ECOSAVE SYSTEMS LIMITED

ECOSAVE SYSTEMS LIMITED

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

    Company NameECOSAVE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05749078
    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 ECOSAVE SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ECOSAVE SYSTEMS LIMITED located?

    Registered Office Address
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECOSAVE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ECOSAVE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Aug 13, 2016

    12 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 05, 2015

    6 pages1.3

    Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on Aug 27, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2015

    LRESEX

    Notice of completion of voluntary arrangement

    5 pages1.4

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Annual return made up to Mar 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 200
    SH01

    Registration of charge 057490780004

    42 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Registration of charge 057490780003

    24 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    9 pagesAA

    legacy

    8 pagesMG01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of ECOSAVE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORTHOUSE, Leslie John
    New Road
    RG21 7PW Basingstoke
    62-64
    Hampshire
    United Kingdom
    Secretary
    New Road
    RG21 7PW Basingstoke
    62-64
    Hampshire
    United Kingdom
    British152264830001
    COOK, Peter John
    New Road
    RG21 7PW Basingstoke
    62/64
    Hampshire
    United Kingdom
    Director
    New Road
    RG21 7PW Basingstoke
    62/64
    Hampshire
    United Kingdom
    United KingdomBritishDirector39553950001
    SHORTHOUSE, Leslie John
    New Road
    RG21 7PW Basingstoke
    62/64
    Hampshire
    United Kingdom
    Director
    New Road
    RG21 7PW Basingstoke
    62/64
    Hampshire
    United Kingdom
    United KingdomBritishDirector71661500002
    BEER, Jenna
    Flat 3 Hayes Court
    TQ4 5PL Paignton
    Devon
    Secretary
    Flat 3 Hayes Court
    TQ4 5PL Paignton
    Devon
    British105757060001
    SAVUNDRA, Jacky Moria
    31 Southfield Avenue
    TQ3 1LH Paignton
    Devon
    Secretary
    31 Southfield Avenue
    TQ3 1LH Paignton
    Devon
    BritishComp Sec121418770001
    ELLACOTT, John
    New Road
    RG21 7PW Basingstoke
    62/64
    Hampshire
    Director
    New Road
    RG21 7PW Basingstoke
    62/64
    Hampshire
    EnglandBritishBusinessman75248720001
    HILL, John Barry
    Barn Eaves
    Broadway Chilton Polden
    TA7 9DJ Bridgwater
    Somerset
    Director
    Barn Eaves
    Broadway Chilton Polden
    TA7 9DJ Bridgwater
    Somerset
    United KingdomBritishDirector64279980001

    Does ECOSAVE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 27, 2014
    Delivered On Mar 05, 2014
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 04, 2013
    Delivered On Dec 10, 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
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    Debenture
    Created On Aug 21, 2012
    Delivered On Aug 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Tandem Invoice Finance Limited
    Transactions
    • Aug 24, 2012Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 30, 2008
    Delivered On Jun 05, 2008
    Satisfied
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Jun 05, 2008Registration of a charge (395)
    • Jan 24, 2014Satisfaction of a charge (MR04)

    Does ECOSAVE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2014Date of meeting to approve CVA
    Aug 05, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    James Richard Tickell
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    2
    DateType
    Aug 14, 2015Commencement of winding up
    Mar 28, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire

    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