E A P SECURITIES LIMITED

Register to unlock more data on OkredoRegister

E A P SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00246358

Incorporation date

08/03/1930

Size

Small

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1930)
dot icon08/04/2013
Final Gazette dissolved following liquidation
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-12-08
dot icon08/01/2013
Return of final meeting in a members' voluntary winding up
dot icon14/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon10/01/2012
Registered office address changed from Princel House Princel Lane Dedham Colchester CO7 6HD on 2012-01-10
dot icon09/01/2012
Appointment of a voluntary liquidator
dot icon09/01/2012
Declaration of solvency
dot icon09/01/2012
Resolutions
dot icon14/11/2011
Accounts for a small company made up to 2011-03-31
dot icon02/11/2011
Cancellation of shares. Statement of capital on 2011-11-02
dot icon02/11/2011
Purchase of own shares.
dot icon28/10/2011
Resolutions
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon07/01/2010
Director's details changed for Richard William Adams on 2010-01-07
dot icon07/01/2010
Director's details changed for Christopher John Clarke on 2010-01-07
dot icon06/01/2010
Termination of appointment of John Adams as a director
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Appointment Terminated Director evan adams
dot icon06/04/2009
Appointment Terminated Director annette gesoff
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2008-03-31
dot icon10/01/2008
Return made up to 21/12/07; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-03-31
dot icon12/10/2007
New director appointed
dot icon11/01/2007
Return made up to 21/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon21/12/2006
Accounts for a small company made up to 2006-03-31
dot icon06/01/2006
Return made up to 21/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon22/12/2005
Accounts for a small company made up to 2005-03-31
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-03-31
dot icon11/05/2004
£ ic 371063/370679 16/04/04 £ sr 384@1=384
dot icon04/05/2004
Resolutions
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon14/01/2004
Return made up to 21/12/03; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Director resigned
dot icon07/01/2003
Return made up to 21/12/02; full list of members
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 21/12/01; full list of members
dot icon10/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon31/07/2001
£ ic 443190/371063 20/07/01 £ sr 72127@1=72127
dot icon16/07/2001
Resolutions
dot icon21/02/2001
New director appointed
dot icon02/02/2001
£ ic 468499/443190 16/01/01 £ sr 25309@1=25309
dot icon29/01/2001
Resolutions
dot icon09/01/2001
Return made up to 21/12/00; full list of members
dot icon18/10/2000
Full group accounts made up to 2000-03-31
dot icon10/01/2000
Return made up to 21/12/99; full list of members
dot icon10/01/2000
Director's particulars changed
dot icon21/11/1999
Full group accounts made up to 1999-03-31
dot icon31/12/1998
Return made up to 21/12/98; full list of members
dot icon31/12/1998
Director resigned
dot icon27/10/1998
Full group accounts made up to 1998-03-31
dot icon02/01/1998
Return made up to 21/12/97; full list of members
dot icon02/12/1997
Full group accounts made up to 1997-03-31
dot icon24/11/1997
Director resigned
dot icon09/01/1997
Registered office changed on 09/01/97 from: 6 dedham mill mill lane dedham , colchester essex CO7 6DH
dot icon06/01/1997
Return made up to 21/12/96; full list of members
dot icon06/01/1997
Secretary's particulars changed
dot icon12/12/1996
Full group accounts made up to 1996-03-31
dot icon21/06/1996
Ad 31/05/96--------- premium £ si 2750@1=2750 £ ic 465749/468499
dot icon18/06/1996
Ad 23/05/96--------- £ si 41329@1=41329 £ ic 424420/465749
dot icon08/05/1996
Memorandum and Articles of Association
dot icon24/04/1996
New director appointed
dot icon23/04/1996
Nc inc already adjusted 17/04/96
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon28/12/1995
Return made up to 21/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon06/06/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Particulars of mortgage/charge
dot icon06/01/1995
Full group accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/01/1994
Full group accounts made up to 1993-03-31
dot icon12/01/1994
Return made up to 21/12/93; full list of members
dot icon20/01/1993
Full group accounts made up to 1992-03-31
dot icon20/01/1993
Return made up to 21/12/92; full list of members
dot icon20/01/1993
Director resigned
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Director resigned;new director appointed
dot icon09/06/1992
Statement of affairs
dot icon09/06/1992
Ad 16/03/92--------- £ si 53170@1
dot icon26/05/1992
Ad 16/03/92--------- £ si 53170@1=53170 £ ic 371250/424420
dot icon21/01/1992
Full group accounts made up to 1991-03-31
dot icon21/01/1992
Return made up to 21/12/91; full list of members
dot icon21/01/1992
Registered office changed on 21/01/92
dot icon21/01/1992
Secretary's particulars changed
dot icon23/01/1991
Full group accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 21/12/90; full list of members
dot icon04/01/1991
Director resigned
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Secretary resigned;new secretary appointed
dot icon27/04/1990
Registered office changed on 27/04/90 from: 6 poneys chase wickham bishops nr witham essex CM8 3NX
dot icon12/02/1990
Return made up to 13/11/89; full list of members
dot icon23/01/1990
Full group accounts made up to 1989-03-31
dot icon11/01/1990
Ad 14/11/89--------- £ si 74250@1=74250 £ ic 297000/371250
dot icon15/11/1989
Resolutions
dot icon20/01/1989
Return made up to 14/11/88; full list of members
dot icon20/01/1989
Full group accounts made up to 1988-03-31
dot icon14/01/1988
Return made up to 26/11/87; full list of members
dot icon14/01/1988
Full group accounts made up to 1987-03-31
dot icon18/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon18/12/1986
Return made up to 11/11/86; full list of members
dot icon23/08/1986
New director appointed
dot icon08/03/1930
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Anthony Frank Edward James
Director
01/04/1996 - 31/03/2003
10
Clarke, Christopher John
Director
01/10/2007 - Present
3
Adams, Richard William
Director
01/04/2004 - Present
5
Adams, Maralyn Jane
Director
01/04/2003 - Present
2
Gesoff, Annette Christine
Director
01/04/2004 - 31/03/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E A P SECURITIES LIMITED

E A P SECURITIES LIMITED is an(a) Dissolved company incorporated on 08/03/1930 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E A P SECURITIES LIMITED?

toggle

E A P SECURITIES LIMITED is currently Dissolved. It was registered on 08/03/1930 and dissolved on 08/04/2013.

Where is E A P SECURITIES LIMITED located?

toggle

E A P SECURITIES LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does E A P SECURITIES LIMITED do?

toggle

E A P SECURITIES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for E A P SECURITIES LIMITED?

toggle

The latest filing was on 08/04/2013: Final Gazette dissolved following liquidation.