Central Milton Keynes
Buckinghamshire
MK9 2AF
Director Name | Mr Neil Vaughan Thomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.ecoentrances.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0039523 |
Telephone region | Unknown |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £313,939 |
Gross Profit | £79,306 |
Net Worth | -£20,962 |
Cash | £6,847 |
Current Liabilities | £80,898 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (7 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (7 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Statement of affairs with form 4.19 (6 pages) |
25 February 2016 | Statement of affairs with form 4.19 (6 pages) |
25 February 2016 | Resolutions
|
15 February 2016 | Administrator's progress report to 4 September 2015 (14 pages) |
15 February 2016 | Administrator's progress report to 4 September 2015 (14 pages) |
30 April 2015 | Result of meeting of creditors (3 pages) |
30 April 2015 | Result of meeting of creditors (3 pages) |
7 April 2015 | Administrator's progress report to 4 March 2015 (15 pages) |
7 April 2015 | Administrator's progress report to 4 March 2015 (15 pages) |
7 April 2015 | Administrator's progress report to 4 March 2015 (15 pages) |
10 November 2014 | Result of meeting of creditors (2 pages) |
10 November 2014 | Result of meeting of creditors (2 pages) |
27 October 2014 | Statement of administrator's proposal (31 pages) |
27 October 2014 | Statement of administrator's proposal (31 pages) |
16 September 2014 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 September 2014 (2 pages) |
12 September 2014 | Appointment of an administrator (1 page) |
12 September 2014 | Appointment of an administrator (1 page) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
29 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
29 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2012 | Appointment of Mr Neil Vaughan Thomas as a director (2 pages) |
14 May 2012 | Appointment of Mr Neil Vaughan Thomas as a director (2 pages) |
11 May 2012 | Appointment of Mr Frank Bryan Green as a director (2 pages) |
11 May 2012 | Appointment of Mr Frank Bryan Green as a director (2 pages) |
10 May 2012 | Company name changed eco entrance LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Termination of appointment of John Cowdry as a director (1 page) |
10 May 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 May 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of John Cowdry as a director (1 page) |
10 May 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 May 2012 | Company name changed eco entrance LIMITED\certificate issued on 10/05/12
|
9 May 2012 | Incorporation (35 pages) |
9 May 2012 | Incorporation (35 pages) |