Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOIGO LIMITED
Company Information for

ECOIGO LIMITED

LONDON, NW1,
Company Registration Number
05260592
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Ecoigo Ltd
ECOIGO LIMITED was founded on 2004-10-15 and had its registered office in London. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
ECOIGO LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ANDERSON YOUNG LIMITED25/04/2014
SHIPNET LIMITED22/11/2004
Filing Information
Company Number 05260592
Date formed 2004-10-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2017-06-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ECOIGO LIMITED

Current Directors
Officer Role Date Appointed
LEE GAGE
Company Secretary 2016-01-04
ANDREW KENNETH BOLAND
Director 2015-03-03
LIAM GRIFFIN
Director 2004-11-02
DAVID GEORGE STICKLAND
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENNETH BOLAND
Company Secretary 2015-08-24 2016-01-04
GARY CUST
Company Secretary 2014-04-25 2015-08-24
GARY WILLIAM CUST
Director 2014-11-28 2015-08-24
MATTHEW JAMES BARBROOK
Director 2013-04-19 2014-11-28
DARYL FOSTER
Company Secretary 2004-11-02 2013-04-19
DARYL FOSTER
Director 2004-11-02 2013-04-19
JOHN PATRICK GRIFFIN
Director 2004-11-02 2013-04-19
KIERAN GRIFFIN
Director 2004-11-02 2013-04-19
PETER CHRISTOPHER INGRAM
Director 2004-11-02 2013-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-15 2004-11-02
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-15 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND APTUS WORLDWIDE LTD Director 2016-06-28 CURRENT 2007-07-26 Active
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2014-03-11 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND ADDISON LEE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND HOMEFLAG LIMITED Director 2015-03-03 CURRENT 2002-05-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND ADDISON LEE LIMITED Director 2015-03-03 CURRENT 1975-04-01 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND HUNTSWORTH LIMITED Director 2014-08-11 CURRENT 1983-06-06 Active
LIAM GRIFFIN GRIFFIN AUTOMOTIVE LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
LIAM GRIFFIN LONDON EXECUTIVE LIMITED Director 2013-04-19 CURRENT 2011-12-08 Dissolved 2017-06-06
LIAM GRIFFIN ADDISON LEE HOLDINGS LIMITED Director 2013-04-19 CURRENT 2013-04-12 Active - Proposal to Strike off
LIAM GRIFFIN ESSENDON PROPERTY VENTURES LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
LIAM GRIFFIN GRIFFINC LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2014-08-05
LIAM GRIFFIN DEALCROFT LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-11-12
LIAM GRIFFIN GRIFFIN MOTORSPORT LIMITED Director 2009-10-20 CURRENT 2009-06-03 Dissolved 2014-09-09
LIAM GRIFFIN HOMEFLAG LIMITED Director 2007-10-30 CURRENT 2002-05-15 Dissolved 2017-06-06
LIAM GRIFFIN JPG TRAINING LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-10-21
LIAM GRIFFIN BUFFALO PROPERTIES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2014-12-02
DAVID GEORGE STICKLAND HAULMONT TECHNOLOGY LIMITED Director 2017-07-13 CURRENT 2008-07-28 Active
DAVID GEORGE STICKLAND LONDON EXECUTIVE LIMITED Director 2016-07-01 CURRENT 2011-12-08 Dissolved 2017-06-06
DAVID GEORGE STICKLAND HOMEFLAG LIMITED Director 2016-07-01 CURRENT 2002-05-15 Dissolved 2017-06-06
DAVID GEORGE STICKLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2016-07-01 CURRENT 1999-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2017-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2016-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-04-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOLAND
2016-04-22AP03SECRETARY APPOINTED MR LEE GAGE
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0115/10/15 FULL LIST
2016-02-16AR0115/10/15 FULL LIST
2016-01-30DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2015-08-24AP03SECRETARY APPOINTED ANDREW KENNETH BOLAND
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY CUST
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY GARY CUST
2015-03-03AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBROOK
2014-12-01AP01DIRECTOR APPOINTED MR GARY CUST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0115/10/14 FULL LIST
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-04-25AP03SECRETARY APPOINTED MR GARY CUST
2014-04-25RES15CHANGE OF NAME 16/04/2014
2014-04-25CERTNMCOMPANY NAME CHANGED ANDERSON YOUNG LIMITED CERTIFICATE ISSUED ON 25/04/14
2014-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-15AR0115/10/13 FULL LIST
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-20RES01ADOPT ARTICLES 19/04/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARBROOK / 17/05/2013
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FOSTER
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY DARYL FOSTER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM
2013-05-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-15AR0115/10/12 FULL LIST
2012-09-04RES13APPROVAL OF DOCUMENTS 02/08/2012
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-02AA31/08/11 TOTAL EXEMPTION FULL
2011-12-05RES13THE COMPANY APPROVE THE TERMS AND TRANSACTIONS CONTEMPLATED BY THE FOLLOWING DOCUMENTS 24/11/2011
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-19AR0115/10/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-10AR0115/10/10 FULL LIST
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-04AR0115/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER INGRAM / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM GRIFFIN / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GRIFFIN / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL FOSTER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRIFFIN / 01/10/2009
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-24363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / LIAM GRIFFIN / 01/06/2007
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRIFFIN / 01/04/2008
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-29363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-10363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-23363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-15225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22CERTNMCOMPANY NAME CHANGED SHIPNET LIMITED CERTIFICATE ISSUED ON 22/11/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ECOIGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOIGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-08-17 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2011-11-24 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2005-05-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31

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 ECOIGO LIMITED

Intangible Assets
Patents
We have not found any records of ECOIGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOIGO LIMITED
Trademarks
We have not found any records of ECOIGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOIGO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ECOIGO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ECOIGO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOIGO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOIGO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1