ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E & E Homes Limited

E & E Homes Limited is a dissolved company incorporated on 22 November 2002 with the registered office located in Manchester, Greater Manchester. E & E Homes Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 20 February 2024 (1 year 7 months ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04597886
Private limited company
Age
22 years
Incorporated 22 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O XEINADIN CORPORATE RECOVERY
100 Barbirolli Square
Manchester
M2 3BD
Address changed on 2 Aug 2023 (2 years 2 months ago)
Previous address was C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in Wales • Born in Jan 1956
Director • British • Lives in UK • Born in Oct 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardiff Vehicle Test Centre (Atf) Limited
Anthony Rosser is a mutual person.
Active
Cardiff Rescue Ltd
Anthony Rosser is a mutual person.
Active
BRT Workshops Ltd
Anthony Rosser is a mutual person.
Active
BRT Investments Limited
Anthony Rosser is a mutual person.
Active
GTB Management Services Ltd
Anthony Rosser is a mutual person.
Active
E & A Homes Limited
Mrs Elizabeth Regan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period 31 Oct31 Oct 2020
Traded for 12 months
Cash in Bank
£156.99K
Increased by £27.58K (+21%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 2 (-9%)
Total Assets
£347.37K
Decreased by £13.54K (-4%)
Total Liabilities
-£144.26K
Decreased by £57.83K (-29%)
Net Assets
£203.1K
Increased by £44.28K (+28%)
Debt Ratio (%)
42%
Decreased by 14.46% (-26%)
Latest Activity
Dissolved After Liquidation
1 Year 7 Months Ago on 20 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 2 Aug 2023
Voluntary Liquidator Appointed
3 Years Ago on 2 Apr 2022
Registered Address Changed
3 Years Ago on 31 Mar 2022
Confirmation Submitted
3 Years Ago on 24 Nov 2021
Jayson Hughes Resigned
4 Years Ago on 17 Sep 2021
Mr Jayson Hughes Appointed
4 Years Ago on 6 Sep 2021
Janice Evans Resigned
4 Years Ago on 24 Jul 2021
Full Accounts Submitted
4 Years Ago on 12 Jul 2021
Mrs Janice Evans Appointed
4 Years Ago on 22 Mar 2021
Get Credit Report
Discover E & E Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Feb 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Nov 2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2 August 2023
Submitted on 2 Aug 2023
Liquidators' statement of receipts and payments to 22 March 2023
Submitted on 4 May 2023
Resolutions
Submitted on 2 Apr 2022
Appointment of a voluntary liquidator
Submitted on 2 Apr 2022
Statement of affairs
Submitted on 2 Apr 2022
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 31 March 2022
Submitted on 31 Mar 2022
Confirmation statement made on 22 November 2021 with updates
Submitted on 24 Nov 2021
Termination of appointment of Jayson Hughes as a director on 17 September 2021
Submitted on 17 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year