ECOHOUSE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECOHOUSE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06679087
    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 ECOHOUSE UK LIMITED?

    • Other building completion and finishing (43390) / Construction
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ECOHOUSE UK LIMITED located?

    Registered Office Address
    Units 1-3 Hilltop Business Park
    Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECOHOUSE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for ECOHOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on Mar 08, 2017

    2 pagesAD01

    Registered office address changed from C/O Sba PO Box 6419 Leighton Buzzard Bedfordshire LU7 6ER to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on Jan 05, 2017

    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 Dec 09, 2016

    LRESEX

    Confirmation statement made on Aug 21, 2016 with updates

    6 pagesCS01

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

    4 pagesAA

    Annual return made up to Aug 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to C/O Sba Po Box 6419 Leighton Buzzard Bedfordshire LU7 6ER on Feb 10, 2015

    1 pagesAD01

    Registration of charge 066790870001, created on Nov 06, 2014

    10 pagesMR01

    Amended total exemption small company accounts made up to Apr 30, 2014

    6 pagesAAMD

    Annual return made up to Aug 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Aug 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 21, 2011 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Richard Cook as a director

    1 pagesTM01

    Who are the officers of ECOHOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEAL, Michael Lawrence
    Whipsnade
    Kensworth
    LU6 2NB Luton
    1 White Rock
    Beds
    Secretary
    Whipsnade
    Kensworth
    LU6 2NB Luton
    1 White Rock
    Beds
    BritishConsultant133407350001
    HORNBLOW, Ian Philip
    Ripley Road
    LU4 0AT Luton
    32
    Beds
    Director
    Ripley Road
    LU4 0AT Luton
    32
    Beds
    EnglandBritishSales/Mktg138680990001
    NEAL, Michael Lawrence
    Whipsnade
    Kensworth
    LU6 2NB Luton
    1 White Rock
    Beds
    Director
    Whipsnade
    Kensworth
    LU6 2NB Luton
    1 White Rock
    Beds
    United KingdomBritishConsultant133407350001
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    132742040001
    COOK, Richard Charles
    Tyringham
    MK16 9ES Newport Pagnell
    Tyringham House
    Buckinghamshire
    England
    Director
    Tyringham
    MK16 9ES Newport Pagnell
    Tyringham House
    Buckinghamshire
    England
    United KingdomBritishDirector25254880002
    COMPANY DIRECTORS LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Director
    Finchley Road
    NW11 7TJ London
    788-790
    132742050001

    Who are the persons with significant control of ECOHOUSE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Michael Neal
    Devizes Road
    SP3 4UF Salisbury
    Units 1-3 Hilltop Business Park
    Wiltshire
    Apr 06, 2016
    Devizes Road
    SP3 4UF Salisbury
    Units 1-3 Hilltop Business Park
    Wiltshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Philip Hornblow
    Devizes Road
    SP3 4UF Salisbury
    Units 1-3 Hilltop Business Park
    Wiltshire
    Apr 06, 2016
    Devizes Road
    SP3 4UF Salisbury
    Units 1-3 Hilltop Business Park
    Wiltshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ECOHOUSE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 06, 2014
    Delivered On Nov 18, 2014
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hartley Sas LTD
    Transactions
    • Nov 18, 2014Registration of a charge (MR01)

    Does ECOHOUSE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2016Commencement of winding up
    Sep 21, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sally Richards
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Julie Anne Palmer
    Begbies Traynor (Central) Llp 65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    Begbies Traynor (Central) Llp 65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire

    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