Company Information for CHINA ETC LTD.
MENZIES BUSINESS RECOVERY LLP, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
03775447
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHINA ETC LTD. | |
Legal Registered Office | |
MENZIES BUSINESS RECOVERY LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in TW18 | |
Company Number | 03775447 | |
---|---|---|
Company ID Number | 03775447 | |
Date formed | 1999-05-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 21/05/2014 | |
Return next due | 18/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
China ETC Automobile Club Limited | Unknown | Company formed on the 2016-03-22 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOSEPH DEVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE ESENOGLU |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGICART SYSTEMS LTD | Director | 1998-05-25 | CURRENT | 1998-04-23 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C4 LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C4 LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA ESENOGLU | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM PINEWOODS GREENWAY DRIVE LALEHAM TW18 1RT | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CRUST / 23/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DEVINE / 21/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA CRUST / 17/07/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 30/05/01--------- £ SI 1@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/06/02 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
88(2)R | AD 01/04/01--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 212 THAMES SIDE STAINES MIDDLESEX TW18 1UF | |
88(2)R | AD 28/06/99--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-09 |
Resolutions for Winding-up | 2015-06-09 |
Meetings of Creditors | 2015-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2012-06-01 | £ 44,280 |
---|
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 CHINA ETC LTD.
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Current Assets | 2012-06-01 | £ 44,579 |
Debtors | 2012-06-01 | £ 29,375 |
Fixed Assets | 2012-06-01 | £ 3 |
Shareholder Funds | 2012-06-01 | £ 302 |
Stocks Inventory | 2012-06-01 | £ 15,204 |
Tangible Fixed Assets | 2012-06-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as CHINA ETC LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHINA ETC LTD. | Event Date | 2015-06-03 |
Robert Harry Pick and Laurence Pagden , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Robert Harry Pick on email: rcadde@menziesbr.co.uk or Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHINA ETC LTD. | Event Date | 2015-06-03 |
At a general meeting of the above named Company, duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 03 June 2015 at 10.45am the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Robert Harry Pick and Laurence Pagden , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos 8745 and 9055) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up. For further details contact: Robert Harry Pick on email: rcadde@menziesbr.co.uk or Tel: 020 7387 5868. Michael Devine , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHINA ETC LTD. | Event Date | 2015-05-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 03 June 2015 at 11.00 am for the purposes mentioned in sections 99, 100 to 101 of the said Act. A proxy form must be lodged by creditors, together with a statement of their account (proof of debt), at the offices of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , not later than 12.00 noon on 2 June 2015 to entitle them to vote by proxy at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Information concerning the Companys affairs will be available free of charge from the offices of Laurence Pagden (IP No. 9055) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, email: cokeefe@menziesbr.co.uk or telephone: 020 7465 1936 during the period up to the meeting of creditors. | |||
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. |