Company NameEscape To Limited
Company StatusDissolved
Company Number06622598
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date14 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Spencer Cruise
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 14 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT
Secretary NameMr Simon Andrew Watkins
StatusClosed
Appointed30 June 2011(3 years after company formation)
Appointment Duration2 years, 1 month (closed 14 August 2013)
RoleCompany Director
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Director NameMr Martin Van Beek
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stevenage Road
Hitchin
Hertfordshire
SG4 9DR
Secretary NameMichael John Bradley Russell
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr Michael John Bradly Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomg
Close, Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr James Edward Hunter Smart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Farm Houser
Ford
Salisbury
Wiltshire
SP4 6DX
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleCompany Director
Correspondence AddressCabair Building Elstree Aerodrome
Borehamwood
Hertfordshire
WD6 3AW
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCabair Building 1 Cranfield Airfield
Wharley End, Cranfield
Bedford
MK43 0JR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2010(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 May 2011)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

2 at £1Cabair International Aviation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£275,280
Cash£28,365
Current Liabilities£303,645

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Administrator's progress report to 1 May 2013 (27 pages)
14 May 2013Notice of move from Administration to Dissolution on 1 May 2013 (27 pages)
14 May 2013Notice of move from Administration to Dissolution (27 pages)
14 May 2013Administrator's progress report to 1 May 2013 (27 pages)
14 May 2013Administrator's progress report to 1 May 2013 (27 pages)
25 October 2012Administrator's progress report to 5 October 2012 (27 pages)
25 October 2012Administrator's progress report to 5 October 2012 (27 pages)
25 October 2012Notice of extension of period of Administration (1 page)
25 October 2012Administrator's progress report to 5 October 2012 (27 pages)
25 October 2012Notice of extension of period of Administration (1 page)
1 June 2012Administrator's progress report to 7 May 2012 (32 pages)
1 June 2012Administrator's progress report to 7 May 2012 (32 pages)
1 June 2012Administrator's progress report to 7 May 2012 (32 pages)
20 January 2012Notice of deemed approval of proposals (1 page)
20 January 2012Notice of deemed approval of proposals (1 page)
9 January 2012Statement of affairs with form 2.14B (6 pages)
9 January 2012Statement of affairs with form 2.14B (6 pages)
5 January 2012Statement of administrator's proposal (81 pages)
5 January 2012Statement of administrator's proposal (81 pages)
17 November 2011Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011 (2 pages)
16 November 2011Appointment of an administrator (1 page)
16 November 2011Appointment of an administrator (1 page)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(3 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(3 pages)
12 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
12 July 2011Appointment of Mr Simon Andrew Watkins as a secretary (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
29 June 2011Termination of appointment of Christopher Leigh as a director (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2011Termination of appointment of Theydon Secretaries Limited as a secretary (1 page)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Appointment of Mr Andrew Spencer Cruise as a director (2 pages)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Termination of appointment of Theydon Secretaries Limited as a secretary (1 page)
27 May 2011Termination of appointment of Stephen Read as a director (1 page)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
27 May 2011Appointment of Mr Christopher Michael Leigh as a director (2 pages)
28 January 2011Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ United Kingdom on 28 January 2011 (1 page)
5 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page)
16 November 2010Appointment of Theydon Secretaries Limited as a secretary (2 pages)
16 November 2010Appointment of Theydon Secretaries Limited as a secretary (2 pages)
16 November 2010Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
14 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
13 July 2010Termination of appointment of Michael Bradley Russell as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Termination of appointment of Michael Bradley Russell as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
23 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
7 July 2009Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
7 July 2009Director's change of particulars / stephen read / 18/06/2008 (1 page)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Director's Change of Particulars / stephen read / 18/06/2008 / HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was: , now: united k (1 page)
28 August 2008Director appointed michael john bradly russell (2 pages)
28 August 2008Director appointed michael john bradly russell (2 pages)
3 July 2008Director appointed stephen john read (2 pages)
3 July 2008Appointment Terminated Director martin van beek (1 page)
3 July 2008Director appointed stephen john read (2 pages)
3 July 2008Appointment terminated director martin van beek (1 page)
24 June 2008Appointment Terminated Director rm nominees LIMITED (1 page)
24 June 2008Director appointed martin van beek (1 page)
24 June 2008Appointment terminated director rm nominees LIMITED (1 page)
24 June 2008Appointment Terminated Secretary rm registrars LIMITED (1 page)
24 June 2008Director appointed martin van beek (1 page)
24 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
24 June 2008Secretary appointed michael john bradley russell (1 page)
24 June 2008Secretary appointed michael john bradley russell (1 page)
18 June 2008Incorporation (14 pages)
18 June 2008Incorporation (14 pages)