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 1st Floor 21 Station Road Station Road Watford Hertfordshire WD17 1AP on 6 April 2023 (1 page) |
3 April 2023 | Change of details for Martin Reynolds as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Director's details changed for Martin Reynolds on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 3 April 2023 (1 page) |
9 January 2023 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 9 January 2023 (2 pages) |
6 January 2023 | Statement of affairs (9 pages) |
6 January 2023 | Resolutions
|
6 January 2023 | Appointment of a voluntary liquidator (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
16 September 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Resolutions
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 April 2015 | Termination of appointment of Colette Reynolds as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Colette Reynolds as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Colette Reynolds as a secretary on 9 April 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 10A cardiff road industrial estate watford hertfordshire WD18 0DG (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 10A cardiff road industrial estate watford hertfordshire WD18 0DG (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: sterling house fulbourne road london E17 4EE (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: sterling house fulbourne road london E17 4EE (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 April 2005 | £ nc 1000/10000 01/04/05 (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | £ nc 1000/10000 01/04/05 (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |