ECOVERT LIMITED
Overview
| Company Name | ECOVERT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02308838 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECOVERT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ECOVERT LIMITED located?
| Registered Office Address | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECOVERT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAUR UK DEVELOPMENT PLC | Jul 25, 1989 | Jul 25, 1989 |
| SOUTH EASTERN SERVICES PLC | Dec 02, 1988 | Dec 02, 1988 |
| HALLWISE PUBLIC LIMITED COMPANY | Oct 25, 1988 | Oct 25, 1988 |
What are the latest accounts for ECOVERT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2018 |
What are the latest filings for ECOVERT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Michael Robert Mason Topham as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Neil Pike as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Raymond Wakelin as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2018 | 1 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Biffa Municipal Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Third Floor the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on Jun 23, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ECOVERT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIKE, Richard Neil | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | United Kingdom | British | 236794290001 | |||||||||
| TOPHAM, Michael Robert Mason | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | United Kingdom | British | 181930560001 | |||||||||
| BIFFA CORPORATE SERVICES LIMITED | Director | Coronation Road Cressex Business Park HP12 3TZ High Wycombe C/O Biffa Buckinghamshire United Kingdom |
| 161841910001 | ||||||||||
| BOLGER, Eamon Joseph | Secretary | 149 Ard Na Mara Malahide IRISH Dublin Ireland | Irish | 114519590001 | ||||||||||
| BURNS, Noel James | Secretary | 29 Felbridge Close RH19 2BN East Grinstead West Sussex | British | 21660330001 | ||||||||||
| CARR, David John | Secretary | Coralyn 25 Balmoral Road GU12 5BB Ashvale Surrey | British | 88508210001 | ||||||||||
| ELLSON, Hilary Myra | Secretary | Third Floor The Gatehouse Gatehouse Way HP19 8DB Aylesbury Bucks | 155375370001 | |||||||||||
| HOLMWOOD, David Alan | Secretary | 21 Raleigh Road TW9 2DU Richmond Surrey | British | 42717280001 | ||||||||||
| MILES, Simon David | Secretary | 3 Winchester Grove TN13 3BL Sevenoaks Kent | British | 1487680002 | ||||||||||
| MILLER, Jane Melanie | Secretary | Atmyres Farm The Street Nutbourne RH20 2HE Pulborough West Sussex | British | 114206960001 | ||||||||||
| PEAL, Christopher | Secretary | 44 Saint Lukes Avenue ME14 5AN Maidstone Kent | British | 66868360001 | ||||||||||
| SALVAGE, Christine | Secretary | Pounsley Hill Cottage Blackboys TN22 5HT Uckfield East Sussex | British | 56597030001 | ||||||||||
| SNAITH, Elisabeth Anne | Secretary | Tender Oaks The Plantation Curdridge SO32 2DT Southampton Hampshire | British | 76236800001 | ||||||||||
| WOODWARD, Keith | Secretary | Third Floor The Gatehouse Gatehouse Way HP19 8DB Aylesbury Bucks | 155375350001 | |||||||||||
| AUBERTIN, Guy Bernard Angel | Director | Les Ecuries De Sante Croix Route D'Olhette Ciboure 64500 Saint Jean Deluz France | French | 77075390001 | ||||||||||
| BARNHOORN, Hendrikus Theodorus Johannes | Director | 3 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | Dutch | 26504350001 | ||||||||||
| BELLEGARDE, Alain | Director | 37 Rue De Cercay Brunoy 91800 France | French | 76299130001 | ||||||||||
| BURNS, Noel James | Director | 29 Felbridge Close RH19 2BN East Grinstead West Sussex | British | 21660330001 | ||||||||||
| DEVALAN, Bernard | Director | 55 Avenue Le Notre 92330 Sceaux France | French | 18063180001 | ||||||||||
| EDWARDS, Roger John | Director | 35 Bay Tree Close TN21 8YG Heathfield East Sussex | United Kingdom | British | 67660830001 | |||||||||
| EVANS, John David Gareth | Director | 4 Ewenny Close Porthcawl CF36 3HQ Bridgend Glamorgan | British | 85506650001 | ||||||||||
| GABOREAU, Claude Jean | Director | 17 Rue De Teheran 75008 Paris France | French | 42142850002 | ||||||||||
| GUYOT, Jean-Luc | Director | 71 Sterndale Road Hammersmith W14 0HU London | French | 5140150001 | ||||||||||
| HAMILTON, Elizabeth Ann | Director | Leithen Bank Leithen Road EH44 6HY Innerleithen Peeblesshire | British | 45223730001 | ||||||||||
| HARDY, Jean Baptiste | Director | 11 Iverna Gardens W8 6TN London | French | 45366200003 | ||||||||||
| HOSKINS, Geoffrey Mark | Director | North Barn SO21 3DA Micheldever Hampshire | British | 2728320002 | ||||||||||
| LAVOIGNAT, Jean Yves | Director | 7 Powis Square BN1 3HH Brighton East Sussex | French | 52880590003 | ||||||||||
| LEBORGNE, Francis | Director | 1 Avenue Eugene Freyssinet St Quentin-En-Yvelines 78061 France | French | 70039140001 | ||||||||||
| MANNING, Nigel Hugh | Director | 13 Walnut Close Blunham MK44 3NB Bedford Bedfordshire | England | New Zealander | 156185420001 | |||||||||
| MILES, Jonathan | Director | 74 North Street TN27 8AE Biddenden Kent | British | 70324300002 | ||||||||||
| MILES, Simon David | Director | 3 Winchester Grove TN13 3BL Sevenoaks Kent | England | British | 1487680002 | |||||||||
| MILLER, Jane Melanie | Director | Atmyres Farm The Street Nutbourne RH20 2HE Pulborough West Sussex | British | 114206960001 | ||||||||||
| PEAL, Christopher | Director | 44 Saint Lukes Avenue ME14 5AN Maidstone Kent | United Kingdom | British | 66868360001 | |||||||||
| PETERSCHMITT, Louis | Director | 1 Rue Denis Abraham 92140 Clamart France | French | 50078260001 | ||||||||||
| RANCON, Patrice Christian | Director | 146 Rue De Courcelles 75017 Paris France | French | 35971790001 |
Who are the persons with significant control of ECOVERT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biffa Municipal Limited | Apr 06, 2016 | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECOVERT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 31, 2006 Delivered On Nov 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 25, 2002 Delivered On Feb 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0