E.E.S. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

E.E.S. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01391274

Incorporation date

27/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Langham Street, London, W1W 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon07/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2008
Appointment Terminated Director peter joyner
dot icon13/06/2007
Notice of ceasing to act as a voluntary liquidator
dot icon02/02/2007
Liquidators' statement of receipts and payments
dot icon14/11/2006
Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY
dot icon25/07/2006
Liquidators' statement of receipts and payments
dot icon03/02/2006
Liquidators' statement of receipts and payments
dot icon27/07/2005
Liquidators' statement of receipts and payments
dot icon21/01/2005
Liquidators' statement of receipts and payments
dot icon29/07/2004
Liquidators' statement of receipts and payments
dot icon28/01/2004
Liquidators' statement of receipts and payments
dot icon22/07/2003
Liquidators' statement of receipts and payments
dot icon25/07/2002
Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JG
dot icon22/07/2002
Statement of affairs
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Appointment of a voluntary liquidator
dot icon26/06/2002
Return made up to 20/06/02; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN
dot icon26/11/2001
Return made up to 20/06/01; full list of members
dot icon29/10/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon15/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon26/06/2000
Return made up to 20/06/00; full list of members
dot icon20/06/2000
Resolutions
dot icon24/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon22/03/2000
Secretary's particulars changed
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
New secretary appointed
dot icon22/06/1999
Return made up to 20/06/99; full list of members
dot icon13/05/1999
Resolutions
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon28/10/1998
Resolutions
dot icon27/10/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 20/06/98; full list of members
dot icon09/07/1998
Director's particulars changed
dot icon14/01/1998
Full accounts made up to 1997-10-31
dot icon05/01/1998
Secretary resigned;director resigned
dot icon05/01/1998
Director resigned
dot icon02/01/1998
Auditor's resignation
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Ad 11/12/97--------- £ si 11416@1=11416 £ ic 5708/17124
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon19/12/1997
Registered office changed on 19/12/97 from: blomfields farm long road east dedham colchester CO7 6BS
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon06/12/1997
Declaration of satisfaction of mortgage/charge
dot icon06/12/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Return made up to 20/06/97; full list of members
dot icon23/06/1997
Secretary resigned
dot icon27/03/1997
Full accounts made up to 1996-10-31
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon15/10/1996
Director resigned
dot icon15/10/1996
£ ic 8562/5708 30/09/96 £ sr 2854@1=2854
dot icon15/10/1996
Resolutions
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon21/07/1996
Return made up to 20/06/96; no change of members
dot icon21/07/1996
Registered office changed on 21/07/96
dot icon21/07/1996
Location of register of members address changed
dot icon21/07/1996
Location of debenture register address changed
dot icon30/05/1996
Full accounts made up to 1995-10-31
dot icon09/08/1995
Full accounts made up to 1994-10-31
dot icon06/07/1995
Return made up to 20/06/95; full list of members
dot icon06/07/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Registered office changed on 15/08/94 from: dagenite house old coach road colchester essex CO1 2TH
dot icon30/06/1994
Return made up to 20/06/94; no change of members
dot icon30/06/1994
Location of register of members address changed
dot icon30/06/1994
Location of debenture register address changed
dot icon31/03/1994
Full accounts made up to 1993-10-31
dot icon15/11/1993
New director appointed
dot icon29/06/1993
Return made up to 20/06/93; no change of members
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Resolutions
dot icon15/03/1993
Full accounts made up to 1992-10-31
dot icon13/01/1993
Particulars of mortgage/charge
dot icon29/06/1992
Return made up to 20/06/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-10-31
dot icon23/08/1991
Particulars of mortgage/charge
dot icon02/07/1991
Return made up to 20/06/91; full list of members
dot icon12/06/1991
Full accounts made up to 1990-10-31
dot icon05/06/1991
Particulars of mortgage/charge
dot icon27/11/1990
Memorandum and Articles of Association
dot icon09/11/1990
Ad 01/11/90--------- £ si 4@1=4 £ ic 8558/8562
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Resolutions
dot icon09/11/1990
£ nc 25000/30000 01/11/90
dot icon03/11/1990
Particulars of mortgage/charge
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon10/07/1990
Full group accounts made up to 1989-10-31
dot icon10/07/1990
Return made up to 20/06/90; full list of members
dot icon15/05/1990
Particulars of mortgage/charge
dot icon27/06/1989
Full group accounts made up to 1988-10-31
dot icon27/06/1989
Return made up to 04/05/89; full list of members
dot icon19/06/1989
Accounting reference date shortened from 31/08 to 31/10
dot icon20/04/1988
Full group accounts made up to 1987-10-31
dot icon20/04/1988
Return made up to 01/04/88; full list of members
dot icon09/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon09/03/1987
Return made up to 03/03/87; full list of members
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon02/06/1986
Group of companies' accounts made up to 1985-10-31
dot icon02/06/1986
Return made up to 14/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swanston, Cindy Leigh
Secretary
10/09/1999 - 27/02/2001
15
Fairclough, Ian Peter
Secretary
12/12/1997 - 10/09/1999
29
Reddy, Vuchuru Sadhana
Director
12/12/1997 - 06/10/2000
18
Swan, Christopher Paul Mckinley
Director
12/12/1997 - 02/08/2000
37
COLLINS SECRETARIES LIMITED
Corporate Secretary
25/09/2001 - Present
4

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.E.S. HOLDINGS LIMITED

E.E.S. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/09/1978 with the registered office located at 38 Langham Street, London, W1W 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of E.E.S. HOLDINGS LIMITED?

toggle

E.E.S. HOLDINGS LIMITED is currently Dissolved. It was registered on 27/09/1978 and dissolved on 07/05/2013.

Where is E.E.S. HOLDINGS LIMITED located?

toggle

E.E.S. HOLDINGS LIMITED is registered at 38 Langham Street, London, W1W 7AR.

What does E.E.S. HOLDINGS LIMITED do?

toggle

E.E.S. HOLDINGS LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for E.E.S. HOLDINGS LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved via compulsory strike-off.