EBS TRANSACTIONS LIMITED

Register to unlock more data on OkredoRegister

EBS TRANSACTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548752

Incorporation date

16/04/1998

Size

Dormant

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon23/11/2011
Final Gazette dissolved following liquidation
dot icon23/08/2011
Return of final meeting in a members' voluntary winding up
dot icon10/01/2011
Registered office address changed from 2 Broadgate London EC2M 7UR on 2011-01-11
dot icon10/01/2011
Declaration of solvency
dot icon10/01/2011
Appointment of a voluntary liquidator
dot icon10/01/2011
Resolutions
dot icon20/12/2010
Appointment of Mrs Lorraine Barclay as a director
dot icon20/12/2010
Termination of appointment of Exco Nominees Limited as a director
dot icon27/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/10/2009
Secretary's details changed for Mrs Teri-Anne Cavanagh on 2009-10-12
dot icon06/10/2009
Director's details changed for Deborah Anne Abrehart on 2009-10-06
dot icon19/04/2009
Return made up to 17/04/09; full list of members
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon30/09/2008
Director appointed mrs deborah anne abrehart
dot icon30/09/2008
Appointment Terminated Secretary deborah abrehart
dot icon24/09/2008
Secretary appointed mrs teri-anne cavanagh
dot icon24/09/2008
Appointment Terminated Director garban nominees LIMITED
dot icon29/04/2008
Return made up to 17/04/08; full list of members
dot icon17/01/2008
Secretary's particulars changed
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon13/05/2007
Return made up to 17/04/07; full list of members
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon09/11/2006
Registered office changed on 10/11/06 from: 10 paternoster square london EC4M 7DY
dot icon09/07/2006
Secretary resigned
dot icon09/07/2006
New secretary appointed
dot icon25/06/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/05/2006
Return made up to 17/04/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed
dot icon24/04/2005
Return made up to 17/04/05; full list of members
dot icon24/04/2005
Secretary's particulars changed
dot icon14/10/2004
Registered office changed on 15/10/04 from: 55-56 lincolns inn fields london WC2A 3LJ
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon16/05/2004
Memorandum and Articles of Association
dot icon16/05/2004
Resolutions
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon03/05/2004
Return made up to 17/04/04; no change of members
dot icon07/04/2004
Auditor's resignation
dot icon31/03/2004
Auditor's resignation
dot icon30/03/2004
Auditor's resignation
dot icon14/05/2003
Return made up to 17/04/03; no change of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Auditor's resignation
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon28/04/2002
Return made up to 17/04/02; full list of members
dot icon02/04/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon03/12/2001
Director's particulars changed
dot icon15/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon08/05/2001
Return made up to 17/04/01; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
New director appointed
dot icon25/05/2000
Secretary's particulars changed
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Return made up to 17/04/00; full list of members
dot icon23/02/2000
New director appointed
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon10/05/1999
Return made up to 17/04/99; full list of members
dot icon10/05/1999
Director's particulars changed
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon05/10/1998
Declaration of assistance for shares acquisition
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
£ nc 500000/499998 16/09/98
dot icon05/10/1998
Us$ nc 0/15000000 16/09/98
dot icon30/09/1998
Declaration of assistance for shares acquisition
dot icon22/07/1998
Secretary resigned
dot icon12/07/1998
Memorandum and Articles of Association
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon12/07/1998
£ nc 100/500000 07/07/98
dot icon12/07/1998
New secretary appointed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
Registered office changed on 13/07/98 from: 35 basinghall street london EC2V 5DB
dot icon12/07/1998
Director resigned
dot icon12/07/1998
Director resigned
dot icon27/05/1998
Memorandum and Articles of Association
dot icon25/05/1998
Certificate of change of name
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
16/04/1998 - 06/07/1998
1125
EXCO NOMINEES LIMITED
Corporate Director
01/03/2007 - 20/12/2010
24
GARBAN NOMINEES LIMITED
Corporate Director
01/03/2007 - 17/09/2008
24
Abrehart, Deborah Anne
Director
17/09/2008 - Present
84
Jeffery, Jonathan Joseph
Director
21/03/2002 - 01/03/2007
9

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 EBS TRANSACTIONS LIMITED

EBS TRANSACTIONS LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 EBS TRANSACTIONS LIMITED?

toggle

EBS TRANSACTIONS LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 23/11/2011.

Where is EBS TRANSACTIONS LIMITED located?

toggle

EBS TRANSACTIONS LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does EBS TRANSACTIONS LIMITED do?

toggle

EBS TRANSACTIONS LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for EBS TRANSACTIONS LIMITED?

toggle

The latest filing was on 23/11/2011: Final Gazette dissolved following liquidation.