EKACROFT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 01034416
Status Liquidation
Incorporation Date 13 December 1971
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 30 November 2016; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of EKACROFT LIMITED are www.ekacroft.co.uk, and www.ekacroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Ekacroft Limited is a Private Limited Company. The company registration number is 01034416. Ekacroft Limited has been working since 13 December 1971. The present status of the company is Liquidation. The registered address of Ekacroft Limited is 15 Canada Square London E14 5gl. . MCGHIN, Adam is a Secretary of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. ROBSON, Mark Jeremy is a Director of the company. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary MILBURN, Peter Michael has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Ian Joicey has been resigned. Director DICKINSON, Robert Henry has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DICKINSON, Stephen has been resigned. Director GORDON, Helen Christine has been resigned. Director GREENWOOD, Mark has been resigned. Director MILBURN, Peter Michael has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 30 November 2010
64 years old

Director
ROBSON, Mark Jeremy
Appointed Date: 05 May 2004
66 years old

Resigned Directors

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 31 May 1995

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 01 October 2003

Secretary
MILBURN, Peter Michael
Resigned: 31 May 1995

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 30 November 2010
68 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 23 September 1993
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 20 May 1997
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 23 September 1993
68 years old

Director
DICKINSON, Ian Joicey
Resigned: 24 February 1994
104 years old

Director
DICKINSON, Robert Henry
Resigned: 05 May 2004
91 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 05 May 2004
66 years old

Director
DICKINSON, Stephen
Resigned: 05 May 2004
91 years old

Director
GORDON, Helen Christine
Resigned: 24 June 2016
Appointed Date: 31 December 2015
66 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 30 November 2010
66 years old

Director
MILBURN, Peter Michael
Resigned: 29 September 1999
Appointed Date: 23 September 1993
86 years old

Director
ON, Nicholas Peter
Resigned: 25 July 2016
Appointed Date: 23 January 2009
62 years old

Director
PRATT, Andrew Michael
Resigned: 31 December 2010
Appointed Date: 23 July 2007
75 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 05 May 2004
67 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
61 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 05 May 2004
61 years old

EKACROFT LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
06 Feb 2017
Liquidators statement of receipts and payments to 30 November 2016
27 Oct 2016
Court order insolvency:c/o replacement of liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
...
... and 137 more events
11 Aug 1987
Full accounts made up to 30 June 1986

19 Mar 1987
Director resigned;new director appointed

06 Mar 1987
Return made up to 08/12/86; full list of members

28 Feb 1984
Memorandum and Articles of Association
13 Dec 1971
Certificate of incorporation

EKACROFT LIMITED Charges

30 June 2004
Security agreement
Delivered: 17 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries
Description: By way of a first floating charge all of the company's…
30 September 1992
Deed of charge
Delivered: 20 October 1992
Status: Satisfied on 21 August 2004
Persons entitled: Barclays Bank PLC
Description: All book and other debts......all moneysthe company may…
19 May 1988
Floating charge
Delivered: 9 June 1988
Status: Satisfied on 21 August 2004
Persons entitled: Barclays Bank PLC
Description: The f/hold & l/hold property of the company both present…
6 September 1974
Deposit of deed
Delivered: 20 September 1974
Status: Satisfied on 21 August 2004
Persons entitled: Lloyds Bank International Limited
Description: 178 bedford rd, kempston, beds 182 bedford rd, kempston…
6 September 1974
Equitable charge
Delivered: 20 September 1974
Status: Satisfied on 21 August 2004
Persons entitled: Lloyds Bank International Limited
Description: 178 bedford rd, kempston, beds 182 bedford rd, kempston…