ECO-WORKS LIMITED

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

    Company NameECO-WORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05609763
    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-WORKS LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is ECO-WORKS LIMITED located?

    Registered Office Address
    3 Edgar Buildings
    George Street
    BA1 2FJ Bath
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECO-WORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What is the status of the latest annual return for ECO-WORKS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ECO-WORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 101
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    GAZ1

    Annual return made up to Nov 02, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 101
    SH01

    Director's details changed for Scott Graham Johnston on Nov 01, 2013

    2 pagesCH01

    Director's details changed for John Andrew George Rimmer on Feb 11, 2014

    2 pagesCH01

    Annual return made up to Nov 02, 2012 with full list of shareholders

    9 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Oct 31, 2011

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesMG01

    Annual return made up to Nov 02, 2011 with full list of shareholders

    10 pagesAR01

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

    8 pagesAA

    Appointment of Mr Scott Graham Johnston as a secretary

    1 pagesAP03

    Annual return made up to Nov 02, 2010 with full list of shareholders

    9 pagesAR01

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

    8 pagesAA

    Registered office address changed from * Mill Cottage Playford Ipswich Suffolk IP6 9DX* on Jun 24, 2010

    1 pagesAD01

    Termination of appointment of Peter Graham as a director

    1 pagesTM01

    Termination of appointment of Simon Blake as a secretary

    1 pagesTM02

    Termination of appointment of Simon Blake as a director

    1 pagesTM01

    Appointment of Mr Peter Graham as a director

    2 pagesAP01

    Who are the officers of ECO-WORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Scott Graham
    Edgar Buildings
    George Street
    BA1 2FJ Bath
    3
    England
    Secretary
    Edgar Buildings
    George Street
    BA1 2FJ Bath
    3
    England
    155617140001
    JOHNSTON, Scott Graham
    Edgar Buildings
    George Street
    BA1 2FJ Bath
    3
    England
    Director
    Edgar Buildings
    George Street
    BA1 2FJ Bath
    3
    England
    EnglandBritish67359570003
    RIMMER, John Andrew George
    Edgar Buildings
    George Street
    BA1 2FJ Bath
    3
    England
    Director
    Edgar Buildings
    George Street
    BA1 2FJ Bath
    3
    England
    United KingdomBritish107048850001
    BLAKE, Simon Richard
    Mill Cottage
    Playford
    IP6 9DX Ipswich
    Suffolk
    Secretary
    Mill Cottage
    Playford
    IP6 9DX Ipswich
    Suffolk
    British120961850001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    DAVID BECKMAN & CO LTD
    The White Cottage
    Headley Heath Approach, Boxhill
    KT20 7LL Tadworth
    Surrey
    Secretary
    The White Cottage
    Headley Heath Approach, Boxhill
    KT20 7LL Tadworth
    Surrey
    84976340002
    BLAKE, Simon Richard
    Mill Cottage
    Playford
    IP6 9DX Ipswich
    Suffolk
    Director
    Mill Cottage
    Playford
    IP6 9DX Ipswich
    Suffolk
    EnglandBritish120961850001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GRAHAM, Peter
    Playford
    IP6 9DX Ipswich
    Mill Cottage
    Suffolk
    Director
    Playford
    IP6 9DX Ipswich
    Mill Cottage
    Suffolk
    EnglandBritish146389990001

    Does ECO-WORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2012
    Delivered On Jun 30, 2012
    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, all the equipment see image for full details.
    Persons Entitled
    • Trustees of Eco Works Pension Scheme
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)

    Does ECO-WORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2015Conclusion of winding up
    Jan 15, 2016Dissolved on
    Feb 10, 2015Commencement of winding up
    Dec 10, 2014Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Bristol
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol
    practitioner
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol

    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