Company NameEcomark Estates Ltd
Company StatusDissolved
Company Number03644458
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2016)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed04 January 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteexpresshaulage.com

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

23 August 2001Delivered on: 6 September 2001
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of assignment made between (1) barnsdale properties limited and ecomark estates limited (the "initial assignors") and (2) london and edinburgh insurance company limited ("trustee")
Secured details: All monies obligations and liabilities whatsoever due or to become due from any group member to any lender or for in respect of which any group member may be liable to any lender on any account whatsoever (all terms as defined).
Particulars: By the assignment as security for the indebtedness, each assignor with full title guarantee assigns by way of security to the trustee all the assigned rights... See the mortgage charge document for full details.
Outstanding
23 August 2001Delivered on: 6 September 2001
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of legal charge made between (1) barnsdale properties limited and ecomark estates limited ("initial chargors") and (2) the chargors and (3) london and edinburgh insurance company limited ("trustee")
Secured details: All monies obligations and liabilities whatsoever due or to become due from any group member to the trustee or any lender or for in respect of which any group member may be liable to the trustee or any lender on any account whatsoever (all terms as defined).
Particulars: By way of legal mortgage all its rights, title to and interest in those parts of the property being all that f/h property k/a 1, 3, 5 and 7 new dover road, canterbury, kent t/n K113176 or such of them as shall for the time being remain subject to the legal charge including all buildings, erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon... See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
3 August 2016Satisfaction of charge 2 in full (2 pages)
3 August 2016Satisfaction of charge 1 in full (2 pages)
22 June 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 October 2009Register inspection address has been changed (1 page)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 December 2007Return made up to 06/10/07; no change of members (6 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006Return made up to 06/10/06; full list of members (6 pages)
8 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 06/10/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 October 2004Return made up to 06/10/04; full list of members (6 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
14 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
18 October 2002Return made up to 06/10/02; full list of members (6 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
22 October 2001Return made up to 06/10/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (11 pages)
6 September 2001Particulars of mortgage/charge (11 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
31 October 2000Return made up to 06/10/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (4 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 November 1999Return made up to 06/10/99; full list of members (6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Director resigned (1 page)
6 October 1998Incorporation (14 pages)