This company is commonly known as East Coast Caravans Limited. The company was founded 17 years ago and was given the registration number 06157001. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | EAST COAST CARAVANS LIMITED |
---|---|---|
Company Number | : | 06157001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, Bridge Street, Driffield, YO25 6DA | Secretary | 13 March 2007 | Active |
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 13 March 2007 | Active |
Fantasy Island Complex, Sea Lane, Ingoldmells, Skegness, England, PE25 1RH | Director | 01 April 2017 | Active |
15, Firbeck Avenue, Skegness, England, PE25 3JY | Director | 01 November 2011 | Active |
Connell Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21a, Newland, Lincoln, United Kingdom, LN1 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-05 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-28 | Insolvency | Liquidation in administration proposals. | Download |
2018-10-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Address | Move registers to sail company with new address. | Download |
2018-03-14 | Address | Change sail address company with new address. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Capital | Capital allotment shares. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.