ECORENEW FINANCE LIMITED
Overview
Company Name | ECORENEW FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07466832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECORENEW FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ECORENEW FINANCE LIMITED located?
Registered Office Address | Unit C1 The Maltings Station Road CM21 9JX Sawbridgeworth Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECORENEW FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
360 LEASING TYNE LTD | Dec 10, 2010 | Dec 10, 2010 |
What are the latest accounts for ECORENEW FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ECORENEW FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Tony Trevor Langford as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Taylor as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Mark David Slinger as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Austin Bingham as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard Austin Bingham as a director on Feb 22, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark David Slinger as a director on Feb 22, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeffrey Johnson as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Jeffrey Johnson as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Tony Trevor Langford as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed 360 leasing tyne LTD\certificate issued on 20/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom* on Nov 21, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of ECORENEW FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Douglas | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | 156299580001 | |||||||
BINGHAM, Richard Austin | Director | The Maltings Station Road CM21 9JX Sawbridgeworth Unit C1 Hertfordshire | England | British | Chairman | 198585430001 | ||||
BROWN, Douglas Alexander Edward | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | Director | 101468980001 | ||||
JOHNSON, Jeffrey | Director | Billers Chase Springfield CM1 6BD Chelmsford 10 Essex England | United Kingdom | British | Director | 106504980001 | ||||
JONES, Mark John Charles | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | United Kingdom | British | Director | 96268480001 | ||||
LANGFORD, Tony Trevor | Director | The Maltings Station Road CM21 9JX Sawbridgeworth Unit C1 Hertfordshire | England | British | Director | 201281230001 | ||||
SLINGER, Mark David | Director | The Maltings Station Road CM21 9JX Sawbridgeworth Unit C1 Hertfordshire | England | British | Commercial Director | 236046340001 | ||||
STANLEY, Paul Adrian | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | Director | 70624320001 | ||||
TAYLOR, Colin | Director | The Maltings Station Road CM21 9JX Sawbridgeworth Unit C1 Hertfordshire England | England | British | Director | 122131830002 |
Who are the persons with significant control of ECORENEW FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ecorenew Group Ltd | Jan 03, 2017 | 26/F, Amiata Industrial Building 58 Lei Muk Road Kwai Chung, N.T. Suite B Hong Kong | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eco Asia Technologies Holding Ltd | Apr 06, 2016 | Offshore Incorporation Centre Road Town PO BOX 957 Tortola PO BOX 957 British Virgin Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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