E-CAP HOLDINGS LTD

Address:
Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL

E-CAP HOLDINGS LTD is a business entity registered at Companies House, UK, with entity identifier is 07883223. The registration start date is December 15, 2011. The current status is Liquidation.

Company Overview

Company Number 07883223
Company Name E-CAP HOLDINGS LTD
Registered Address Dsg Chartered Accountants Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2011-12-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-12
Returns Last Update 2015-12-15
Confirmation Statement Due Date 2021-01-26
Confirmation Statement Last Update 2019-12-15
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52219 Other service activities incidental to land transportation, n.e.c.

Office Location

Address DSG CHARTERED ACCOUNTANTS CASTLE CHAMBERS
43 CASTLE STREET
Post Town LIVERPOOL
County MERSEYSIDE
Post Code L2 9TL

Companies with the same location

Entity Name Office Address
BALTIC PROPERTIES (3) LIMITED Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL
GOLDEN YEARS HERITAGE COACH TOURS LIMITED Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom
HOMELEASE REGISTRY LTD Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England
SUPERIOR LIVING LIMITED Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL
BALTIC PROPERTIES (NORTH WEST) LIMITED Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL

Companies with the same post code

Entity Name Office Address
AKTUEL LIMITED C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom
KAMM LEGAL HOLDINGS LIMITED C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England
HARNAGE GROUP LTD 43 C/o Dsg Chartered Accountants, Castle Street, Liverpool, L2 9TL, United Kingdom
PENMARRIC CONSTRUCTION LTD 7th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England
EAGLE RUBBER LIMITED Co Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom
MEDICAL ADVISORY BOARD LIMITED C/o Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom
LEAVE THE LIGHT ON LIMITED Dsg, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England
AM2 LIVERPOOL NORTH LTD C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom
MGYM PROPERTY LIMITED Dsg Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom
ROMAL CAPITAL (C02) LIMITED C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRALEY, Ian Director (Active) C/O Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3XP January 1972 /
12 May 2016
British /
United Kingdom
Company Director
DAVIES, Gillian Director (Active) C/O Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3XP January 1981 /
1 July 2016
British /
Great Britain
Director
MORTELL, Daniel William Director (Active) C/O Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom, CH5 3XP April 1982 /
1 July 2016
British /
England
Director
BRALEY, Amanda Director (Resigned) Duncan Sheard Glass, Unit 5, Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, CH5 3XP August 1974 /
25 November 2014
British /
Great Britain
Company Director
BRALEY, Ian Director (Resigned) 3 Moorcroft Court, Great Boughton, Chester, Cheshire, United Kingdom, CH3 5JZ January 1972 /
15 December 2011
British /
United Kingdom
Director
HANCOCK, Christopher David Director (Resigned) 20 Redsands, Aughton, Ormskirk, Lancashire, England, L39 4SQ July 1974 /
1 July 2015
British /
England
Company Director

Competitor

Search similar business entities

Post Town LIVERPOOL
Post Code L2 9TL
SIC Code 52219 - Other service activities incidental to land transportation, n.e.c.

Improve Information

Please provide details on E-CAP HOLDINGS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches