ECOGANIX LIMITED

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

    Company NameECOGANIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04169467
    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 ECOGANIX LIMITED?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is ECOGANIX LIMITED located?

    Registered Office Address
    Portland House
    Belmont Business Park
    DH1 1TW Durham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOGANIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENVAR LIMITEDFeb 28, 2001Feb 28, 2001

    What are the latest accounts for ECOGANIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ECOGANIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Notice of completion of voluntary arrangement

    8 pagesCVA4

    Order of court to wind up

    3 pagesCOCOMP

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 30, 2019

    17 pagesCVA3

    Registered office address changed from PO Box 60 PO Box 60 Barnard Castle DL12 2BL United Kingdom to Portland House Belmont Business Park Durham DH1 1TW on Feb 12, 2019

    1 pagesAD01

    Registered office address changed from Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire WR10 2JH United Kingdom to PO Box 60 PO Box 60 Barnard Castle DL12 2BL on Feb 11, 2019

    1 pagesAD01

    Satisfaction of charge 041694670005 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pagesCVA1

    Registration of charge 041694670006, created on Oct 09, 2018

    25 pagesMR01

    Appointment of Mrs Pamela Julie Ready as a director on Sep 13, 2018

    2 pagesAP01

    Termination of appointment of James Adam Peat as a director on Sep 13, 2018

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Termination of appointment of Thomlinson Kiddle Associates Limited as a secretary on Apr 19, 2018

    1 pagesTM02

    Termination of appointment of Pamela Julie Ready as a director on Apr 04, 2018

    1 pagesTM01

    Notification of Schosween 42 Limited as a person with significant control on Apr 04, 2018

    2 pagesPSC02

    Cessation of Winterhall Commercial Limited as a person with significant control on Apr 04, 2018

    1 pagesPSC07

    Appointment of Mr James Adam Peat as a director on Apr 04, 2018

    2 pagesAP01

    Registered office address changed from Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire W10 2JH England to Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire WR10 2JH on Mar 26, 2018

    1 pagesAD01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH England to Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire W10 2JH on Mar 15, 2018

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Appointment of Thomlinson Kiddle Associates Limited as a secretary on Feb 01, 2017

    2 pagesAP04

    Who are the officers of ECOGANIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READY, Arthur John William
    Belmont Business Park
    DH1 1TW Durham
    Portland House
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    Portland House
    England
    EnglandBritish157245120001
    READY, Pamela Julie
    Belmont Business Park
    DH1 1TW Durham
    Portland House
    England
    Director
    Belmont Business Park
    DH1 1TW Durham
    Portland House
    England
    EnglandBritish159382690002
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Secretary
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    British154594640001
    DANIELS, Patricia Ann
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    2
    West Yorkshire
    England
    Secretary
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    2
    West Yorkshire
    England
    179956700001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    British42430240002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    THOMLINSON KIDDLE ASSOCIATES LIMITED
    Hampton-On-The-Hill
    CV35 8QR Warwick
    4
    England
    Secretary
    Hampton-On-The-Hill
    CV35 8QR Warwick
    4
    England
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number8269625
    224158880001
    BURWOOD, Stephen Alan
    Montagu Lane
    LS22 5EH Wetherby
    9 Ingmanthorpe Hall
    West Yorkshire
    England
    Director
    Montagu Lane
    LS22 5EH Wetherby
    9 Ingmanthorpe Hall
    West Yorkshire
    England
    EnglandBritish142855310001
    CLARKE, Michael James
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    10
    West Yorkshire
    England
    Director
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    10
    West Yorkshire
    England
    EnglandBritish154591790014
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritish42290550002
    CORNS, David Andrew
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    10
    West Yorkshire
    England
    Director
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    10
    West Yorkshire
    England
    EnglandBritish97574340001
    DANIELS, Patricia Ann
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    2
    West Yorkshire
    England
    Director
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    2
    West Yorkshire
    England
    EnglandBritish142855320001
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritish120672080001
    ELLIOTT, William
    20 Eliot Close
    GU15 1LW Camberley
    Surrey
    Director
    20 Eliot Close
    GU15 1LW Camberley
    Surrey
    United KingdomBritish62232390002
    HALL, David John Logan
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    Director
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    British52254100001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritish42430240002
    PEAT, James Adam
    Throckmorton Trials And Industrial Park
    Long Lane
    WR10 2JH Throckmorton
    Ecoganix Worcester Depot
    Worcestershire
    United Kingdom
    Director
    Throckmorton Trials And Industrial Park
    Long Lane
    WR10 2JH Throckmorton
    Ecoganix Worcester Depot
    Worcestershire
    United Kingdom
    SpainBritish245574010001
    READY, Pamela Julie
    Throckmorton Trials And Industrial Park
    Long Lane
    WR10 2JH Throckmorton
    Ecoganix Worcester Depot
    Worcestershire
    United Kingdom
    Director
    Throckmorton Trials And Industrial Park
    Long Lane
    WR10 2JH Throckmorton
    Ecoganix Worcester Depot
    Worcestershire
    United Kingdom
    EnglandBritish159382690001
    SPELLER, Colin Stuart
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    10
    West Yorkshire
    England
    Director
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    10
    West Yorkshire
    England
    EnglandBritish84519850001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ECOGANIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schosween 42 Limited
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Apr 04, 2018
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11065123
    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.
    Winterhall Commercial Limited
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    9
    West Yorkshire
    England
    Apr 06, 2016
    Ingmanthorpe Hall
    Montagu Lane
    LS22 5EH Wetherby
    9
    West Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07294273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ECOGANIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 09, 2018
    Outstanding
    Brief description
    By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Oct 09, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 12, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 03, 2013
    Delivered On Sep 04, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    Debenture
    Created On Jan 02, 2009
    Delivered On Jan 06, 2009
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 06, 2009Registration of a charge (395)
    • Jul 31, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 16, 2008
    Delivered On Dec 24, 2008
    Satisfied
    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
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Jul 31, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 18, 2005
    Delivered On Apr 20, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Jul 31, 2013Satisfaction of a charge (MR04)

    Does ECOGANIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2018Date of meeting to approve CVA
    Jul 14, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gary E Blackburn
    Minerva
    29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    practitioner
    Minerva
    29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    Philip Edward Pierce
    Minerva 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    practitioner
    Minerva 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    2
    DateType
    Oct 17, 2023Conclusion of winding up
    May 07, 2020Petition date
    Jul 14, 2020Commencement of winding up
    Jan 30, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Newcastle
    Civic Centre Barras Bridge
    NE1 8QF Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Civic Centre Barras Bridge
    NE1 8QF Newcastle Upon Tyne
    Tyne And Wear

    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