Dissolved 2018-07-11
Company Information for ECOSKIES LIMITED
SPIRE WALK, CHESTERFIELD, S40 2WG,
|
Company Registration Number
05858585
Private Limited Company
Dissolved Dissolved 2018-07-11 |
Company Name | ||||
---|---|---|---|---|
ECOSKIES LIMITED | ||||
Legal Registered Office | ||||
SPIRE WALK CHESTERFIELD S40 2WG Other companies in S44 | ||||
Previous Names | ||||
|
Company Number | 05858585 | |
---|---|---|
Date formed | 2006-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-07-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-12 08:18:10 |
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 | ||
---|---|---|---|---|
ECOSKIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARK ANDREWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISA MCANDREW |
Director | ||
STEPHEN MARK ANDREWS |
Director | ||
LOUISA MCANDREW |
Director | ||
SIMON PATTISON |
Company Secretary | ||
IAN DERRICK STAPLES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASY SAVINGS LIMITED | Director | 2012-08-31 | CURRENT | 2007-05-31 | Dissolved 2014-11-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 70 M1 COMMERCE PARK DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA MCANDREW | |
AR01 | 30/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LOUISA MCANDREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
RES15 | CHANGE OF NAME 19/06/2013 | |
CERTNM | COMPANY NAME CHANGED ECO CERTIFICATION LIMITED CERTIFICATE ISSUED ON 19/06/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
AR01 | 17/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA MCANDREW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK ANDREWS | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AR01 | 27/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PATTISON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MCANDREW / 27/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM PEVRIL HOUSE, 1 MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS | |
288a | SECRETARY APPOINTED SIMON PATTISON | |
288b | APPOINTMENT TERMINATED SECRETARY IAN STAPLES | |
GAZ1 | FIRST GAZETTE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED W M CERTIFICATION LIMITED CERTIFICATE ISSUED ON 13/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-07 |
Resolution | 2017-09-07 |
Meetings o | 2017-08-30 |
Proposal to Strike Off | 2008-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
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 ECOSKIES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 100 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
REDACTED OTHER SPEND |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECOSKIES LIMITED | Event Date | 2017-09-06 |
Liquidator's name and address: Annette Reeve of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG : Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283 882 or at philip@heathclark.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECOSKIES LIMITED | Event Date | 2017-09-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 September 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 6 September 2017 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Date of Appointment: 6 September 2017 . Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283 882 or at philip@heathclark.co.uk. Stephen Andrews , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECOSKIES LIMITED | Event Date | 2017-08-30 |
NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held at on 6 September 2017 at 2.30 pm for the purpose of Creditors to decide on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact Philip Watts on 01246 283 882 or email philip@heathclark.co.uk In order to be entitled to vote creditors must deliver proxies and proofs to Heath Clark, 1st Floor, Spire Walk, Chesterfield, S40 2WG by 16:00 on the business day before the virtual meeting. The convener of the meeting is Stephen Andrews. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283 882 or at philip@heathclark.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ECOSKIES LIMITED | Event Date | 2008-10-28 |
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. |