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

ECOSKIES LIMITED

SPIRE WALK, CHESTERFIELD, S40 2WG,
Company Registration Number
05858585
Private Limited Company
Dissolved

Dissolved 2018-07-11

Company Overview

About Ecoskies Ltd
ECOSKIES LIMITED was founded on 2006-06-27 and had its registered office in Spire Walk. The company was dissolved on the 2018-07-11 and is no longer trading or active.

Key Data
Company Name
ECOSKIES LIMITED
 
Legal Registered Office
SPIRE WALK
CHESTERFIELD
S40 2WG
Other companies in S44
 
Previous Names
ECO CERTIFICATION LIMITED19/06/2013
W M CERTIFICATION LIMITED13/06/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSKIES LIMITED
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.
Companies with same name ECOSKIES LIMITED
The following companies were found which have the same name as ECOSKIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOSKIES LIMITED Unknown

Company Officers of ECOSKIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK ANDREWS
Director 2013-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA MCANDREW
Director 2013-06-01 2013-12-01
STEPHEN MARK ANDREWS
Director 2013-05-09 2013-09-30
LOUISA MCANDREW
Director 2006-06-27 2013-05-09
SIMON PATTISON
Company Secretary 2007-06-29 2011-01-27
IAN DERRICK STAPLES
Company Secretary 2006-06-27 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK ANDREWS EASY SAVINGS LIMITED Director 2012-08-31 CURRENT 2007-05-31 Dissolved 2014-11-20

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
2018-04-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-20NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 70 M1 COMMERCE PARK DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS
2017-09-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-28AA31/05/16 TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0129/09/15 FULL LIST
2014-09-30AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0129/09/14 FULL LIST
2014-09-30AP01DIRECTOR APPOINTED MR STEPHEN MARK ANDREWS
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA MCANDREW
2013-10-02AR0130/09/13 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MISS LOUISA MCANDREW
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS
2013-06-21AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-19RES15CHANGE OF NAME 19/06/2013
2013-06-19CERTNMCOMPANY NAME CHANGED ECO CERTIFICATION LIMITED CERTIFICATE ISSUED ON 19/06/13
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-13AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-05-17AR0117/05/13 FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA MCANDREW
2013-05-17AP01DIRECTOR APPOINTED MR STEPHEN MARK ANDREWS
2012-08-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-07AR0127/06/12 FULL LIST
2011-07-04AR0127/06/11 FULL LIST
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON PATTISON
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2010-08-16AR0127/06/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA MCANDREW / 27/06/2010
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-11-28DISS40DISS40 (DISS40(SOAD))
2008-11-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM PEVRIL HOUSE, 1 MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS
2008-11-25288aSECRETARY APPOINTED SIMON PATTISON
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY IAN STAPLES
2008-10-28GAZ1FIRST GAZETTE
2007-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-13CERTNMCOMPANY NAME CHANGED W M CERTIFICATION LIMITED CERTIFICATE ISSUED ON 13/06/07
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ECOSKIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-07
Resolution2017-09-07
Meetings o2017-08-30
Proposal to Strike Off2008-10-28
Fines / Sanctions
No fines or sanctions have been issued against ECOSKIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOSKIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 ECOSKIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOSKIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSKIES LIMITED
Trademarks
We have not found any records of ECOSKIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECOSKIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-12-06 GBP £75 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.

Outgoings
Business Rates/Property Tax
No properties were found where ECOSKIES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyECOSKIES LIMITEDEvent Date2017-09-06
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 TypeResolutions for Winding-up
Defending partyECOSKIES LIMITEDEvent Date2017-09-06
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 TypeMeetings of Creditors
Defending partyECOSKIES LIMITEDEvent Date2017-08-30
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 TypeProposal to Strike Off
Defending partyECOSKIES LIMITEDEvent Date2008-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSKIES 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 ECOSKIES 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.