ECOVERT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameECOVERT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02308838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECOVERT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAUR UK DEVELOPMENT PLCJul 25, 1989Jul 25, 1989
    SOUTH EASTERN SERVICES PLCDec 02, 1988Dec 02, 1988
    HALLWISE PUBLIC LIMITED COMPANY Oct 25, 1988Oct 25, 1988

    What are the latest accounts for ECOVERT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2018

    What are the latest filings for ECOVERT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Michael Robert Mason Topham as a director on Sep 28, 2018

    2 pagesAP01

    Appointment of Mr Richard Neil Pike as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Ian Raymond Wakelin as a director on Sep 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2018

    1 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Notification of Biffa Municipal Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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 pagesAD01

    Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 15,480,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 15,480,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 15,480,000
    SH01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Annual return made up to Jun 23, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of ECOVERT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritishChief Financial Officer236794290001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Executive Officer181930560001
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7155949
    161841910001
    BOLGER, Eamon Joseph
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Secretary
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    IrishCompany Secretary114519590001
    BURNS, Noel James
    29 Felbridge Close
    RH19 2BN East Grinstead
    West Sussex
    Secretary
    29 Felbridge Close
    RH19 2BN East Grinstead
    West Sussex
    British21660330001
    CARR, David John
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    Secretary
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    British88508210001
    ELLSON, Hilary Myra
    Third Floor The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    Secretary
    Third Floor The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    155375370001
    HOLMWOOD, David Alan
    21 Raleigh Road
    TW9 2DU Richmond
    Surrey
    Secretary
    21 Raleigh Road
    TW9 2DU Richmond
    Surrey
    BritishCompany Secretary42717280001
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Secretary
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    BritishChartered Accountant1487680002
    MILLER, Jane Melanie
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Secretary
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    BritishDirector114206960001
    PEAL, Christopher
    44 Saint Lukes Avenue
    ME14 5AN Maidstone
    Kent
    Secretary
    44 Saint Lukes Avenue
    ME14 5AN Maidstone
    Kent
    BritishAccountant66868360001
    SALVAGE, Christine
    Pounsley Hill Cottage
    Blackboys
    TN22 5HT Uckfield
    East Sussex
    Secretary
    Pounsley Hill Cottage
    Blackboys
    TN22 5HT Uckfield
    East Sussex
    British56597030001
    SNAITH, Elisabeth Anne
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    Secretary
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    British76236800001
    WOODWARD, Keith
    Third Floor The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    Secretary
    Third Floor The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    155375350001
    AUBERTIN, Guy Bernard Angel
    Les Ecuries De Sante Croix
    Route D'Olhette Ciboure
    64500 Saint Jean Deluz
    France
    Director
    Les Ecuries De Sante Croix
    Route D'Olhette Ciboure
    64500 Saint Jean Deluz
    France
    FrenchDirector77075390001
    BARNHOORN, Hendrikus Theodorus Johannes
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Director
    3 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    DutchDirector26504350001
    BELLEGARDE, Alain
    37 Rue De Cercay
    Brunoy
    91800
    France
    Director
    37 Rue De Cercay
    Brunoy
    91800
    France
    FrenchManager76299130001
    BURNS, Noel James
    29 Felbridge Close
    RH19 2BN East Grinstead
    West Sussex
    Director
    29 Felbridge Close
    RH19 2BN East Grinstead
    West Sussex
    BritishAccountant21660330001
    DEVALAN, Bernard
    55 Avenue Le Notre
    92330 Sceaux
    France
    Director
    55 Avenue Le Notre
    92330 Sceaux
    France
    FrenchDirector18063180001
    EDWARDS, Roger John
    35 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    Director
    35 Bay Tree Close
    TN21 8YG Heathfield
    East Sussex
    United KingdomBritishDirector67660830001
    EVANS, John David Gareth
    4 Ewenny Close
    Porthcawl
    CF36 3HQ Bridgend
    Glamorgan
    Director
    4 Ewenny Close
    Porthcawl
    CF36 3HQ Bridgend
    Glamorgan
    BritishCompany Director85506650001
    GABOREAU, Claude Jean
    17 Rue De Teheran
    75008 Paris
    France
    Director
    17 Rue De Teheran
    75008 Paris
    France
    FrenchDeputy Director Saur Internati42142850002
    GUYOT, Jean-Luc
    71 Sterndale Road
    Hammersmith
    W14 0HU London
    Director
    71 Sterndale Road
    Hammersmith
    W14 0HU London
    FrenchDirector5140150001
    HAMILTON, Elizabeth Ann
    Leithen Bank Leithen Road
    EH44 6HY Innerleithen
    Peeblesshire
    Director
    Leithen Bank Leithen Road
    EH44 6HY Innerleithen
    Peeblesshire
    BritishCompany Secretary45223730001
    HARDY, Jean Baptiste
    11 Iverna Gardens
    W8 6TN London
    Director
    11 Iverna Gardens
    W8 6TN London
    FrenchManaging Director45366200003
    HOSKINS, Geoffrey Mark
    North Barn
    SO21 3DA Micheldever
    Hampshire
    Director
    North Barn
    SO21 3DA Micheldever
    Hampshire
    BritishChartered Accountant2728320002
    LAVOIGNAT, Jean Yves
    7 Powis Square
    BN1 3HH Brighton
    East Sussex
    Director
    7 Powis Square
    BN1 3HH Brighton
    East Sussex
    FrenchDirector52880590003
    LEBORGNE, Francis
    1 Avenue Eugene Freyssinet
    St Quentin-En-Yvelines
    78061
    France
    Director
    1 Avenue Eugene Freyssinet
    St Quentin-En-Yvelines
    78061
    France
    FrenchManager70039140001
    MANNING, Nigel Hugh
    13 Walnut Close
    Blunham
    MK44 3NB Bedford
    Bedfordshire
    Director
    13 Walnut Close
    Blunham
    MK44 3NB Bedford
    Bedfordshire
    EnglandNew ZealanderDirector156185420001
    MILES, Jonathan
    74 North Street
    TN27 8AE Biddenden
    Kent
    Director
    74 North Street
    TN27 8AE Biddenden
    Kent
    BritishDirector70324300002
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Director
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    EnglandBritishChartered Accountant1487680002
    MILLER, Jane Melanie
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Director
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    BritishManager114206960001
    PEAL, Christopher
    44 Saint Lukes Avenue
    ME14 5AN Maidstone
    Kent
    Director
    44 Saint Lukes Avenue
    ME14 5AN Maidstone
    Kent
    United KingdomBritishAccountant66868360001
    PETERSCHMITT, Louis
    1 Rue Denis Abraham
    92140 Clamart
    France
    Director
    1 Rue Denis Abraham
    92140 Clamart
    France
    FrenchBusiness Manager50078260001
    RANCON, Patrice Christian
    146 Rue De Courcelles
    75017 Paris
    France
    Director
    146 Rue De Courcelles
    75017 Paris
    France
    FrenchFinancial Manager35971790001

    Who are the persons with significant control of ECOVERT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Municipal Limited
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Apr 06, 2016
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number4321212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ECOVERT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2006Registration of a charge (395)
    • Sep 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 02, 2002Registration of a charge (395)
    • Nov 04, 2006Statement of satisfaction of a charge in full or part (403a)

    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