About

Registered Number: 06620469
Date of Incorporation: 16/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Trident House, 105 Derby Road, Liverpool, L20 8LZ

 

Established in 2008, E & C (Pembrokeshire) Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Murphy, Carl William, Incorporate Secretariat Limited, Murphy, Karen Jayne, Brown, Andrew Richard Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Carl William 16 June 2008 - 1
BROWN, Andrew Richard Henry 16 June 2008 29 August 2012 1
Secretary Name Appointed Resigned Total Appointments
INCORPORATE SECRETARIAT LIMITED 16 June 2008 16 June 2008 1
MURPHY, Karen Jayne 16 June 2008 19 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 26 March 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
AA - Annual Accounts 10 December 2019
DISS16(SOAS) - N/A 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 26 July 2019
AA01 - Change of accounting reference date 24 May 2019
MR04 - N/A 05 April 2019
AR01 - Annual Return 23 November 2018
CS01 - N/A 23 November 2018
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 22 November 2018
PSC01 - N/A 22 November 2018
AA - Annual Accounts 22 November 2018
AA01 - Change of accounting reference date 29 August 2018
CVA4 - N/A 23 July 2018
AA01 - Change of accounting reference date 30 May 2018
CVA3 - N/A 08 July 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 11 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 July 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 June 2015
AR01 - Annual Return 12 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 July 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 19 September 2013
1.1 - Report of meeting approving voluntary arrangement 17 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 25 September 2012
AA01 - Change of accounting reference date 21 September 2012
TM01 - Termination of appointment of director 15 September 2012
RESOLUTIONS - N/A 07 September 2012
SH08 - Notice of name or other designation of class of shares 07 September 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
SH01 - Return of Allotment of shares 12 May 2010
AA - Annual Accounts 04 December 2009
AD01 - Change of registered office address 04 December 2009
225 - Change of Accounting Reference Date 17 September 2009
363a - Annual Return 04 September 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 August 2010 Outstanding

N/A

Debenture 14 June 2009 Outstanding

N/A

Debenture 14 April 2009 Outstanding

N/A

Debenture 27 February 2009 Fully Satisfied

N/A

Mortgage 27 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.