Company Information for EAST COAST EXHIBITIONS LIMITED
RSM RESTRUCTURING ADVISORY LLP ABBOTTSGATE HOUSE, HOLLOW ROAD, BURY ST. EDMUNDS, IP32 7FA,
|
Company Registration Number
02599134
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAST COAST EXHIBITIONS LIMITED | |
Legal Registered Office | |
RSM RESTRUCTURING ADVISORY LLP ABBOTTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS IP32 7FA Other companies in IP1 | |
Company Number | 02599134 | |
---|---|---|
Company ID Number | 02599134 | |
Date formed | 1991-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 17:54:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GODFREY MICHAEL HOWE |
||
GODFREY MICHAEL HOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASMINE HEATHER HOWE |
Director | ||
JASMINE HEATHER HOWE |
Company Secretary | ||
JENNIFER JOY MOWER |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUI GENERIS UK LIMITED | Company Secretary | 2008-07-02 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
SUI GENERIS UK LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM C/O Francis Clarks 1 London Road Ipswich IP1 2HA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Godfrey Michael Howe as a person with significant control on 2018-08-07 | |
CH01 | Director's details changed for Mr Godfrey Michael Howe on 2018-08-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GODFREY MICHAEL HOWE on 2018-08-07 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINE HOWE | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GODFREY MICHAEL HOWE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE HEATHER HOWE / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS | |
88(2)R | AD 09/09/96--------- £ SI 2@1=2 £ IC 2/4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 08/04/91--------- £ SI 2@1=2 £ IC 2/4 | |
SRES01 | ALTER MEM AND ARTS 16/04/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
CERTNM | COMPANY NAME CHANGED SPEED 1415 LIMITED CERTIFICATE ISSUED ON 26/04/91 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0215441 | Active | Licenced property: , NEWBOURNE ROAD WALDRINGFIELD WOODBRIDGE WALDRINGFIELD GB IP12 4PS. Correspondance address: SEVEN ACRES BUSINESS PARK UNIT 7 NEWBOURNE ROAD WALDRINGFIELD WOODBRIDGE NEWBOURNE ROAD GB IP12 4PS |
Appointmen | 2019-05-28 |
Notices to | 2019-05-28 |
Resolution | 2019-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 120,359 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 119,704 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST COAST EXHIBITIONS LIMITED
Called Up Share Capital | 2012-08-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 4 |
Cash Bank In Hand | 2012-08-01 | £ 711 |
Cash Bank In Hand | 2011-08-01 | £ 18,761 |
Current Assets | 2012-08-01 | £ 45,763 |
Current Assets | 2011-08-01 | £ 48,362 |
Debtors | 2012-08-01 | £ 39,052 |
Debtors | 2011-08-01 | £ 24,601 |
Fixed Assets | 2012-08-01 | £ 5,361 |
Fixed Assets | 2011-08-01 | £ 7,148 |
Shareholder Funds | 2012-08-01 | £ 69,235 |
Shareholder Funds | 2011-08-01 | £ 64,194 |
Stocks Inventory | 2012-08-01 | £ 6,000 |
Stocks Inventory | 2011-08-01 | £ 5,000 |
Tangible Fixed Assets | 2012-08-01 | £ 5,361 |
Tangible Fixed Assets | 2011-08-01 | £ 7,148 |
Debtors and other cash assets
EAST COAST EXHIBITIONS LIMITED owns 1 domain names.
ece.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EAST COAST EXHIBITIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | NEWBOURNE ROAD WOODBRIDGE SUFFOLK IP12 4PS | 29,250 | 01.09.2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EAST COAST EXHIBITIONS LIMITED | Event Date | 2019-05-28 |
Name of Company: EAST COAST EXHIBITIONS LIMITED Company Number: 02599134 Nature of Business: Other reservation service and related activities Registered office: RSM Restructuring Advisory LLP, Abbotsg… | |||
Initiating party | Event Type | Notices to | |
Defending party | EAST COAST EXHIBITIONS LIMITED | Event Date | 2019-05-28 |
Initiating party | Event Type | Resolution | |
Defending party | EAST COAST EXHIBITIONS LIMITED | Event Date | 2019-05-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |