ECO-LOGIC (UK) EMPS LIMITED

ECO-LOGIC (UK) EMPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECO-LOGIC (UK) EMPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03324807
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECO-LOGIC (UK) EMPS LIMITED?

    • (7487) /

    Where is ECO-LOGIC (UK) EMPS LIMITED located?

    Registered Office Address
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECO-LOGIC (UK) EMPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ECO-LOGIC (UK) EMPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 05, 2011

    LRESEX

    Registered office address changed from Suite 20 Elite House 70 Warwick Street Digbeth Birmingham West Midlands B12 0NL on Jul 25, 2011

    2 pagesAD01

    Appointment of Mr Marcus George Henchley Newton as a director

    2 pagesAP01

    Termination of appointment of Norman Price as a director

    1 pagesTM01

    Termination of appointment of Dudley Moore as a director

    1 pagesTM01

    Termination of appointment of William Good as a director

    1 pagesTM01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Feb 26, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2011

    Statement of capital on Mar 15, 2011

    • Capital: GBP 1,741
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Termination of appointment of David Lloyd as a director

    1 pagesTM01

    Termination of appointment of David Lloyd as a secretary

    1 pagesTM02

    Appointment of Mr William Marsh Good as a director

    2 pagesAP01

    legacy

    10 pagesMG01

    Annual return made up to Feb 26, 2010 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Dec 17, 2009

    • Capital: GBP 1,741
    2 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages395

    legacy

    1 pages403a

    Who are the officers of ECO-LOGIC (UK) EMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Marcus George Henchley
    Old London Road
    KT2 6QZ Kingston Upon Thames
    60/62
    Director
    Old London Road
    KT2 6QZ Kingston Upon Thames
    60/62
    EnglandBritish153955450002
    AUSTEN, Margaret Dorothy
    28 Imperial Square
    GL50 1RH Cheltenham
    Gloucestershire
    Secretary
    28 Imperial Square
    GL50 1RH Cheltenham
    Gloucestershire
    British54690900001
    JOHNSON, Richard Howard
    37 Apple Tree Close
    GL52 9UA Woodmancote
    Cheltenham
    Secretary
    37 Apple Tree Close
    GL52 9UA Woodmancote
    Cheltenham
    British74248590001
    LLOYD, David John
    34 Burnlea Grove
    West Heath
    B31 3LT Birmingham
    West Midlands
    Secretary
    34 Burnlea Grove
    West Heath
    B31 3LT Birmingham
    West Midlands
    English75794110001
    SMITH, Peter William
    Dingley Dell Cheltenham Road
    Kinsham
    GL20 8HP Tewkesbury
    Gloucestershire
    Secretary
    Dingley Dell Cheltenham Road
    Kinsham
    GL20 8HP Tewkesbury
    Gloucestershire
    British45397410001
    GOOD, William Marsh
    Suite 20 Elite House
    70 Warwick Street
    B12 0NL Digbeth Birmingham
    West Midlands
    Director
    Suite 20 Elite House
    70 Warwick Street
    B12 0NL Digbeth Birmingham
    West Midlands
    United KingdomBritish7890230001
    JOHNSON, Richard Howard
    37 Apple Tree Close
    GL52 9UA Woodmancote
    Cheltenham
    Director
    37 Apple Tree Close
    GL52 9UA Woodmancote
    Cheltenham
    British74248590001
    LLOYD, David John
    34 Burnlea Grove
    West Heath
    B31 3LT Birmingham
    West Midlands
    Director
    34 Burnlea Grove
    West Heath
    B31 3LT Birmingham
    West Midlands
    United KingdomEnglish75794110001
    MOORE, Dudley Franklin
    Ember Cottage 65 Walden Road
    Sewards End
    CB10 2LG Saffron Walden
    Essex
    Director
    Ember Cottage 65 Walden Road
    Sewards End
    CB10 2LG Saffron Walden
    Essex
    United KingdomBritish52318610001
    PRICE, Norman Edwin, Dr
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    Director
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    United KingdomBritish72065520001
    SMITH, Peter William
    Dingley Dell Cheltenham Road
    Kinsham
    GL20 8HP Tewkesbury
    Gloucestershire
    Director
    Dingley Dell Cheltenham Road
    Kinsham
    GL20 8HP Tewkesbury
    Gloucestershire
    British45397410001

    Does ECO-LOGIC (UK) EMPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 06, 2010
    Delivered On Oct 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    Debenture
    Created On Aug 03, 2009
    Delivered On Aug 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    All assets debenture
    Created On Mar 28, 2002
    Delivered On Apr 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    Debenture
    Created On Feb 01, 2000
    Delivered On Feb 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Feb 12, 2000Registration of a charge (395)
    • Apr 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1997
    Delivered On Jul 08, 1997
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1997Registration of a charge (395)

    Does ECO-LOGIC (UK) EMPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2011Commencement of winding up
    Oct 17, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    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