ECOGANIX LIMITED
Overview
| Company Name | ECOGANIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04169467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECOGANIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENVAR LIMITED | Feb 28, 2001 | Feb 28, 2001 |
What are the latest accounts for ECOGANIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for ECOGANIX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Completion of winding up | 1 pages | L64.07 | ||
Notice of completion of voluntary arrangement | 8 pages | CVA4 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 30, 2019 | 17 pages | CVA3 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Satisfaction of charge 041694670005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Notice to Registrar of companies voluntary arrangement taking effect | 5 pages | CVA1 | ||
Registration of charge 041694670006, created on Oct 09, 2018 | 25 pages | MR01 | ||
Appointment of Mrs Pamela Julie Ready as a director on Sep 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of James Adam Peat as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Termination of appointment of Thomlinson Kiddle Associates Limited as a secretary on Apr 19, 2018 | 1 pages | TM02 | ||
Termination of appointment of Pamela Julie Ready as a director on Apr 04, 2018 | 1 pages | TM01 | ||
Notification of Schosween 42 Limited as a person with significant control on Apr 04, 2018 | 2 pages | PSC02 | ||
Cessation of Winterhall Commercial Limited as a person with significant control on Apr 04, 2018 | 1 pages | PSC07 | ||
Appointment of Mr James Adam Peat as a director on Apr 04, 2018 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2016 | 16 pages | AA | ||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||
Appointment of Thomlinson Kiddle Associates Limited as a secretary on Feb 01, 2017 | 2 pages | AP04 | ||
Who are the officers of ECOGANIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| READY, Arthur John William | Director | Belmont Business Park DH1 1TW Durham Portland House England | England | British | 157245120001 | |||||||||||||
| READY, Pamela Julie | Director | Belmont Business Park DH1 1TW Durham Portland House England | England | British | 159382690002 | |||||||||||||
| CLARKE, Michael James | Secretary | Pendeford Business Park Pendeford WV9 5AP Wolverhampton Pendeford House England | British | 154594640001 | ||||||||||||||
| DANIELS, Patricia Ann | Secretary | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 2 West Yorkshire England | 179956700001 | |||||||||||||||
| MAWBY, Trevor John Charles | Secretary | 18 Luard Road CB2 2PJ Cambridge Cambridgeshire | British | 1793510001 | ||||||||||||||
| PALMER, Tony John | Secretary | Starsmere Wichenford WR6 6YY Worcester Worcestershire | British | 42430240002 | ||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
| THOMLINSON KIDDLE ASSOCIATES LIMITED | Secretary | Hampton-On-The-Hill CV35 8QR Warwick 4 England |
| 224158880001 | ||||||||||||||
| BURWOOD, Stephen Alan | Director | Montagu Lane LS22 5EH Wetherby 9 Ingmanthorpe Hall West Yorkshire England | England | British | 142855310001 | |||||||||||||
| CLARKE, Michael James | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 10 West Yorkshire England | England | British | 154591790014 | |||||||||||||
| COLLIER, Stephen Howard | Director | Lindum The Green OX17 3NE Adderbury Oxfordshire | United Kingdom | British | 42290550002 | |||||||||||||
| CORNS, David Andrew | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 10 West Yorkshire England | England | British | 97574340001 | |||||||||||||
| DANIELS, Patricia Ann | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 2 West Yorkshire England | England | British | 142855320001 | |||||||||||||
| DOBLE, Simon James | Director | Appledore Oxenton GL52 9SE Cheltenham Gloucestershire | England | British | 120672080001 | |||||||||||||
| ELLIOTT, William | Director | 20 Eliot Close GU15 1LW Camberley Surrey | United Kingdom | British | 62232390002 | |||||||||||||
| HALL, David John Logan | Director | Sandicroft Wonham Way Peaslake GU5 9PA Guildford Surrey | British | 52254100001 | ||||||||||||||
| PALMER, Tony John | Director | Starsmere Wichenford WR6 6YY Worcester Worcestershire | England | British | 42430240002 | |||||||||||||
| PEAT, James Adam | Director | Throckmorton Trials And Industrial Park Long Lane WR10 2JH Throckmorton Ecoganix Worcester Depot Worcestershire United Kingdom | Spain | British | 245574010001 | |||||||||||||
| READY, Pamela Julie | Director | Throckmorton Trials And Industrial Park Long Lane WR10 2JH Throckmorton Ecoganix Worcester Depot Worcestershire United Kingdom | England | British | 159382690001 | |||||||||||||
| SPELLER, Colin Stuart | Director | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 10 West Yorkshire England | England | British | 84519850001 | |||||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ECOGANIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schosween 42 Limited | Apr 04, 2018 | Tickton HU17 9RX Beverley Tickton Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Winterhall Commercial Limited | Apr 06, 2016 | Ingmanthorpe Hall Montagu Lane LS22 5EH Wetherby 9 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECOGANIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ECOGANIX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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