EKACROFT LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.01034416
CategoryPrivate Limited Company
Incorporated13 Dec 1971
Age52 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 21 days

SUMMARY

EKACROFT LIMITED is an dissolved private limited company with number 01034416. It was incorporated 52 years, 4 months, 28 days ago, on 13 December 1971 and it was dissolved 6 years, 1 month, 21 days ago, on 20 March 2018. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2017

Action Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-30

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter On

Termination date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Christine Gordon

Termination date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-04

Officer name: Adam Mcghin

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Patrick Windle

Termination date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Helen Christine Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rolland Cunningham

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Greenwood

Termination date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mr Mark Jeremy Robson

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Couch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 29 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Peter On

Change date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rolland Cunningham

Change date: 2012-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Fletcher Jopling

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter On

Change date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter On

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pratt

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mark Fletcher Jopling

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Quentin Patrick Couch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick On

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jeremy Robson

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nick on

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director debra yudolph

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marie glanville

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael patrick windle

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 03/10/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 22/04/2008

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 15 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

DR RENJU JOSEPH LIMITED

378 WALSALL ROAD,BIRMINGHAM,B42 2LX

Number:09527727
Status:ACTIVE
Category:Private Limited Company

L M W TRADING LTD

41 LEVISHAM LANE,DARLINGTON,DL2 1QZ

Number:10569202
Status:ACTIVE
Category:Private Limited Company

MR. THRIFTY LIMITED

15 HOBGATE,YORK,YO24 4HE

Number:01787905
Status:ACTIVE
Category:Private Limited Company
Number:03707138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAANSOFT SOLUTIONS LIMITED

39 MORLEY CRESCENT EAST,STANMORE,HA7 2LG

Number:08904296
Status:ACTIVE
Category:Private Limited Company

THE SHIRES GATE COMPANY LIMITED

TOWNGATE HOUSE 2-8 PARKSTONE ROAD,DORSET,BH15 2PW

Number:09657003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source