EICOM PLC

Register to unlock more data on OkredoRegister

EICOM PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03844023

Incorporation date

16/09/1999

Size

Group

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon19/06/2012
Final Gazette dissolved following liquidation
dot icon19/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon19/04/2011
Notice of completion of voluntary arrangement
dot icon17/01/2011
Registered office address changed from Suite 5 st Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 2011-01-18
dot icon16/01/2011
Statement of affairs with form 4.19
dot icon16/01/2011
Appointment of a voluntary liquidator
dot icon16/01/2011
Resolutions
dot icon09/10/2009
Annual return made up to 2009-09-17 with bulk list of shareholders
dot icon06/10/2009
Termination of appointment of Ben Keen as a director
dot icon03/02/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/09/2008
Return made up to 17/09/08; bulk list available separately
dot icon29/07/2008
Registered office changed on 30/07/2008 from, 4 farleigh court, old weston, road, flax bourton, bristol, BS48 1UR
dot icon04/11/2007
Director resigned
dot icon15/10/2007
Return made up to 17/09/07; bulk list available separately
dot icon27/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/01/2007
Miscellaneous
dot icon01/01/2007
Registered office changed on 02/01/07 from: 4 farleigh court, long ashton, bristol, BS48 1UL
dot icon06/12/2006
Certificate of reduction of issued capital and share premium
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon05/12/2006
Court order
dot icon27/11/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon13/11/2006
Statement of affairs
dot icon13/11/2006
Ad 02/11/06--------- £ si [email protected]=1785 £ ic 5806922/5808707
dot icon08/11/2006
Return made up to 17/09/06; bulk list available separately
dot icon21/08/2006
Return made up to 17/09/05; bulk list available separately
dot icon16/01/2006
New director appointed
dot icon29/09/2005
Group of companies' accounts made up to 2005-06-30
dot icon24/07/2005
Statement of affairs
dot icon24/07/2005
Ad 26/05/05--------- £ si [email protected]=78125 £ ic 7071805/7149930
dot icon02/05/2005
Registered office changed on 03/05/05 from: 20 richmond hill, clifton, bristol BS8 1BA
dot icon07/04/2005
Notice of completion of voluntary arrangement
dot icon03/04/2005
Notice of completion of voluntary arrangement
dot icon23/03/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-18
dot icon23/03/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-01-21
dot icon10/02/2005
New director appointed
dot icon01/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon25/01/2005
Statement of affairs
dot icon25/01/2005
Ad 10/01/05--------- £ si [email protected]=1500000 £ ic 5571805/7071805
dot icon25/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon23/11/2004
Return made up to 17/09/04; bulk list available separately
dot icon16/11/2004
Ad 20/08/04--------- £ si [email protected]=320000 £ ic 5251805/5571805
dot icon10/11/2004
Ad 31/05/03--------- £ si [email protected]
dot icon10/11/2004
Ad 31/05/03--------- £ si [email protected]
dot icon10/11/2004
Ad 17/05/03--------- £ si [email protected]
dot icon10/11/2004
Ad 29/02/04--------- £ si [email protected]=100000 £ ic 5151805/5251805
dot icon10/11/2004
Ad 20/12/03--------- £ si [email protected]=1 £ ic 5151804/5151805
dot icon10/11/2004
Ad 30/06/04--------- £ si [email protected]=4515 £ ic 5147289/5151804
dot icon10/11/2004
Ad 30/06/04--------- £ si [email protected]=15060 £ ic 5132229/5147289
dot icon10/11/2004
Ad 30/06/04--------- £ si [email protected]=7750 £ ic 5124479/5132229
dot icon10/11/2004
Ad 30/06/04--------- £ si [email protected]=30303 £ ic 5094176/5124479
dot icon10/11/2004
Ad 30/06/04--------- £ si [email protected]=9090 £ ic 5085086/5094176
dot icon10/11/2004
Ad 25/06/04--------- £ si [email protected]=10000 £ ic 5075086/5085086
dot icon10/11/2004
Ad 25/06/04--------- £ si [email protected]=25000 £ ic 5050086/5075086
dot icon10/11/2004
Ad 16/06/04--------- £ si [email protected]=11500 £ ic 5038586/5050086
dot icon10/11/2004
Ad 16/06/04--------- £ si [email protected]=57484 £ ic 4981102/5038586
dot icon10/11/2004
Ad 22/06/04--------- £ si [email protected]=45500 £ ic 4935602/4981102
dot icon10/11/2004
Ad 15/06/04--------- £ si [email protected]=30303 £ ic 4905299/4935602
dot icon10/11/2004
Ad 14/06/04--------- £ si [email protected]=12500 £ ic 4892799/4905299
dot icon10/11/2004
Ad 07/06/04--------- £ si [email protected]=46000 £ ic 4846799/4892799
dot icon10/11/2004
Ad 02/07/04--------- £ si [email protected]=81369 £ ic 4765430/4846799
dot icon10/11/2004
Ad 05/10/04--------- £ si [email protected]=23500 £ ic 4741930/4765430
dot icon10/11/2004
Ad 20/08/04--------- £ si [email protected]=320000 £ ic 4421930/4741930
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/08/2004
Registered office changed on 04/08/04 from: 4 lower park row, bristol, BS1 5BJ
dot icon21/04/2004
Group of companies' accounts made up to 2001-12-31
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon31/03/2004
Certificate of change of name
dot icon28/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon17/02/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/02/2004
Miscellaneous
dot icon17/02/2004
Notice of discharge of Administration Order
dot icon17/02/2004
Administrator's abstract of receipts and payments
dot icon16/02/2004
Return made up to 17/09/03; bulk list available separately
dot icon06/02/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon28/12/2003
Notice of result of meeting of creditors
dot icon15/12/2003
Statement of administrator's proposal
dot icon20/08/2003
Administration Order
dot icon18/08/2003
Return made up to 17/09/02; bulk list available separately
dot icon06/08/2003
Notice of Administration Order
dot icon01/06/2003
Ad 30/06/02--------- £ si [email protected]=5000 £ ic 4106426/4111426
dot icon01/06/2003
Ad 30/06/02--------- £ si [email protected]=16666 £ ic 4089760/4106426
dot icon01/06/2003
Ad 30/05/02--------- £ si [email protected]=50000 £ ic 4039760/4089760
dot icon01/06/2003
Ad 30/05/02--------- £ si [email protected]=5707 £ ic 4034053/4039760
dot icon01/06/2003
Ad 10/05/02--------- £ si [email protected]=116666 £ ic 3917387/4034053
dot icon01/06/2003
Ad 11/03/02--------- £ si [email protected]=10321 £ ic 3907066/3917387
dot icon01/06/2003
Ad 11/03/02--------- £ si [email protected]=36263 £ ic 3870803/3907066
dot icon01/06/2003
Ad 15/02/02--------- £ si [email protected]=25000 £ ic 3845803/3870803
dot icon01/06/2003
Ad 15/02/02--------- £ si [email protected]=75000 £ ic 3770803/3845803
dot icon01/06/2003
Ad 06/02/02--------- £ si [email protected]=10803 £ ic 3760000/3770803
dot icon01/06/2003
Ad 06/02/02--------- £ si [email protected]=35000 £ ic 3725000/3760000
dot icon29/01/2003
Particulars of mortgage/charge
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/07/2002
Particulars of mortgage/charge
dot icon24/05/2002
Particulars of mortgage/charge
dot icon06/02/2002
Div 07/12/01
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon20/12/2001
Director resigned
dot icon02/12/2001
Director resigned
dot icon25/10/2001
Return made up to 17/09/01; bulk list available separately
dot icon01/05/2001
Registered office changed on 02/05/01 from: berkeley square house, berkeley square, london, W1J 6BD
dot icon16/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Certificate of change of name
dot icon21/03/2001
Full group accounts made up to 2000-12-31
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
New secretary appointed
dot icon14/01/2001
Secretary's particulars changed;director's particulars changed
dot icon16/10/2000
Return made up to 17/09/00; full list of members
dot icon16/10/2000
Location of register of members address changed
dot icon25/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon03/09/2000
Registered office changed on 04/09/00 from: centurian house 37 jewry street, london, EC3N 2ER
dot icon12/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon21/06/2000
Ad 23/02/00--------- £ si [email protected]=1499999 £ ic 1/1500000
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
£ nc 3000000/30000000 23/02/00
dot icon12/03/2000
New director appointed
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Prospectus
dot icon22/02/2000
Certificate of authorisation to commence business and borrow
dot icon22/02/2000
Application to commence business
dot icon16/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, William Stuart
Director
21/01/2005 - 02/11/2007
27
Fowler, Paul David
Director
05/02/2002 - Present
18
Fowler, Paul David
Secretary
13/02/2001 - Present
9
Boulton, Peter Sean
Secretary
17/09/1999 - 13/02/2001
3
Boulton, Peter Sean
Director
11/02/2000 - 31/01/2002
3

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 EICOM PLC

EICOM PLC is an(a) Dissolved company incorporated on 16/09/1999 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. There are currently 4 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 EICOM PLC?

toggle

EICOM PLC is currently Dissolved. It was registered on 16/09/1999 and dissolved on 19/06/2012.

Where is EICOM PLC located?

toggle

EICOM PLC is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does EICOM PLC do?

toggle

EICOM PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EICOM PLC?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved following liquidation.