ECO VOICE LIMITED

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

    Company NameECO VOICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07155560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECO VOICE LIMITED?

    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other telecommunications activities (61900) / Information and communication

    Where is ECO VOICE LIMITED located?

    Registered Office Address
    G P G House Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO VOICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISHAWK CONTRACTORS LIMITEDFeb 12, 2010Feb 12, 2010

    What are the latest accounts for ECO VOICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ECO VOICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    4 pagesCS01

    Termination of appointment of Stuart Frederick Green as a director on Aug 01, 2016

    1 pagesTM01

    Appointment of Mr Guiseppe John Oliva as a director on Nov 01, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    6 pagesCS01

    Termination of appointment of Guiseppe John Oliva as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Stuart Frederick Green as a director on Jan 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Certificate of change of name

    Company name changed harrishawk contractors LIMITED\certificate issued on 30/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2015

    RES15

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Stuart Frederick Green as a director on Apr 01, 2015

    1 pagesTM01

    Appointment of Mr Guiseppe Oliva as a director on Jan 01, 2014

    2 pagesAP01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Director's details changed for Mr Stuart Frederick Green on Feb 01, 2014

    2 pagesCH01

    Annual return made up to Feb 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Annual return made up to Feb 12, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of ECO VOICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVA, Guiseppe John
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    Director
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    EnglandBritish194352630001
    GREEN, Stuart Frederick
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    Director
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    EnglandBritish191431880001
    GREEN, Stuart Frederick
    Kestrel Way
    MK18 7HJ Buckingham
    23
    England
    Director
    Kestrel Way
    MK18 7HJ Buckingham
    23
    England
    EnglandBritish138568470002
    OLIVA, Guiseppe John
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    Director
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    EnglandBritish194352630001

    Who are the persons with significant control of ECO VOICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Frederick Green
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    May 01, 2016
    Walker Avenue
    Wolverton Mill
    MK12 5TW Milton Keynes
    G P G House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ECO VOICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2020Conclusion of winding up
    Jul 20, 2018Petition date
    Oct 03, 2018Commencement of winding up
    Sep 17, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham

    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