Company NameLc & Ejc Holdings Limited
Company StatusDissolved
Company Number08486874
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)
Dissolution Date13 July 2019 (4 years, 8 months ago)
Previous NameGlobaltex Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Clarke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Emma Jane Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 13 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Contact

Websiteclarke-clarke.co.uk
Email address[email protected]
Telephone01483 617430
Telephone regionGuildford

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Emma Jane Clarke
50.00%
Ordinary
2 at £1Lee Clarke
50.00%
Ordinary

Financials

Year2014
Turnover£17,860,058
Gross Profit£7,245,354
Net Worth£6,892,056
Cash£1,755,889
Current Liabilities£2,825,743

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

31 May 2013Delivered on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a units 1 and 2, the madison centre, knowlsey road, haslingden, rossendale, lancashire t/no:LA855092. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 July 2019Final Gazette dissolved following liquidation (1 page)
13 April 2019Return of final meeting in a members' voluntary winding up (14 pages)
5 September 2018Liquidators' statement of receipts and payments to 30 June 2018 (14 pages)
6 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (12 pages)
6 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (12 pages)
20 October 2016Change of name notice (2 pages)
20 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(2 pages)
20 October 2016Change of name notice (2 pages)
20 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(2 pages)
27 July 2016Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 July 2016 (2 pages)
14 July 2016Appointment of a voluntary liquidator (1 page)
14 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
(3 pages)
14 July 2016Declaration of solvency (3 pages)
14 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
(3 pages)
14 July 2016Appointment of a voluntary liquidator (1 page)
14 July 2016Declaration of solvency (3 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(3 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(3 pages)
26 September 2015Director's details changed for Lee Clarke on 12 September 2015 (2 pages)
26 September 2015Director's details changed for Mrs Emma Jane Clarke on 12 September 2015 (2 pages)
26 September 2015Director's details changed for Mrs Emma Jane Clarke on 12 September 2015 (2 pages)
26 September 2015Director's details changed for Lee Clarke on 12 September 2015 (2 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
22 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(3 pages)
22 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4
(3 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
25 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(3 pages)
22 April 2014Director's details changed for Lee Clarke on 10 April 2014 (2 pages)
22 April 2014Director's details changed for Mrs Emma Jane Clarke on 10 April 2014 (2 pages)
22 April 2014Director's details changed for Mrs Emma Jane Clarke on 10 April 2014 (2 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(3 pages)
22 April 2014Director's details changed for Lee Clarke on 10 April 2014 (2 pages)
12 June 2013Registration of charge 084868740002 (12 pages)
12 June 2013Registration of charge 084868740002 (12 pages)
11 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 4
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 4
(4 pages)
31 May 2013Registration of charge 084868740001 (26 pages)
31 May 2013Registration of charge 084868740001 (26 pages)
29 May 2013Appointment of Mrs Emma Jane Clarke as a director (2 pages)
29 May 2013Appointment of Mrs Emma Jane Clarke as a director (2 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)