Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
East City Properties Limited
East City Properties Limited is a dissolved company incorporated on 24 June 1957 with the registered office located in Milton Keynes, Buckinghamshire. East City Properties Limited was registered 68 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2018
(7 years ago)
Was
60 years old
at the time of dissolution
Following
liquidation
Company No
00586029
Private limited company
Age
68 years
Incorporated
24 June 1957
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about East City Properties Limited
Contact
Update Details
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Same address for the past
8 years
Companies in MK5 8PJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Veronica Ashley Collins
Director • Secretary • Property Investment • British • Lives in England • Born in Apr 1952
Camilla Jane Collins
Director • Hair Make Up Artist • British • Lives in England • Born in Aug 1987
Mrs Veronica Ashley Collins
PSC • British • Lives in England • Born in Apr 1952
Mrs Nicola Jack
PSC • British • Lives in United States • Born in Feb 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Garrick Street Nominees Limited
Veronica Ashley Collins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£35.78K
Decreased by £8.52K (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.94M
Decreased by £4.62K (-0%)
Total Liabilities
-£2.7K
Decreased by £355.7K (-99%)
Net Assets
£1.94M
Increased by £351.08K (+22%)
Debt Ratio (%)
0%
Decreased by 18.26% (-99%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 26 Apr 2018
Registered Address Changed
8 Years Ago on 15 May 2017
Registered Address Changed
8 Years Ago on 10 Mar 2017
Inspection Address Changed
8 Years Ago on 10 Mar 2017
Declaration of Solvency
8 Years Ago on 8 Mar 2017
Voluntary Liquidator Appointed
8 Years Ago on 8 Mar 2017
Charge Satisfied
8 Years Ago on 31 Jan 2017
Camilla Jane Collins Appointed
8 Years Ago on 24 Jan 2017
Small Accounts Submitted
8 Years Ago on 6 Jan 2017
Nicola Jack Resigned
8 Years Ago on 2 Dec 2016
Get Alerts
Get Credit Report
Discover East City Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Apr 2018
Return of final meeting in a members' voluntary winding up
Submitted on 26 Jan 2018
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 15 May 2017
Submitted on 15 May 2017
Register inspection address has been changed to New Acre 1 Crooked Usage Finchley Church End London N3 3HD
Submitted on 10 Mar 2017
Registered office address changed from , 3rd Floor Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 10 March 2017
Submitted on 10 Mar 2017
Appointment of a voluntary liquidator
Submitted on 8 Mar 2017
Resolutions
Submitted on 8 Mar 2017
Declaration of solvency
Submitted on 8 Mar 2017
Satisfaction of charge 1 in full
Submitted on 31 Jan 2017
Appointment of Camilla Jane Collins as a director on 24 January 2017
Submitted on 30 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs