EC FREIGHT SERVICES LTD.

Register to unlock more data on OkredoRegister

EC FREIGHT SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05386493

Incorporation date

09/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2005)
dot icon26/07/2023
Final Gazette dissolved following liquidation
dot icon26/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon11/01/2022
Registered office address changed from The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-11
dot icon13/03/2021
Resignation of a liquidator
dot icon13/03/2021
Statement of affairs
dot icon31/12/2020
Appointment of a voluntary liquidator
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Statement of affairs
dot icon21/09/2020
Termination of appointment of Michael Jason Rust as a director on 2020-09-21
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/05/2017
Registered office address changed from 14 Eaton Court Road Colmworth Business Park Eaton Socon, St Neots Cambs PE19 8ER to The Studio 54 Batchwood Drive St. Albans Herts AL3 5SB on 2017-05-08
dot icon02/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Amanda Jane Pigg as a secretary on 2014-09-30
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/03/2014
Secretary's details changed for Amanda Jane Pigg on 2013-10-19
dot icon13/03/2014
Director's details changed for Mr Michael Jason Rust on 2013-08-10
dot icon06/06/2013
Amended accounts made up to 2011-08-31
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon16/03/2011
Director's details changed for Mr Michael Jason Rust on 2010-04-12
dot icon21/09/2010
Registered office address changed from 5 Yeomans Close Catworth Cambridgeshire PE28 0PL on 2010-09-21
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon13/04/2010
Director's details changed for Dorothy Grace Croydon on 2010-01-01
dot icon13/04/2010
Director's details changed for Michael Jason Rust on 2009-10-10
dot icon14/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/03/2009
Return made up to 09/03/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon19/03/2008
Secretary's change of particulars / julie marks / 25/11/2006
dot icon05/04/2007
Return made up to 09/03/07; full list of members
dot icon26/01/2007
Amended accounts made up to 2006-08-31
dot icon25/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon21/03/2006
Return made up to 09/03/06; full list of members
dot icon11/05/2005
New director appointed
dot icon16/03/2005
Secretary resigned
dot icon09/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EC FREIGHT SERVICES LTD.

EC FREIGHT SERVICES LTD. is an(a) Dissolved company incorporated on 09/03/2005 with the registered office located at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. 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 EC FREIGHT SERVICES LTD.?

toggle

EC FREIGHT SERVICES LTD. is currently Dissolved. It was registered on 09/03/2005 and dissolved on 26/07/2023.

Where is EC FREIGHT SERVICES LTD. located?

toggle

EC FREIGHT SERVICES LTD. is registered at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does EC FREIGHT SERVICES LTD. do?

toggle

EC FREIGHT SERVICES LTD. operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for EC FREIGHT SERVICES LTD.?

toggle

The latest filing was on 26/07/2023: Final Gazette dissolved following liquidation.