LC & EJC HOLDINGS LIMITED
GREATER MANCHESTER GLOBALTEX HOLDINGS LTD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 08486874
Status Liquidation
Incorporation Date 12 April 2013
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-10-06 ; Change of name notice; Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016. The most likely internet sites of LC & EJC HOLDINGS LIMITED are www.lcejcholdings.co.uk, and www.lc-ejc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Lc Ejc Holdings Limited is a Private Limited Company. The company registration number is 08486874. Lc Ejc Holdings Limited has been working since 12 April 2013. The present status of the company is Liquidation. The registered address of Lc Ejc Holdings Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . CLARKE, Emma Jane is a Director of the company. CLARKE, Lee is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
CLARKE, Emma Jane
Appointed Date: 28 May 2013
56 years old

Director
CLARKE, Lee
Appointed Date: 12 April 2013
55 years old

LC & EJC HOLDINGS LIMITED Events

20 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06

20 Oct 2016
Change of name notice
27 Jul 2016
Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016
14 Jul 2016
Appointment of a voluntary liquidator
14 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01

...
... and 12 more events
12 Jun 2013
Registration of charge 084868740002
11 Jun 2013
Statement of capital following an allotment of shares on 29 May 2013
  • GBP 4

31 May 2013
Registration of charge 084868740001
29 May 2013
Appointment of Mrs Emma Jane Clarke as a director
12 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LC & EJC HOLDINGS LIMITED Charges

31 May 2013
Charge code 0848 6874 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 and 2, the madison centre…
29 May 2013
Charge code 0848 6874 0001
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…