ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eastway5 Holdings Ltd

Eastway5 Holdings Ltd is a liquidation company incorporated on 2 February 2018 with the registered office located in Manchester, Greater Manchester. Eastway5 Holdings Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
11183380
Private limited company
Age
7 years
Incorporated 2 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2023 (2 years 7 months ago)
Next confirmation dated 1 February 2024
Was due on 15 February 2024 (1 year 6 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 21 Aug 2023 (2 years ago)
Previous address was 67 Chorley Old Road Bolton BL1 3AJ United Kingdom
Telephone
01618269298
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Mar 1960
Director • PSC • British • Lives in UK • Born in Dec 1972
PSC • Director • British • Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sweco Building Control Limited
Paul McNeill is a mutual person.
Active
Ball And Berry Limited
Paul McNeill is a mutual person.
Active
DPD Consultancy Services Ltd
Mr David Parker Hodgson, Mr David Clarke, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£775.09K
Increased by £34.32K (+5%)
Total Liabilities
-£36.11K
Increased by £21.67K (+150%)
Net Assets
£738.98K
Increased by £12.65K (+2%)
Debt Ratio (%)
5%
Increased by 2.71% (+139%)
Latest Activity
Registered Address Changed
2 Years Ago on 21 Aug 2023
Voluntary Liquidator Appointed
2 Years Ago on 19 Aug 2023
Declaration of Solvency
2 Years Ago on 19 Aug 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 13 Jul 2023
Karen Simons Resigned
2 Years 2 Months Ago on 27 Jun 2023
Mr David Parker Hodgson (PSC) Details Changed
2 Years 4 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Mr David Parker Hodgson (PSC) Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Mr David Clarke (PSC) Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Micro Accounts Submitted
3 Years Ago on 29 Mar 2022
Get Credit Report
Discover Eastway5 Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 August 2024
Submitted on 30 Sep 2024
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 21 August 2023
Submitted on 21 Aug 2023
Declaration of solvency
Submitted on 19 Aug 2023
Resolutions
Submitted on 19 Aug 2023
Appointment of a voluntary liquidator
Submitted on 19 Aug 2023
Change of details for Mr David Parker Hodgson as a person with significant control on 28 April 2023
Submitted on 1 Aug 2023
Micro company accounts made up to 31 December 2022
Submitted on 13 Jul 2023
Termination of appointment of Karen Simons as a secretary on 27 June 2023
Submitted on 27 Jun 2023
Certificate of change of name
Submitted on 1 May 2023
Change of details for Mr David Clarke as a person with significant control on 1 February 2023
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year