EAST MIDLANDS CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03599913

Incorporation date

17/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1998)
dot icon19/05/2025
Final Gazette dissolved following liquidation
dot icon19/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2024
Liquidators' statement of receipts and payments to 2023-12-12
dot icon29/01/2023
Liquidators' statement of receipts and payments to 2022-12-12
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2021-12-12
dot icon21/01/2021
Liquidators' statement of receipts and payments to 2020-12-12
dot icon31/01/2020
Liquidators' statement of receipts and payments to 2019-12-12
dot icon20/02/2019
Satisfaction of charge 9 in full
dot icon16/01/2019
Registered office address changed from Kingsbridge Corporate Solutions Ltd Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW United Kingdom to C/O 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 2019-01-16
dot icon10/01/2019
Statement of affairs
dot icon10/01/2019
Appointment of a voluntary liquidator
dot icon10/01/2019
Resolutions
dot icon20/11/2018
Registered office address changed from The Barn the Cliff Ingham Lincoln Lincolnshire LN1 2YQ to Kingsbridge Corporate Solutions Ltd Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW on 2018-11-20
dot icon16/11/2018
Secretary's details changed for Sarah Louise Moyses on 2018-11-16
dot icon01/11/2018
Appointment of Joanne Louise Yearsley as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Richard Edward Davy as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mrs Sarah Louise Moyses as a director on 2018-11-01
dot icon11/09/2018
Secretary's details changed for Sarah Louise Moyses on 2014-12-14
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon17/07/2018
Notification of Emc (07) Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon26/07/2017
Notification of Emc (07) Limited as a person with significant control on 2016-04-06
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Miscellaneous
dot icon28/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon12/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon26/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/08/2009
Return made up to 17/07/09; full list of members
dot icon28/04/2009
Appointment terminated director ivan colley
dot icon05/01/2009
Return made up to 17/07/08; full list of members
dot icon18/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/09/2007
Return made up to 17/07/07; full list of members
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon01/03/2007
Particulars of mortgage/charge
dot icon17/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/08/2006
Return made up to 17/07/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon23/08/2005
Return made up to 17/07/05; full list of members
dot icon17/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Secretary's particulars changed
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/07/2004
Return made up to 17/07/04; full list of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2003
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
Return made up to 17/07/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2001-12-31
dot icon16/04/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Registered office changed on 26/03/03 from: william street business park saxilby lincoln lincolnshire LN1 2LP
dot icon01/02/2003
Particulars of mortgage/charge
dot icon09/08/2002
Return made up to 17/07/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/08/2001
Return made up to 17/07/01; full list of members
dot icon03/08/2001
Director resigned
dot icon12/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Registered office changed on 22/02/01 from: low farm long lane ingham lincoln lincolnshire LN1 2YB
dot icon28/12/2000
Director's particulars changed
dot icon08/12/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon15/11/2000
Ad 30/06/00--------- £ si 98@1
dot icon15/11/2000
New director appointed
dot icon01/09/2000
Accounts for a small company made up to 1999-08-31
dot icon23/08/2000
Return made up to 17/07/00; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon13/09/1999
Return made up to 17/07/99; full list of members
dot icon17/09/1998
Registered office changed on 17/09/98 from: branston business park lincoln road branston lincoln LN4 1NT
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
New director appointed
dot icon10/08/1998
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon05/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
Certificate of change of name
dot icon28/07/1998
Registered office changed on 28/07/98 from: 788-790 finchley road london NW11 7UR
dot icon17/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
17/07/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

0

No officers data available.

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 EAST MIDLANDS CONTRACTING LIMITED

EAST MIDLANDS CONTRACTING LIMITED is an(a) Dissolved company incorporated on 17/07/1998 with the registered office located at C/O 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR. There is currently no 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 EAST MIDLANDS CONTRACTING LIMITED?

toggle

EAST MIDLANDS CONTRACTING LIMITED is currently Dissolved. It was registered on 17/07/1998 and dissolved on 19/05/2025.

Where is EAST MIDLANDS CONTRACTING LIMITED located?

toggle

EAST MIDLANDS CONTRACTING LIMITED is registered at C/O 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR.

What does EAST MIDLANDS CONTRACTING LIMITED do?

toggle

EAST MIDLANDS CONTRACTING LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS CONTRACTING LIMITED?

toggle

The latest filing was on 19/05/2025: Final Gazette dissolved following liquidation.