ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ebw Developments Limited

Ebw Developments Limited is a dissolved company incorporated on 15 November 2017 with the registered office located in London, Greater London. Ebw Developments Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 25 February 2025 (6 months ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
11066443
Private limited company
Age
7 years
Incorporated 15 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Toll House
Delamere Terrace
London
W2 6ND
England
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was 1st Floor, 5 Windmill Street London W1T 2JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in Scotland • Born in Apr 1965
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1975
Director • British • Lives in England • Born in Mar 1964
Director • Surveyor • British • Lives in UK • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloc Limited
Alexander Hay Laidlaw Smith, Richard James Thomas, and 3 more are mutual people.
Active
Enbloc Estates Limited
Alexander Hay Laidlaw Smith, Richard James Thomas, and 3 more are mutual people.
Active
Plotbuild Limited
Alexander Hay Laidlaw Smith, Richard James Thomas, and 3 more are mutual people.
Active
Bloc Project Management Limited
Alexander Hay Laidlaw Smith, Richard James Thomas, and 3 more are mutual people.
Active
Buccleuch Properties Limited
Alexander Hay Laidlaw Smith, James Alexander Kenneth Macleod, and 1 more are mutual people.
Active
Tarras Park Properties Limited
James Alexander Kenneth Macleod, , and 1 more are mutual people.
Active
Buccleuch Property (Shawfair) Limited
James Alexander Kenneth Macleod, , and 1 more are mutual people.
Active
Buccleuch Property (Kettering) Limited
James Alexander Kenneth Macleod, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£52.35K
Decreased by £420.26K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.36K
Decreased by £420.25K (-89%)
Total Liabilities
-£28.54K
Decreased by £88.09K (-76%)
Net Assets
£23.83K
Decreased by £332.16K (-93%)
Debt Ratio (%)
54%
Increased by 29.82% (+121%)
Latest Activity
Voluntarily Dissolution
6 Months Ago on 25 Feb 2025
Voluntary Gazette Notice
9 Months Ago on 10 Dec 2024
Application To Strike Off
9 Months Ago on 28 Nov 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Enbloc Estates Limited (PSC) Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years Ago on 17 Aug 2023
Mr James Alexander Kenneth Macleod Appointed
2 Years 7 Months Ago on 16 Jan 2023
Get Credit Report
Discover Ebw Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Feb 2025
First Gazette notice for voluntary strike-off
Submitted on 10 Dec 2024
Application to strike the company off the register
Submitted on 28 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 18 Nov 2024
Change of details for Enbloc Estates Limited as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on 16 July 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 17 Aug 2023
Appointment of Mr David Howard Peck as a director on 16 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year