Dissolved
Dissolved 2014-12-23
Company Information for ECOBOND LTD
STAFFORD PARK 7, TELFORD, TF3,
|
Company Registration Number
04745890
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
ECOBOND LTD | |
Legal Registered Office | |
STAFFORD PARK 7 TELFORD | |
Company Number | 04745890 | |
---|---|---|
Date formed | 2003-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-16 02:19:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECOBOND (CYMRU) LIMITED | 1 NEW YORK COTTAGES BANGOR ROAD PENMAENMAWR CONWY LL34 6NP | Dissolved | Company formed on the 2010-07-09 | |
ECOBOND CORPORATE LIMITED | 120 GREAT CAMBRIDGE ROAD ENFIELD LONDON UNITED KINGDOM EN1 1UT | Active - Proposal to Strike off | Company formed on the 2016-10-13 | |
ECOBOND LBP, LLC | 14045 W 66th Ave Arvada CO 80004 | Good Standing | Company formed on the 2011-03-30 | |
ECOBOND LTD | 8 CAMERON ROAD ILFORD IG3 8LA | Active | Company formed on the 2019-11-14 | |
ECOBOND PROPERTIES LIMITED | 33, STATION ROAD STANNINGTON MORPETH NE61 6DX | Active | Company formed on the 2015-03-25 | |
ECOBOND US LLC | 411 CLEVELAND STREET, #108 CLEARWATER FL 33755 | Inactive | Company formed on the 2007-08-07 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN PRICE |
||
DAVID TREVOR BENTON |
||
PAUL ANTHONY COX |
||
CHRISTOPHER JOHN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER NEWTON |
Company Secretary | ||
RICHARD KEITH TIMMINS |
Director | ||
RICHARD WILLIAM CHARLES HUDSON |
Director | ||
MICHAEL GEOFFREY REED |
Company Secretary | ||
RICHARD HODGSON |
Director | ||
PHILIP ARTHUR SPRAGUE |
Company Secretary | ||
PHILIP ARTHUR SPRAGUE |
Director | ||
ALISTAIR STUART BANKS |
Director | ||
PHILIP LAWRENCE BUTLER |
Director | ||
DEREK PETER TAYLOR |
Director | ||
JAMES DEREK TAYLOR |
Director | ||
THOMAS ANTHONY MCNULTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMCO RECONOMY 5 LIMITED | Director | 2016-07-21 | CURRENT | 1997-04-08 | Active | |
IMCO RECONOMY 7 LIMITED | Director | 2016-07-21 | CURRENT | 1997-09-29 | Active | |
IMCO RECONOMY 1 LIMITED | Director | 2016-07-21 | CURRENT | 2004-11-16 | Active | |
IMCO RECONOMY 6 LIMITED | Director | 2016-07-21 | CURRENT | 1988-10-11 | Active | |
WILLIAM ROBERTS (HAULAGE) LIMITED | Director | 2016-07-21 | CURRENT | 1961-09-08 | Active - Proposal to Strike off | |
IMCO RECONOMY 3 LIMITED | Director | 2015-10-07 | CURRENT | 2006-10-26 | Active | |
NETWORK WASTE LIMITED | Director | 2015-10-07 | CURRENT | 2009-02-12 | Active | |
IMCO RECONOMY 2 LIMITED | Director | 2015-10-07 | CURRENT | 2003-02-05 | Active | |
IMCO RECONOMY 9 LIMITED | Director | 2015-01-27 | CURRENT | 1998-10-27 | Active - Proposal to Strike off | |
IMCO RECONOMY 10 LIMITED | Director | 2015-01-27 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
NOTTINGHAMSHIRE RECLAMATION SERVICES LIMITED | Director | 2010-09-01 | CURRENT | 2000-07-13 | Dissolved 2014-12-23 | |
DAVID DENNIS WASTE DISPOSAL LIMITED | Director | 2010-09-01 | CURRENT | 2002-08-09 | Dissolved 2014-12-23 | |
OUTSOURCING STRATEGIES 3 LIMITED | Director | 2010-09-01 | CURRENT | 2006-06-05 | Liquidation | |
OUTSOURCING STRATEGIES 2 LIMITED | Director | 2010-09-01 | CURRENT | 2006-06-05 | Liquidation | |
YWM LIMITED | Director | 2007-10-01 | CURRENT | 2004-03-18 | Dissolved 2014-12-23 | |
RECONOMY (UK) LIMITED | Director | 2003-07-31 | CURRENT | 1994-07-22 | Active | |
OUTSOURCING STRATEGIES 5 LIMITED | Director | 2003-07-31 | CURRENT | 2001-02-27 | Active - Proposal to Strike off | |
OUTSOURCING STRATEGIES 4 LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
AGILITI GROUP LTD | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
BEAR COFFEE COMPANY LIMITED | Director | 2016-09-28 | CURRENT | 2014-12-01 | Active | |
NOTTINGHAMSHIRE RECLAMATION SERVICES LIMITED | Director | 2011-03-01 | CURRENT | 2000-07-13 | Dissolved 2014-12-23 | |
DAVID DENNIS WASTE DISPOSAL LIMITED | Director | 2011-03-01 | CURRENT | 2002-08-09 | Dissolved 2014-12-23 | |
YWM LIMITED | Director | 2011-03-01 | CURRENT | 2004-03-18 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BENTON / 05/12/2013 | |
AR01 | 28/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/04/12 FULL LIST | |
AR01 | 28/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN PRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON | |
AR01 | 28/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROGER NEWTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL REED | |
AP01 | DIRECTOR APPOINTED MR RICHARD TIMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED MR MICHAEL GEOFFREY REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SPRAGUE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP SPRAGUE | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RICHARD WILLIAM CHARLES HUDSON | |
288a | DIRECTOR APPOINTED RICHARD HODGSON | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SPRAGUE / 23/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SPRAGUE / 23/05/2008 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 27/10/06 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 27/10/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ECOBOND LTD are:
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. |