ECORENEW FINANCE LIMITED

ECORENEW FINANCE LIMITED

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

    Company NameECORENEW FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07466832
    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 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 AddressNo

    What were the previous names of ECORENEW FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    360 LEASING TYNE LTDDec 10, 2010Dec 10, 2010

    What are the latest accounts for ECORENEW FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ECORENEW FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Tony Trevor Langford as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Colin Taylor as a director on Dec 31, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Mark David Slinger as a director on Jun 15, 2018

    1 pagesTM01

    Termination of appointment of Richard Austin Bingham as a director on Jun 15, 2018

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Appointment of Mr Richard Austin Bingham as a director on Feb 22, 2018

    2 pagesAP01

    Appointment of Mr Mark David Slinger as a director on Feb 22, 2018

    2 pagesAP01

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Johnson as a director on Dec 31, 2017

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    6 pagesCS01

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

    Appointment of Mr Jeffrey Johnson as a director on Jan 01, 2016

    2 pagesAP01

    Annual return made up to Oct 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Tony Trevor Langford as a director on Aug 01, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Certificate of change of name

    Company name changed 360 leasing tyne LTD\certificate issued on 20/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2015

    RES15

    Annual return made up to Dec 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 28 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom* on Nov 21, 2013

    1 pagesAD01

    Who are the officers of ECORENEW FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Douglas
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    156299580001
    BINGHAM, Richard Austin
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    Director
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    EnglandBritishChairman198585430001
    BROWN, Douglas Alexander Edward
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritishDirector101468980001
    JOHNSON, Jeffrey
    Billers Chase
    Springfield
    CM1 6BD Chelmsford
    10
    Essex
    England
    Director
    Billers Chase
    Springfield
    CM1 6BD Chelmsford
    10
    Essex
    England
    United KingdomBritishDirector106504980001
    JONES, Mark John Charles
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    United KingdomBritishDirector96268480001
    LANGFORD, Tony Trevor
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    Director
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    EnglandBritishDirector201281230001
    SLINGER, Mark David
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    Director
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    EnglandBritishCommercial Director236046340001
    STANLEY, Paul Adrian
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritishDirector70624320001
    TAYLOR, Colin
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    England
    Director
    The Maltings
    Station Road
    CM21 9JX Sawbridgeworth
    Unit C1
    Hertfordshire
    England
    EnglandBritishDirector122131830002

    Who are the persons with significant control of ECORENEW FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ecorenew Group Ltd
    26/F, Amiata Industrial Building
    58 Lei Muk Road
    Kwai Chung, N.T.
    Suite B
    Hong Kong
    Jan 03, 2017
    26/F, Amiata Industrial Building
    58 Lei Muk Road
    Kwai Chung, N.T.
    Suite B
    Hong Kong
    No
    Legal FormLimited Company
    Country RegisteredHong Kong
    Legal AuthorityCompanies Act
    Place RegisteredHong Kong Registry
    Registration NumberCr2468157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Eco Asia Technologies Holding Ltd
    Offshore Incorporation Centre
    Road Town
    PO BOX 957
    Tortola
    PO BOX 957
    British Virgin Islands
    Apr 06, 2016
    Offshore Incorporation Centre
    Road Town
    PO BOX 957
    Tortola
    PO BOX 957
    British Virgin Islands
    Yes
    Legal FormCompany
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBritish Virgin Islands
    Registration Number1702168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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