EBUILDERS LIMITED

Register to unlock more data on OkredoRegister

EBUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03404409

Incorporation date

17/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Alderley Road, Wilmslow, Cheshire SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1997)
dot icon24/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Appointment of Mr Peter James Jervis as a director on 2024-07-17
dot icon11/07/2024
Termination of appointment of Peter James Jervis as a director on 2024-07-11
dot icon23/05/2024
Registered office address changed from Suite 1 Joseph King House Abbey Farm Commercial Park Horsham St Faiths Norwich Norfolk NR10 3JU to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2024-05-23
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon15/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Thomas Leonard Cresswell on 2019-12-17
dot icon19/12/2019
Notification of Quotatis Limited as a person with significant control on 2016-04-06
dot icon19/12/2019
Cessation of Improvement Marketing Limited as a person with significant control on 2019-12-17
dot icon19/12/2019
Notification of Improvement Marketing Limited as a person with significant control on 2019-12-17
dot icon19/12/2019
Cessation of Quotatis Limited as a person with significant control on 2019-12-17
dot icon19/12/2019
Termination of appointment of Jacques Etienne Marie Lorne as a director on 2019-12-17
dot icon19/12/2019
Appointment of Mr Peter James Jervis as a director on 2019-12-17
dot icon19/12/2019
Appointment of Mr Thomas Leonard Cresswell as a director on 2019-12-17
dot icon18/12/2019
Registration of charge 034044090003, created on 2019-12-17
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon27/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/06/2016
Accounts for a small company made up to 2015-12-31
dot icon25/08/2015
Accounts for a small company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/12/2014
Appointment of Jacques Etienne Marie Lorne as a director
dot icon03/12/2014
Appointment of Mr Jacques Etienne Marie Lorne as a director on 2014-10-01
dot icon03/12/2014
Termination of appointment of Frans Van Steenbrugge as a director on 2014-10-01
dot icon19/11/2014
Termination of appointment of Frans Van Steenbrugge as a secretary on 2014-10-01
dot icon19/11/2014
Termination of appointment of Peter James Jervis as a director on 2014-10-01
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon07/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon18/04/2013
Accounts for a small company made up to 2012-12-31
dot icon21/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon09/07/2012
Director's details changed for Frans Van Steenbrugge on 2012-07-01
dot icon09/07/2012
Director's details changed for Peter James Jervis on 2012-07-01
dot icon09/07/2012
Secretary's details changed for Frans Van Steenbrugge on 2012-07-01
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon10/10/2009
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 icon05/08/2009
Location of register of members
dot icon05/08/2009
Location of debenture register
dot icon04/11/2008
Registered office changed on 04/11/2008 from ryefield court 81 joel street northwood hills middlesex HA6 1LL
dot icon04/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2008
Appointment terminate, director and secretary michael howard sharpe logged form
dot icon07/08/2008
Appointment terminated director barry dunlop
dot icon07/08/2008
Registered office changed on 07/08/2008 from unit 9A marshfield bank employment park middlewich road, crewe cheshire CW2 8UY
dot icon07/08/2008
Director and secretary appointed frans van steenbrugge
dot icon01/08/2008
Accounts for a small company made up to 2008-03-31
dot icon28/07/2008
Return made up to 17/07/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/07/2007
Registered office changed on 17/07/07 from: unit 9A marshfield bank employment park middlewich road, crewe cheshire CW2 8UY
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: unit 9A marshfield bank employment park middlewich road nantwich cheshire CW2 8UY
dot icon17/07/2007
Location of register of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/08/2006
Return made up to 17/07/06; full list of members
dot icon25/08/2006
Location of register of members
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Registered office changed on 13/06/06 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Declaration of assistance for shares acquisition
dot icon13/06/2006
New director appointed
dot icon07/06/2006
Particulars of mortgage/charge
dot icon01/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon09/08/2004
Return made up to 17/07/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/09/2003
Return made up to 17/07/03; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon06/08/2002
Return made up to 17/07/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: 1 spring crescent portswood southampton SO17 2FZ
dot icon17/08/2001
Return made up to 17/07/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-11-30
dot icon01/08/2000
Return made up to 17/07/00; full list of members
dot icon11/05/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/04/2000
New director appointed
dot icon13/08/1999
Certificate of change of name
dot icon06/08/1999
Return made up to 17/07/99; no change of members
dot icon18/02/1999
Accounts for a dormant company made up to 1998-11-30
dot icon16/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon16/09/1998
Resolutions
dot icon05/08/1998
Return made up to 17/07/98; full list of members
dot icon09/09/1997
Accounting reference date shortened from 31/07/98 to 30/11/97
dot icon21/07/1997
Secretary resigned
dot icon17/07/1997
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
31/03/2023
dot iconNext confirmation date
17/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
398.00
-
0.00
398.00
-
2023
2
398.00
-
0.00
398.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jervis, Peter James
Director
17/12/2019 - 11/07/2024
20
Jervis, Peter James
Director
17/07/2024 - Present
20

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 EBUILDERS LIMITED

EBUILDERS LIMITED is an(a) Dissolved company incorporated on 17/07/1997 with the registered office located at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBUILDERS LIMITED?

toggle

EBUILDERS LIMITED is currently Dissolved. It was registered on 17/07/1997 and dissolved on 24/12/2024.

Where is EBUILDERS LIMITED located?

toggle

EBUILDERS LIMITED is registered at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT.

What does EBUILDERS LIMITED do?

toggle

EBUILDERS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EBUILDERS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via compulsory strike-off.