ECOHOUSE UK LIMITED
Overview
Company Name | ECOHOUSE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06679087 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ECOHOUSE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for ECOHOUSE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 066790870001, created on Nov 06, 2014 | 10 pages | MR01 | ||||||||||
Amended total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AAMD | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Cook as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ECOHOUSE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEAL, Michael Lawrence | Secretary | Whipsnade Kensworth LU6 2NB Luton 1 White Rock Beds | British | Consultant | 133407350001 | |||||
HORNBLOW, Ian Philip | Director | Ripley Road LU4 0AT Luton 32 Beds | England | British | Sales/Mktg | 138680990001 | ||||
NEAL, Michael Lawrence | Director | Whipsnade Kensworth LU6 2NB Luton 1 White Rock Beds | United Kingdom | British | Consultant | 133407350001 | ||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 132742040001 | |||||||
COOK, Richard Charles | Director | Tyringham MK16 9ES Newport Pagnell Tyringham House Buckinghamshire England | United Kingdom | British | Director | 25254880002 | ||||
COMPANY DIRECTORS LIMITED | Director | Finchley Road NW11 7TJ London 788-790 | 132742050001 |
Who are the persons with significant control of ECOHOUSE UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Michael Neal | 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
| |||
Mr Ian Philip Hornblow | 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
|
Does ECOHOUSE UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 06, 2014 Delivered On Nov 18, 2014 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ECOHOUSE UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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