Dissolved 2016-09-08
Company Information for ETAGORRAH ONE LIMITED
20 EASTCHEAP, LONDON, EC3M,
|
Company Registration Number
06062425
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | ||||
---|---|---|---|---|
ETAGORRAH ONE LIMITED | ||||
Legal Registered Office | ||||
20 EASTCHEAP LONDON | ||||
Previous Names | ||||
|
Company Number | 06062425 | |
---|---|---|
Date formed | 2007-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 03:53:36 |
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 |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
MARK ATKINSON |
||
CLIFFORD ANDREW CASHMORE TILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINDEX SERVICES LIMITED |
Company Secretary | ||
VINDEX LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENIS LAW SOCCER TOURNAMENT | Nominated Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2014-09-12 | |
DIVE EQUIPMENT LEASING LIMITED | Nominated Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2015-07-03 | |
MAX'S ITALIAN LIMITED | Nominated Secretary | 2009-04-06 | CURRENT | 2000-11-17 | Dissolved 2017-04-26 | |
COFFEE HOLDCO LIMITED | Nominated Secretary | 2009-04-03 | CURRENT | 2008-02-12 | Dissolved 2014-06-10 | |
PMRE LIMITED | Nominated Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Dissolved 2017-07-11 | |
CATHCART DEVELOPMENTS LIMITED | Nominated Secretary | 2008-08-01 | CURRENT | 2008-08-01 | Dissolved 2016-12-07 | |
COMPLETION PRODUCTS LIMITED | Nominated Secretary | 2008-07-28 | CURRENT | 2000-08-03 | Active | |
MOSTELL LOGISTICS LIMITED | Nominated Secretary | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
RROCK LIMITED | Nominated Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
POLAROID EYEWEAR LTD | Nominated Secretary | 2008-03-10 | CURRENT | 2006-12-18 | Liquidation | |
CAPELLA GROUP LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
CAPELLA CONSULTANCY LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
SCOTLAB LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Liquidation | |
FORDHAM ADVISERS LIMITED | Nominated Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
GLEN DESKRY DEVELOPMENTS LTD | Nominated Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Dissolved 2014-06-06 | |
PELIKAN HARDCOPY EUROPE LIMITED | Nominated Secretary | 2007-10-18 | CURRENT | 1999-08-19 | Dissolved 2015-04-15 | |
CHELSEA THERAPEUTICS LIMITED | Nominated Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2015-01-13 | |
SEAPEAK MARITIME (GLASGOW) LIMITED | Nominated Secretary | 2007-10-09 | CURRENT | 1998-04-14 | Active | |
THE SIR ROBERT A. MACLEAN CHARITABLE TRUST | Nominated Secretary | 2007-09-26 | CURRENT | 1976-10-14 | Active | |
MIGLIA PROPERTY DEVELOPMENT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1993-04-02 | Dissolved 2016-02-02 | |
EXCHANGE COURT PROPERTIES LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1997-01-23 | Active | |
SEAHOLD GEOSHIPS LIMITED | Nominated Secretary | 2007-09-13 | CURRENT | 2003-05-15 | Liquidation | |
SCOTLAND FOOD & DRINK | Nominated Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
SUBSEA SUPPORT & INTERVENTION UK LIMITED | Nominated Secretary | 2007-07-12 | CURRENT | 2007-07-12 | Dissolved 2015-09-12 | |
EXCHANGE COURT LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
AMIVOX LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2017-11-28 | |
FLAGMOUNT PROPERTIES LIMITED | Nominated Secretary | 2007-03-20 | CURRENT | 2000-12-29 | Dissolved 2018-06-26 | |
SIMPSON LABEL COMPANY LIMITED (THE) | Nominated Secretary | 2007-02-16 | CURRENT | 1916-12-29 | Active | |
AQUATIC DIAGNOSTICS LIMITED | Nominated Secretary | 2007-01-24 | CURRENT | 2001-08-15 | Active | |
FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Liquidation | |
CALLANDER CORPORATE SERVICES LIMITED | Nominated Secretary | 2006-11-10 | CURRENT | 2006-07-17 | Dissolved 2014-08-29 | |
BHARAT FORGE SCOTTISH STAMPINGS LIMITED | Nominated Secretary | 2006-10-13 | CURRENT | 2001-08-15 | Dissolved 2014-07-03 | |
FINIX PRODUCTIONS LIMITED | Nominated Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Liquidation | |
PLANNING FIRST LIMITED | Nominated Secretary | 2006-09-06 | CURRENT | 2001-07-05 | Dissolved 2015-03-13 | |
MEDIA ECOSSE NOMINEES (ONE) LIMITED | Nominated Secretary | 2006-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
SLP (MANAGEMENT) LIMITED | Nominated Secretary | 2006-08-25 | CURRENT | 1996-08-14 | Dissolved 2014-01-04 | |
APPROOV LIMITED | Nominated Secretary | 2006-08-24 | CURRENT | 2001-10-15 | Active | |
CALL CENTRE REVOLUTION LIMITED | Nominated Secretary | 2006-08-15 | CURRENT | 2002-08-30 | Dissolved 2013-08-30 | |
PUNCH HOLDINGS (UK) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1990-02-09 | Dissolved 2015-12-03 | |
VENTURE ONE (IP) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-11-12 | Active | |
EZEEDOG LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-06-19 | Active | |
CAMERON MACKAY LIMITED | Nominated Secretary | 2006-08-09 | CURRENT | 2001-04-10 | Dissolved 2016-12-27 | |
THE HUMBIE VILLAGE SHOP COMPANY LIMITED | Nominated Secretary | 2006-08-08 | CURRENT | 1998-11-20 | Dissolved 2014-03-14 | |
AQUAPHARM BIO-DISCOVERY LTD. | Nominated Secretary | 2006-08-08 | CURRENT | 2000-04-11 | Dissolved 2017-02-03 | |
MOM-E.COM LIMITED | Nominated Secretary | 2006-08-07 | CURRENT | 2000-03-09 | Liquidation | |
PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2002-12-13 | Dissolved 2016-04-05 | |
PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-05-11 | Dissolved 2016-04-05 | |
BLUEFLOW LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-06-16 | Active | |
SCOTNET (1974) LIMITED | Nominated Secretary | 2006-07-31 | CURRENT | 1995-08-18 | Dissolved 2016-06-28 | |
T IN THE PARK LIMITED | Nominated Secretary | 2006-07-01 | CURRENT | 1995-06-19 | Dissolved 2016-08-16 | |
UK ELECTRONICS SKILLS FOUNDATION | Nominated Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Active | |
PRAGMEDIA LIMITED | Nominated Secretary | 2004-07-29 | CURRENT | 2004-07-29 | Active | |
PIQUET SECURITIES (SCOTLAND) LIMITED | Nominated Secretary | 2004-04-23 | CURRENT | 1976-10-21 | Active | |
ORKNEY HYPERBARIC TRUST | Nominated Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Active | |
TARENVILLE HOTELS LIMITED | Nominated Secretary | 2003-02-21 | CURRENT | 2003-02-21 | Liquidation | |
MEDIA ECOSSE NOMINEES (TWO) LIMITED | Nominated Secretary | 2002-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
CARIBONUM PENSION TRUSTEES LIMITED | Nominated Secretary | 2001-09-13 | CURRENT | 1979-09-13 | Active | |
ODG REALISATIONS LIMITED | Nominated Secretary | 2000-02-21 | CURRENT | 1985-11-29 | RECEIVERSHIP | |
PRINGLE OF SCOTLAND LIMITED | Nominated Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
RESIDENCE INTERNATIONAL FINANCE LIMITED | Nominated Secretary | 1999-07-22 | CURRENT | 1999-07-22 | Dissolved 2014-04-24 | |
RESIDENCE INTERNATIONAL LIMITED | Nominated Secretary | 1997-11-26 | CURRENT | 1997-11-26 | RECEIVERSHIP | |
TRACTION TEST FACILITY LIMITED | Nominated Secretary | 1997-03-13 | CURRENT | 1997-03-13 | Dissolved 2014-06-17 | |
ETAGORRAH TWO LIMITED | Director | 2007-04-19 | CURRENT | 2004-11-04 | Dissolved 2016-09-02 | |
ETAGORRAH TWO LIMITED | Director | 2007-04-19 | CURRENT | 2004-11-04 | Dissolved 2016-09-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 05/11/2014 | |
CERTNM | COMPANY NAME CHANGED NEXUS PSL LIMITED CERTIFICATE ISSUED ON 06/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 23/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 23/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/500000 19/04/07 | |
RES04 | NC INC ALREADY ADJUSTED 19/04/07 | |
88(2)R | AD 19/04/07--------- £ SI 199998@1=199998 £ IC 2/200000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED MM&S (5198) LIMITED CERTIFICATE ISSUED ON 13/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-29 |
Appointment of Liquidators | 2015-02-06 |
Resolutions for Winding-up | 2015-02-06 |
Meetings of Creditors | 2015-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 ETAGORRAH ONE LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ETAGORRAH ONE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ETAGORRAH ONE LIMITED | Event Date | 2015-02-03 |
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ETAGORRAH ONE LIMITED | Event Date | 2015-02-03 |
At an Extraordinary General Meeting of the Company, duly convened and held at Peek House, 20 Eastcheap, London EC3M 1EB on 3 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Patricia Angela Marsh (Office Holder Number: 9592 ) and Barrie Dunkin Harding (Office Holder Number: 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Patricia Angela Marsh (IP number 9592 ) and Barrie Dunkin Harding (IP number 6327 ) both of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 3 February 2015 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892 . Clifford Andrew Cashmore Till , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ETAGORRAH ONE LIMITED | Event Date | 2015-02-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Peek House, 20 Eastcheap, London, EC3M 1EB on 25 May 2016 at 11.00 for Members and 11.15 for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Peek House, 20 Eastcheap, London, EC3M 1EB, no later than 12 noon on the business day before the meeting. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327 ) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 3 February 2015 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892. Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ETAGORRAH ONE LIMITED | Event Date | 2015-01-13 |
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 Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB on 3 February 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Patricia Marsh (IP Number: 9592) and Barrie Harding (IP Number: 6327) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further information is available from Marc Potter of Marsh Hammond & Partners LLP on 020 7220 7892. By Order of the Board | |||
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. |