EASTWOOD CREDIT LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI600994

Incorporation date

19/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon10/10/2025
Registered office address changed from C/O Dt Carson & Co 51-53 Thomas Street Ballymena County Antrim BT43 6AZ to Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 2025-10-10
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Appointment of a liquidator
dot icon07/10/2025
Declaration of solvency
dot icon27/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon09/09/2022
Statement of capital on 2022-09-09
dot icon09/09/2022
Statement by Directors
dot icon09/09/2022
Solvency Statement dated 03/09/22
dot icon09/09/2022
Resolutions
dot icon26/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/11/2021
Appointment of Ms Fiona Gertrude Eastwood as a director on 2021-10-29
dot icon15/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon15/11/2021
Notification of a person with significant control statement
dot icon15/11/2021
Cessation of Frances Eastwood as a person with significant control on 2021-02-24
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon08/01/2021
Appointment of Mr. Stephen Thomas Charles Eastwood as a director on 2021-01-08
dot icon08/01/2021
Termination of appointment of Gordon Fergus Mcelroy as a director on 2021-01-08
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon11/07/2016
Accounts for a small company made up to 2015-10-31
dot icon07/06/2016
Appointment of Mr Adrian Patrick Eastwood as a director on 2016-05-09
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/07/2015
Accounts for a small company made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 14-18 Great Victoria Street Belfast County Antrim BT2 7BA Northern Ireland to C/O Dt Carson & Co 51-53 Thomas Street Ballymena County Antrim BT43 6AZ on 2014-12-10
dot icon09/07/2014
Accounts for a small company made up to 2013-10-31
dot icon06/05/2014
Accounts for a small company made up to 2012-10-31
dot icon29/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-10-19
dot icon29/04/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/04/2014
Statement of capital following an allotment of shares on 2012-03-22
dot icon17/12/2013
Compulsory strike-off action has been discontinued
dot icon01/11/2013
First Gazette notice for compulsory strike-off
dot icon25/01/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon13/12/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon04/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon19/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.72M
-
0.00
48.32M
-
2022
0
37.21M
-
0.00
19.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Stephen Thomas, Mr.
Director
08/01/2021 - Present
-
Mr Gordon Fergus Mcelroy
Director
19/10/2009 - 08/01/2021
142
Eastwood, Adrian Patrick
Director
09/05/2016 - Present
25
Eastwood, Fiona Gertrude
Director
29/10/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTWOOD CREDIT LIMITED

EASTWOOD CREDIT LIMITED is an(a) Liquidation company incorporated on 19/10/2009 with the registered office located at Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim BT1 4LS. 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 EASTWOOD CREDIT LIMITED?

toggle

EASTWOOD CREDIT LIMITED is currently Liquidation. It was registered on 19/10/2009 .

Where is EASTWOOD CREDIT LIMITED located?

toggle

EASTWOOD CREDIT LIMITED is registered at Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim BT1 4LS.

What does EASTWOOD CREDIT LIMITED do?

toggle

EASTWOOD CREDIT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASTWOOD CREDIT LIMITED?

toggle

The latest filing was on 10/10/2025: Registered office address changed from C/O Dt Carson & Co 51-53 Thomas Street Ballymena County Antrim BT43 6AZ to Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 2025-10-10.