Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASINGTON CAPITAL & COMMERCE LIMITED
Company Information for

EASINGTON CAPITAL & COMMERCE LIMITED

SUTTON, SURREY, SM1 4LA,
Company Registration Number
02983046
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Easington Capital & Commerce Ltd
EASINGTON CAPITAL & COMMERCE LIMITED was founded on 1994-10-25 and had its registered office in Sutton. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
EASINGTON CAPITAL & COMMERCE LIMITED
 
Legal Registered Office
SUTTON
SURREY
SM1 4LA
Other companies in SM1
 
Filing Information
Company Number 02983046
Date formed 1994-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2018-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 14:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASINGTON CAPITAL & COMMERCE LIMITED
Is this data useful to you?
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.

Company Officers of EASINGTON CAPITAL & COMMERCE LIMITED

Current Directors
Officer Role Date Appointed
LYUDMYLA MALATTO
Company Secretary 2007-04-10
ATILIO MALATTO
Director 1996-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JORGE REYES
Company Secretary 1995-10-25 2007-04-10
SALOMON EDWARD BARACAT
Director 1995-10-25 1996-05-13
SALOMON EDWARD BARACAT
Director 1994-10-25 1996-05-13
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1994-10-25 1994-10-25
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1994-10-25 1994-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATILIO MALATTO 10438070 LTD Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
ATILIO MALATTO 08766984 LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-08-23WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1
2016-07-28LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/06/2016
2016-07-28LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/06/2016
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM SUITE 128 116 BALLARDS LANE FINCHLEY LONDON N3 2DN
2014-07-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-07-01COCOMPORDER OF COURT TO WIND UP
2012-07-19COCOMPORDER OF COURT TO WIND UP
2012-07-18COCOMPORDER OF COURT TO WIND UP
2012-04-19LATEST SOC19/04/12 STATEMENT OF CAPITAL;GBP 2000
2012-04-19AR0125/10/11 FULL LIST
2012-02-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-17AR0125/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ATILIO MALATTO / 01/01/2010
2010-09-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2010-09-14AA30/04/09 TOTAL EXEMPTION SMALL
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 21 WHELER STREET LONDON E1 6NR
2010-04-13AR0122/11/09 FULL LIST
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY JORGE REYES
2010-03-15AR0125/10/09 FULL LIST
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 21 WHELER STREET LONDON E1 6NR
2010-03-02GAZ1FIRST GAZETTE
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 42 LLOYD ROAD LONDON E17 6NR
2009-05-12AA30/04/08 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / ATILIO MALATTO / 01/01/2008
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 72 SWANFIELD STREET LONDON E2 7DS
2008-09-11363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2008-08-29AA30/04/07 TOTAL EXEMPTION FULL
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 6 WHELER STREET LONDON E1 6NR
2007-08-29225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 27 ST ANTHONY'S CLOSE ST KATHERINES DOCKS LONDON E1W 9LT
2007-04-29288aNEW SECRETARY APPOINTED
2007-01-04363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-12-05363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-17363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-10-25363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-09-10363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-02363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-27363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-06-03288DIRECTOR RESIGNED
1996-06-03288NEW DIRECTOR APPOINTED
1996-06-0388(2)RAD 13/05/96--------- £ SI 1998@1=1998 £ IC 2/2000
1996-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/95
1996-01-04288NEW DIRECTOR APPOINTED
1995-12-14363bRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EASINGTON CAPITAL & COMMERCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-07-25
Appointment of Liquidators2014-07-04
Appointment of Liquidators2014-03-18
Winding-Up Orders2012-07-19
Petitions to Wind Up (Companies)2012-06-21
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against EASINGTON CAPITAL & COMMERCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2004-09-11 Outstanding CAPITAL HOME LOANS
DEED OF CHARGE 2002-12-07 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE OF SHARES 2001-12-14 Outstanding HSBC BANK PLC
DEBENTURE 1999-06-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 EASINGTON CAPITAL & COMMERCE LIMITED

Intangible Assets
Patents
We have not found any records of EASINGTON CAPITAL & COMMERCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASINGTON CAPITAL & COMMERCE LIMITED
Trademarks
We have not found any records of EASINGTON CAPITAL & COMMERCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASINGTON CAPITAL & COMMERCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EASINGTON CAPITAL & COMMERCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EASINGTON CAPITAL & COMMERCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyEASINGTON CAPITAL & COMMERCE LIMITEDEvent Date2016-07-19
In the High Court of Justice case number 04022 Principal Trading Address: Suite 128, 116 Ballards Lane, Finchley, London, N3 2DN otice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a First and Final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 2 September 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 16 June 2014. Office Holder details: Martin Charles Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin Armstrong, Email: tba@turpinba.co.uk or Tel: 020 8661 7878. Alternative contact: Lindsey Moore
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEASINGTON CAPITAL & COMMERCE LIMITEDEvent Date2014-06-16
In the High Court of Justice case number 004022 Principal Trading Address: Suite 128, 116 Ballards Lane, Finchley, London, N3 2DN Notice is hereby given that Martin Charles Armstrong FCCA FABRP FIPA MBA (IP No 006212) , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , was appointed Liquidator by the Secretary of the State on 16 June 2014 . For further details contact: Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Lindsey Moore.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEASINGTON CAPITAL & COMMERCE LIMITEDEvent Date2014-03-13
In the High Court of Justice case number 004022 A General Meeting of Creditors is to take place on: 4 April 2014 at 11.00 am . A General Meeting of Contributories is to take place on: 4 April 2014 . Venue: At the Official Receiver’s Office at the address stated below: 4 Abbey Orchard Street, London SW1P 2HT . Meetings summoned by: Office holder capacity: Official Receiver . The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the Meetings, Creditors and Contributories must lodge proxies and any previously unlodged proofs by 12.00 noon on 2 April 2014 at the Official Receiver’s address stated below. Tim Neale , Office holder capacity: Official Receiver , London A, 4 Abbey Orchard Street, London SW1P 2HT , 020 7637 1110 , London A.OR@insolvency.gsi.gov.uk . : Capacity: Office holder capacity: Liquidator Date of Appointment: 13 March 2014 .
 
Initiating party Event TypeWinding-Up Orders
Defending partyEASINGTON CAPITAL & COMMERCE LIMITEDEvent Date2012-07-09
In the High Court Of Justice case number 004022 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party THE LONDON BOROUGH OF TOWER HAMLETSEvent TypePetitions to Wind Up (Companies)
Defending partyEASINGTON CAPITAL & COMMERCE LIMITEDEvent Date2012-05-15
In the High Court of Justice, Chancery Division Companies Court case number 4022 A Petition to wind up the above named Company whose registered office is situate Suite 128, 116 Ballards Lane, Finchley, London, N3 2DN and whose last known trading address in unknown , presented on 15 May 2012 , by THE LONDON BOROUGH OF TOWER HAMLETS , Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 09 July 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 July 2012. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/100512377X. . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEASINGTON CAPITAL & COMMERCE LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASINGTON CAPITAL & COMMERCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASINGTON CAPITAL & COMMERCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.