ECOHYDRAULICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECOHYDRAULICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06116481
    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 ECOHYDRAULICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ECOHYDRAULICS LIMITED located?

    Registered Office Address
    10 - 11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECOHYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ECOHYDRAULICS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2024

    What are the latest filings for ECOHYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Alessandro Lala as a director on Sep 02, 2024

    1 pagesTM01

    Termination of appointment of Richard James Davies as a director on Sep 02, 2024

    1 pagesTM01

    Appointment of Ms Lauren Orr as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr John Morrison as a director on Sep 02, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 31, 2023 to Sep 30, 2022

    1 pagesAA01

    Registered office address changed from Walker & Sutcliffe 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 10 - 11 Charterhouse Square London EC1M 6EE on Oct 26, 2022

    1 pagesAD01

    Appointment of Mr Richard James Davies as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mr Alessandro Lala as a director on Oct 04, 2022

    2 pagesAP01

    Termination of appointment of John David Massey as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of Stephen Mark Davies as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of Jeremy Matthew Booker as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of John David Massey as a secretary on Oct 04, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of ECOHYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishCompany Secretary/Director300723040001
    ORR, Lauren
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishHead Of Tax300705850001
    HAIGH, Richard Alan
    75 Hall Ing Lane
    Honley
    HD9 6QW Holmfirth
    West Yorkshire
    Secretary
    75 Hall Ing Lane
    Honley
    HD9 6QW Holmfirth
    West Yorkshire
    British3627310001
    MASSEY, John David
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    Secretary
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    153556890001
    PCS (SECRETARIES) LIMITED
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    Secretary
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    94528850001
    BOOKER, Jeremy Matthew
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    Director
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    EnglandBritishCompany Director135635140003
    DAVIES, Richard James
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandBritishDirector235120660001
    DAVIES, Stephen Mark
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    Director
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    EnglandBritishHydraulic Engineer117803310001
    HAIGH, Richard Alan
    75 Hall Ing Lane
    Honley
    HD9 6QW Holmfirth
    West Yorkshire
    Director
    75 Hall Ing Lane
    Honley
    HD9 6QW Holmfirth
    West Yorkshire
    EnglandBritishEngineer3627310001
    LALA, Alessandro
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10 - 11
    England
    EnglandItalianDirector207008790002
    MASSEY, John David
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    Director
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    England
    EnglandBritishHydralic Engineer117803320001
    OLDFIELD, David Hedley
    41 Roundwood
    Moorhead Lane
    BD18 4JP Shipley
    Director
    41 Roundwood
    Moorhead Lane
    BD18 4JP Shipley
    EnglandBritishEngineer3627330002
    PCS (DIRECTORS) LIMITED
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    Director
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    94528840001

    Who are the persons with significant control of ECOHYDRAULICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hedley Hydraulics Limited
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    Apr 06, 2016
    Greenhead Road
    HD1 4EN Huddersfield
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number1244285
    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.

    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