Company Information for ECO BUSINESS MANAGEMENT LIMITED
19 BERKELEY STREET, LONDON, W1J 8ED,
|
Company Registration Number
04994613
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ECO BUSINESS MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
19 BERKELEY STREET LONDON W1J 8ED Other companies in W1J | ||||
Previous Names | ||||
|
Company Number | 04994613 | |
---|---|---|
Company ID Number | 04994613 | |
Date formed | 2003-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 15/12/2012 | |
Return next due | 12/01/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 18:12:47 |
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 |
---|---|---|
KINGSLAND (SERVICES) LIMITED |
||
SEAN MICHAEL PATRICK MADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KINGSLAND (NOMINEES) LIMITED |
Director | ||
CHRISTOPHER JOHN HAMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR QUARTER DEVELOPMENTS LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Dissolved 2018-04-24 | |
RHINE DEVELOPMENTS LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
TYCHE LIVING LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
TYCHE HOMES LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
TYCHE RETIREMENT LIVING LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
MILLHARBOUR VIKINGS LTD | Company Secretary | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
DEJO LTD | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
26 SLOANE GARDENS (FREEHOLD) LIMITED | Company Secretary | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
BUILDNREPAIR LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2010-09-13 | Active - Proposal to Strike off | |
IOMTT LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
31 LENNOX GARDENS (FREEHOLD) LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
VICTORY PARK I MANAGEMENT CO (FRINDSBURY) LIMITED | Company Secretary | 2006-09-07 | CURRENT | 1994-05-05 | Active | |
EQUIP CITY LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2016-06-28 | |
U1ST SPORTS LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
THE SIMPLE INVESTMENT (GROUP) LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2014-05-27 | |
SIMPLE INVESTMENTS LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2014-05-27 | |
REDMOND DOUGLAS ASSOCIATES LIMITED | Company Secretary | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
SIMPLE TRADING LIMITED | Company Secretary | 2003-08-18 | CURRENT | 2003-08-18 | Dissolved 2014-05-27 | |
SI CAPITAL LTD | Company Secretary | 2003-08-18 | CURRENT | 2003-08-18 | Active | |
ICON PROPERTY INVESTMENT LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-13 | Active | |
ORCA LIMITED | Company Secretary | 2002-03-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
SILVER OAK (ASTON 1) LIMITED | Company Secretary | 2000-07-18 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
SILVER OAK (ASTON 2) LIMITED | Company Secretary | 2000-07-18 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
SILVER OAK (EDINBURGH) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-04-22 | Dissolved 2018-02-27 | |
SILVER OAK (HARLEY) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-11-05 | Dissolved 2018-03-13 | |
SILVER OAK (WIMBLEDON) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-11-19 | Dissolved 2018-03-13 | |
SILVER OAK (PRESTON) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-11-25 | Dissolved 2018-03-13 | |
SILVER OAK (CLYDE) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-04-22 | Dissolved 2018-04-10 | |
MARQUIS PROPERTIES LIMITED | Company Secretary | 1999-05-07 | CURRENT | 1999-05-07 | Dissolved 2018-03-13 | |
REFLECTIVE SERVICES TRADING LIMITED | Company Secretary | 1999-03-03 | CURRENT | 1999-03-03 | Dissolved 2018-03-13 | |
HB7 LIMITED | Company Secretary | 1998-11-23 | CURRENT | 1998-11-23 | Active | |
HELIPORT MANAGEMENT LIMITED | Company Secretary | 1997-11-05 | CURRENT | 1997-11-05 | Active | |
HENDERSON ROAD MANAGEMENT LIMITED | Company Secretary | 1993-10-07 | CURRENT | 1993-07-20 | Active | |
DUKE MEDIA LIMITED | Company Secretary | 1993-10-01 | CURRENT | 1991-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM 27 New Bond Street London W1S 2RH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KINGSLAND (NOMINEES) LIMITED | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SEAN MICHAEL PATRICK MADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND | |
RES15 | CHANGE OF NAME 10/10/2011 | |
CERTNM | Company name changed stratton sport LIMITED\certificate issued on 12/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN HAMMOND | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Kingsland (Nominees) Limited on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 15/12/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HB35 LIMITED CERTIFICATE ISSUED ON 10/10/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/05 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-03-17 |
Petitions to Wind Up (Companies) | 2015-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 ECO BUSINESS MANAGEMENT LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ECO BUSINESS MANAGEMENT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ECO BUSINESS MANAGMENT LIMITED | Event Date | 2015-03-04 |
In the High Court Of Justice case number 0098 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ECO BUSINESS MANAGEMENT LIMITED | Event Date | 2015-01-06 |
Solicitor | Wragge Lawrence Graham & Co LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 98 A Petition to wind up the above named Company of 19 Berkeley Street, London W1J 8ED , presented on 6 January 2015 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 4 Abbey Orchard Street, London SW1P 2HT , will be heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 4 March 2015 , 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 3 March 2015 . | |||
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. |