EXECUTIVE CARRIAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE CARRIAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03325703

Incorporation date

27/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon21/04/2014
Final Gazette dissolved following liquidation
dot icon21/01/2014
Notice of final account prior to dissolution
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon08/04/2008
Registered office changed on 09/04/2008 from gable house 239 regents park road london N3 3LF
dot icon07/04/2008
Appointment of a liquidator
dot icon06/02/2008
Order of court to wind up
dot icon16/09/2007
New director appointed
dot icon16/09/2007
Secretary resigned
dot icon16/09/2007
New secretary appointed
dot icon25/04/2006
Return made up to 06/02/06; full list of members
dot icon08/05/2005
Return made up to 06/02/05; full list of members
dot icon02/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon12/12/2004
Secretary resigned;director resigned
dot icon12/12/2004
New director appointed
dot icon02/12/2004
Registered office changed on 03/12/04 from: 25-27 east dulwich road london SE22 9BD
dot icon02/12/2004
Secretary resigned;director resigned
dot icon02/12/2004
New secretary appointed
dot icon23/11/2004
Registered office changed on 24/11/04 from: 28 headlands kettering northamptonshire NN15 7HP
dot icon28/03/2004
Registered office changed on 29/03/04 from: 26 headlands kettering northamptonshire NN15 7HP
dot icon17/02/2004
Return made up to 06/02/04; full list of members
dot icon28/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon12/02/2003
Return made up to 06/02/03; full list of members
dot icon21/03/2002
Return made up to 06/02/02; full list of members
dot icon04/02/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Secretary resigned
dot icon29/10/2001
New director appointed
dot icon27/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon22/10/2001
Director resigned
dot icon09/08/2001
Registered office changed on 10/08/01 from: unit 7 nuralite ind.estate canal road, higham rochester kent ME3 7JA
dot icon24/07/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 06/02/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-07-31
dot icon13/12/2000
Registered office changed on 14/12/00 from: 50 hedley street maidstone kent ME14 5AD
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Secretary resigned
dot icon27/02/2000
Return made up to 18/02/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-07-31
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/04/1999
Return made up to 28/02/99; no change of members
dot icon23/01/1999
Resolutions
dot icon23/01/1999
Resolutions
dot icon30/12/1998
Full accounts made up to 1998-07-31
dot icon24/08/1998
Registered office changed on 25/08/98 from: orchard house station road rainham kent ME8 7HW
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Secretary resigned
dot icon08/06/1998
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon26/02/1998
Return made up to 28/02/98; full list of members
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Secretary resigned
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon29/07/1997
Certificate of change of name
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Registered office changed on 21/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2003
dot iconLast change occurred
30/07/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2003
dot iconNext account date
30/07/2004
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
28/02/1997 - 28/02/1997
9744
Miller, Roger Stephen
Director
01/08/2007 - Present
-
Flynn, Raymond
Director
03/08/2004 - Present
2
Dalley, John Alfred
Director
28/02/1997 - 16/07/1997
3
Graeme, Dorothy May
Nominee Secretary
28/02/1997 - 28/02/1997
5563

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 EXECUTIVE CARRIAGE SERVICES LIMITED

EXECUTIVE CARRIAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. 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 EXECUTIVE CARRIAGE SERVICES LIMITED?

toggle

EXECUTIVE CARRIAGE SERVICES LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 21/04/2014.

Where is EXECUTIVE CARRIAGE SERVICES LIMITED located?

toggle

EXECUTIVE CARRIAGE SERVICES LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does EXECUTIVE CARRIAGE SERVICES LIMITED do?

toggle

EXECUTIVE CARRIAGE SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EXECUTIVE CARRIAGE SERVICES LIMITED?

toggle

The latest filing was on 21/04/2014: Final Gazette dissolved following liquidation.