Dissolved
Dissolved 2016-04-29
Company Information for ECO3 CAPITAL LIMITED
STEVENAGE, HERTS, SG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-29 |
Company Name | |
---|---|
ECO3 CAPITAL LIMITED | |
Legal Registered Office | |
STEVENAGE HERTS | |
Company Number | 04045441 | |
---|---|---|
Date formed | 2000-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2016-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-03 22:15:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ECO3 CORPORATE ADMINISTRATION LIMITED |
||
ALEXANDER SHADRIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GEORGE YULE BALFOUR |
Director | ||
ECOLOGICAL FINANCE BV |
Company Secretary | ||
ALEXANDRA LOUISE CLAIRE TADMAN |
Company Secretary | ||
ANDREW VICTOR WILLIAM GREENFIELD |
Company Secretary | ||
ROBERT JOHN BURGESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JURASSIC ENERGY LIMITED | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2014-11-04 | |
OVERSEAS RESOURCES LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Dissolved 2014-05-06 | |
YAM SYSTEMS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2013-12-10 | |
VITA ENERGY OLD LTD | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
LAURASIA RESOURCES LTD | Company Secretary | 2008-03-31 | CURRENT | 2001-05-31 | Dissolved 2014-10-08 | |
OVERSEAS RESOURCES LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Dissolved 2014-05-06 | |
LAURASIA RESOURCES LTD | Director | 2001-05-31 | CURRENT | 2001-05-31 | Dissolved 2014-10-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 03/10/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 03/10/2014 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 58 GROSVENOR STREET MAYFAIR LONDON W1K 3JB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/13 STATEMENT OF CAPITAL;GBP 1771727.130535 | |
AR01 | 31/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 31/10/11 FULL LIST | |
SH01 | 19/10/11 STATEMENT OF CAPITAL GBP 1737727.130535 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SHADRIN / 04/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECO3 CORPORATE ADMINISTRATION LIMITED / 04/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/04/08 GBP SI 66000@1=66000 GBP IC 304000/370000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
123 | £ NC 1000000/10999000 09/02/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 09/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 12/11/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 12/10/00 | |
88(2)R | AD 22/01/01--------- £ SI 54000@1=54000 £ IC 250000/304000 | |
WRES04 | £ NC 1000/1000000 12/1 | |
288b | SECRETARY RESIGNED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/00 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-27 |
Meetings of Creditors | 2013-11-27 |
Appointment of Liquidators | 2013-10-30 |
Winding-Up Orders | 2013-08-08 |
Petitions to Wind Up (Companies) | 2013-03-13 |
Petitions to Wind Up (Companies) | 2011-08-09 |
Petitions to Wind Up (Companies) | 2011-03-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COUNTERPART RENT DEPOSIT DEED | Outstanding | BROOKSET LIMITED | |
RENT DEPOSIT DEED | Outstanding | BROOKSET LIMITED | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-12-01 | £ 352,498 |
---|---|---|
Other Creditors Due Within One Year | 2011-12-01 | £ 352,498 |
Provisions For Liabilities Charges | 2011-12-01 | £ 41,970 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO3 CAPITAL LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,766,727 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 36,630 |
Current Assets | 2011-12-01 | £ 768,482 |
Debtors | 2011-12-01 | £ 127,028 |
Fixed Assets | 2011-12-01 | £ 952,560 |
Shareholder Funds | 2011-12-01 | £ 1,326,574 |
Stocks Inventory | 2011-12-01 | £ 604,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as ECO3 CAPITAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2015-11-11 |
Principal Trading Address: 58 Grosvenor Street, Mayfair, London, W1K 3JB Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that final meeting of the creditors of the above-named Company will be held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD on 21 January 2016 at 10.00am for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD no later than 12.00 noon on the business day before the meeting. Date of Appointment: Norman Cowan, 4 October 2013 and Panos Papas, 1 September 2014. Office Holder details: Norman Cowan and Panos Papas (IP Nos. 001884 and 008035) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD For further details contact: Tim Cray, Tel:01438 847200 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2013-11-22 |
In the High Court of Justice case number 00946 I, Norman Cowan of Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, Herts, SG1 2XD hereby give notice that following my appointment as Joint Liquidatorof the Company on 4 October 2013, a general meeting of creditors will be held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , on 13 December 2013, at 10.00 am , for the purpose of considering whether a creditors committee should be formed and to approve the basis of the Joint Liquidators remuneration. Proxies to be used at the meeting must be lodged with me no later than 12.00 noon 12 December 2013. Office Holder details: Norman Cowan and Andrew Dix (IP Nos 001884 and 009327) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Further details contact: Samantha Neads, Email: samantha.neads@wildercoe.co.uk, Tel: 01438 847200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2013-10-04 |
In the High Court of Justice case number 00946 Principal Trading Address: 58 Grosvenor Street, Mayfair, London, W1K 3JB In accordance with Rule 4.106A, Norman Cowan and Andrew Dix , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , give notice that they were appointed Joint Liquidators of the Company on 04 October 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Norman Cowan of Wilder Coe LLP at the above address, the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder details: Norman Cowan and Andrew Dix (IP Nos. 001884 and 009327) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Further details contact: Samantha Neads, Email: samantha.neads@wildercoe.co.uk, Tel: 01438 847200. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2013-07-22 |
In the High Court Of Justice case number 00946 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BROOKSET LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2013-02-11 |
Solicitor | Collyer Bristow LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 946 A Petition to wind up the above-named Company Eco3 Capital Limited of 58 Grosvenor Street, Mayfair, London W1K 3JB (Registered Number 04045441), presented on 11 February 2013 by BROOKSET LIMITED , of Millbank Tower, 21-24 Millbank, London SW1P 4DQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 March 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 . | |||
Initiating party | LUDSIN OVERSEAS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 6253 A Petition to wind up the above-named Company Registered No 4045441, of 58 Grosvenor Street, Mayfair, London W1K 3JB , presented on 15 July 2011 by LUDSIN OVERSEAS LIMITED , c/o Wallace LLP, One Portland Place, London W1B 1PN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2011 . The Petitioners Solicitor is Wallace LLP , One Portland Place, London W1B 1PN . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ECO3 CAPITAL LIMITED | Event Date | 2011-01-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 76 A Petition to wind up the above-named company ECO3 Capital Limited (company no. 04045441) of 58 Grosvenor Street, Mayfair, London W1K 3JB presented on 5 January 2011 by BROOKSET LIMITED , of Millbank Tower, 21-24 Millbank, London SW1P 4DQ , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 March 2011 . The Petitioners Solicitor is Collyer Bristow LLP , 4 Bedford Row, London WC1R 4DF : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |