ECOCZERO BLACKMORE PARK LIMITED

ECOCZERO BLACKMORE PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameECOCZERO BLACKMORE PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05991949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECOCZERO BLACKMORE PARK LIMITED?

    • Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply

    Where is ECOCZERO BLACKMORE PARK LIMITED located?

    Registered Office Address
    Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOCZERO BLACKMORE PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CZERO BLACKMORE PARK LTD.Mar 12, 2009Mar 12, 2009
    WENDLAND ESTATES LTDNov 08, 2006Nov 08, 2006

    What are the latest accounts for ECOCZERO BLACKMORE PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for ECOCZERO BLACKMORE PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Simon Howard as a director on Jan 20, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Simon Howard as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Richard William Costelloe as a director on Aug 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Nov 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Unicorn House Russell Street Stroud Gloucestershire GL5 3AX to Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on Dec 07, 2015

    1 pagesAD01

    Termination of appointment of John Edward Thomas Turvill as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Asif Rehmanwala as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Dale Andrew Vince as a director on Apr 01, 2015

    1 pagesTM01

    Termination of appointment of Philip Neil Catherall as a secretary on Apr 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 100
    SH01

    Appointment of Dale Andrew Vince as a director

    3 pagesAP01

    Appointment of Asif Rehmanwala as a director

    3 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Appointment of Philip Neil Catherall as a secretary

    3 pagesAP03

    Termination of appointment of Edward Turvill as a secretary

    1 pagesTM02

    Registered office address changed from * Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY United Kingdom* on Apr 12, 2013

    1 pagesAD01

    Termination of appointment of Simon Howard as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed czero blackmore park LTD.\certificate issued on 14/03/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2013

    Change company name resolution on Mar 07, 2013

    RES15

    Who are the officers of ECOCZERO BLACKMORE PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATHERALL, Philip Neil
    Russell Street
    GL5 3AX Stroud
    Unicorn House
    Gloucestershire
    Secretary
    Russell Street
    GL5 3AX Stroud
    Unicorn House
    Gloucestershire
    British177614280001
    TURVILL, Edward John
    Russell Street
    GL5 3AX Stroud
    Unicorn House
    Gloucestershire
    England
    Secretary
    Russell Street
    GL5 3AX Stroud
    Unicorn House
    Gloucestershire
    England
    BritishProperty Development117636420001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    COSTELLOE, Richard William
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    England
    Director
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    England
    United KingdomBritishCompany Director35674310001
    HOWARD, Simon
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    Director
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    EnglandEnglishAccountant148674920005
    HOWARD, Simon
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    EnglandEnglishAccountant148674920002
    REHMANWALA, Asif
    House
    Russell Street
    GL5 3AX Stroud
    Unicorn
    Gloucestershire
    Director
    House
    Russell Street
    GL5 3AX Stroud
    Unicorn
    Gloucestershire
    EnglandBritishDirector Of Wholesale181343950001
    TURVILL, Christina Ann
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    United KingdomBritishCommercial Property Landlord117636410002
    TURVILL, Edward John
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    United KingdomBritishProperty Development117636420002
    TURVILL, John Edward Thomas
    Russell Street
    GL5 3AX Stroud
    Unicorn House
    Gloucestershire
    England
    Director
    Russell Street
    GL5 3AX Stroud
    Unicorn House
    Gloucestershire
    England
    EnglandBritishCommercial Landlord117636250003
    TURVILL, William James
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TY Cheltenham
    Montpellier House
    Gloucestershire
    United Kingdom
    United KingdomBritishFine Art117636370002
    VINCE, Dale Andrew
    House
    Russell Street
    GL5 3AX Stroud
    Unicorn
    Gloucestershire
    Director
    House
    Russell Street
    GL5 3AX Stroud
    Unicorn
    Gloucestershire
    United KingdomBritishManaging Director154726440001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    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