Liquidation
Company Information for EA NO 10 LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
04626900
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
EA NO 10 LIMITED | ||||||||
Legal Registered Office | ||||||||
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in B3 | ||||||||
Previous Names | ||||||||
|
Company Number | 04626900 | |
---|---|---|
Company ID Number | 04626900 | |
Date formed | 2003-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-06 14:17:09 |
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 |
---|---|---|
PAUL JONES |
||
PHILIP JULIAN BURNS |
||
CARL HOUGHTON |
||
JONATHAN STUART HARRY HUSTLER |
||
PAUL JONES |
||
MICHAEL HARRY REEVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW NEWELL |
Director | ||
PHILIP NUTTALL |
Company Secretary | ||
MARC GILLESPIE |
Director | ||
PHILIP NUTTALL |
Director | ||
ANDREW DAVID MOORE |
Director | ||
ROBERT JAMES BRITTON |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARWATER CAPITAL PARTNERS LIMITED | Director | 2007-09-14 | CURRENT | 2007-09-14 | Dissolved 2016-05-24 | |
JACOPA LIMITED | Director | 2015-03-09 | CURRENT | 2014-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM 9 Colmore Row Birmingham B3 2BJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 14/02/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF COMPANY NAME 14/02/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 171375 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-31 GBP 171,375 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW NEWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 205650 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 205650 | |
AR01 | 02/01/16 FULL LIST | |
AR01 | 02/01/16 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Paul Jones as company secretary on 2015-02-02 | |
TM02 | Termination of appointment of Philip Nuttall on 2015-02-02 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 205650 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NUTTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GILLESPIE | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 205650 | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-31 GBP 205,650 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
SH06 | Cancellation of shares. Statement of capital on 2013-06-18 GBP 239,836 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE | |
AR01 | 02/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY REEVES / 30/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 02/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
SH06 | 22/09/11 STATEMENT OF CAPITAL GBP 265543 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 02/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY REEVES / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NUTTALL / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NEWELL / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MOORE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART HARRY HUSTLER / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HOUGHTON / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GILLESPIE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JULIAN BURNS / 20/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRITTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 75-77 COLMORE ROW BIRMINGHAM B3 2HD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
169 | £ IC 288769/271632 07/11/07 £ SR 17137@1=17137 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 09/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CLEARWATER CORPORATE FINANCE PLC CERTIFICATE ISSUED ON 06/04/05 | |
122 | NC DEC ALREADY ADJUSTED 28/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 286200/314475 30/07/04 |
Resolution | 2019-05-28 |
Notices to | 2019-05-28 |
Appointmen | 2019-05-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT AGREEMENT | Satisfied | PRICEWATERHOUSECOOPERS LLP | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 EA NO 10 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EA NO 10 LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EA NO 10 LIMITED | Event Date | 2019-05-28 |
Initiating party | Event Type | Notices to | |
Defending party | EA NO 10 LIMITED | Event Date | 2019-05-28 |
Initiating party | Event Type | Appointmen | |
Defending party | EA NO 10 LIMITED | Event Date | 2019-05-28 |
Name of Company: EA NO 10 LIMITED Company Number: 04626900 Nature of Business: Business Support Previous Name of Company: Clearwater Corporate Finance (UK) Limited Registered office: 9 Colmore Row, Bi… | |||
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. |