ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Darcy Associates Eoc Limited

Darcy Associates Eoc Limited is a liquidation company incorporated on 25 January 2019 with the registered office located in Leeds, West Yorkshire. Darcy Associates Eoc Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
11789095
Private limited company
Age
6 years
Incorporated 25 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 January 2024 (1 year 9 months ago)
Next confirmation dated 23 January 2025
Was due on 6 February 2025 (8 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 721 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2023
Was due on 31 October 2023 (1 year 11 months ago)
Address
Suite One, Peel Mills
Commercial Street
Morley
West Yorkshire
LS27 8AG
Address changed on 26 Jun 2024 (1 year 3 months ago)
Previous address was 13 Crompton Way Ogmore-by-Sea Bridgend CF32 0QF Wales
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1993
Mr Nathan Josh Ferris
PSC • British • Lives in England • Born in Feb 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Staffhub Limited
Nathan Josh Ferris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£3.14K
Decreased by £9.58K (-75%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 8 (+100%)
Total Assets
£484.72K
Increased by £89.97K (+23%)
Total Liabilities
-£698.14K
Increased by £278.94K (+67%)
Net Assets
-£213.41K
Decreased by £188.96K (+773%)
Debt Ratio (%)
144%
Increased by 37.83% (+36%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 26 Jun 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 26 Jun 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 22 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Mr Nathan Josh Ferris Appointed
1 Year 11 Months Ago on 7 Nov 2023
Nathan Josh Ferris (PSC) Appointed
1 Year 11 Months Ago on 7 Nov 2023
Cydney Cooper Resigned
1 Year 11 Months Ago on 7 Nov 2023
Cydney Cooper (PSC) Resigned
1 Year 11 Months Ago on 7 Nov 2023
Get Credit Report
Discover Darcy Associates Eoc Limited'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 20 June 2025
Submitted on 30 Jul 2025
Statement of affairs
Submitted on 26 Jun 2024
Appointment of a voluntary liquidator
Submitted on 26 Jun 2024
Resolutions
Submitted on 26 Jun 2024
Registered office address changed from 13 Crompton Way Ogmore-by-Sea Bridgend CF32 0QF Wales to Suite One, Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 26 June 2024
Submitted on 26 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 22 May 2024
First Gazette notice for compulsory strike-off
Submitted on 21 May 2024
Cessation of Cydney Cooper as a person with significant control on 7 November 2023
Submitted on 23 Jan 2024
Termination of appointment of Cydney Cooper as a director on 7 November 2023
Submitted on 23 Jan 2024
Confirmation statement made on 23 January 2024 with updates
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year