Company NameJames Eckersley (Building Services) Ltd
Company StatusDissolved
Company Number07907326
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameJames William Eckersley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ball Room High Warden
Hexham
Northumberland
NE46 4SR

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£7,807
Cash£3,393
Current Liabilities£52,836

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
1 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
16 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (15 pages)
16 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (15 pages)
16 February 2016Liquidators statement of receipts and payments to 21 December 2015 (15 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
8 January 2015Registered office address changed from The Ball Room High Warden Hexham Northumberland NE46 4SR England to Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from The Ball Room High Warden Hexham Northumberland NE46 4SR England to Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from The Ball Room High Warden Hexham Northumberland NE46 4SR England to Tenon House Ferryboat Lane Sunderland SR5 3JN on 8 January 2015 (2 pages)
2 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
2 January 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Appointment of a voluntary liquidator (2 pages)
2 January 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Appointment of a voluntary liquidator (2 pages)
22 August 2014Registered office address changed from Gatcombe Lodge Warwick-on-Eden Carlisle CA4 8NT to The Ball Room High Warden Hexham Northumberland NE46 4SR on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Gatcombe Lodge Warwick-on-Eden Carlisle CA4 8NT to The Ball Room High Warden Hexham Northumberland NE46 4SR on 22 August 2014 (1 page)
22 August 2014Director's details changed for James William Eckersley on 22 August 2014 (2 pages)
22 August 2014Director's details changed for James William Eckersley on 22 August 2014 (2 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)