EAC MECHANICAL & ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

EAC MECHANICAL & ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04627487

Incorporation date

01/01/2003

Size

Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2003)
dot icon16/09/2013
Final Gazette dissolved following liquidation
dot icon16/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-03-02
dot icon12/09/2012
Liquidators' statement of receipts and payments to 2012-09-02
dot icon05/03/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon01/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon29/09/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon10/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon16/03/2010
Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 2010-03-17
dot icon14/03/2010
Statement of affairs with form 4.19
dot icon14/03/2010
Appointment of a voluntary liquidator
dot icon14/03/2010
Resolutions
dot icon14/10/2009
Full accounts made up to 2009-08-31
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2009
Full accounts made up to 2008-08-31
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon02/06/2009
Secretary appointed susan ann koortzen
dot icon01/06/2009
Appointment Terminated Secretary raymond osborne
dot icon06/05/2009
Appointment Terminated Secretary peter moys
dot icon06/05/2009
Appointment Terminated Director paul williams
dot icon06/05/2009
Appointment Terminated Director peter moys
dot icon06/05/2009
Secretary appointed raymond alexander osborne
dot icon06/05/2009
Registered office changed on 07/05/2009 from lyon house 160-166 borough high street london SE1 1JR
dot icon16/04/2009
S-div conve
dot icon16/04/2009
Resolutions
dot icon16/04/2009
Gbp nc 1000/100000 22/01/09
dot icon29/03/2009
Director appointed paul barrington williams
dot icon17/03/2009
Appointment Terminate, Director Steve Baker Logged Form
dot icon11/03/2009
Return made up to 02/01/09; full list of members
dot icon12/02/2009
Appointment Terminated Director stephen baker
dot icon24/09/2008
Full accounts made up to 2007-08-31
dot icon06/08/2008
Director's Change of Particulars / stephen baker / 07/08/2008 / HouseName/Number was: , now: pickwell manor; Street was: little heath, now: georgeham; Area was: rose hill, now: ; Post Town was: isfield, now: ; Region was: east sussex, now: north devon; Post Code was: TN22 5UH, now: EX33 1LA
dot icon19/06/2008
Return made up to 02/01/08; full list of members
dot icon15/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2008
Full accounts made up to 2006-08-31
dot icon23/10/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Return made up to 02/01/07; full list of members
dot icon14/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon18/10/2006
Return made up to 02/01/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Registered office changed on 19/10/06
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed
dot icon28/06/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon18/10/2005
Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon09/01/2005
Return made up to 02/01/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/01/2004
Return made up to 02/01/04; full list of members
dot icon24/11/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon12/02/2003
Director's particulars changed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon05/01/2003
Secretary resigned
dot icon05/01/2003
Director resigned
dot icon01/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdett, John
Director
31/03/2005 - 30/10/2005
6
BRIGHTON SECRETARY LTD
Nominee Secretary
01/01/2003 - 05/01/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
01/01/2003 - 05/01/2003
12606
Osborne, Raymond Alexander
Director
03/01/2003 - Present
11
Williams, Paul Barrington
Director
08/03/2009 - 28/04/2009
81

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 EAC MECHANICAL & ELECTRICAL LIMITED

EAC MECHANICAL & ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 01/01/2003 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. 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 EAC MECHANICAL & ELECTRICAL LIMITED?

toggle

EAC MECHANICAL & ELECTRICAL LIMITED is currently Dissolved. It was registered on 01/01/2003 and dissolved on 16/09/2013.

Where is EAC MECHANICAL & ELECTRICAL LIMITED located?

toggle

EAC MECHANICAL & ELECTRICAL LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does EAC MECHANICAL & ELECTRICAL LIMITED do?

toggle

EAC MECHANICAL & ELECTRICAL LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for EAC MECHANICAL & ELECTRICAL LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved following liquidation.