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

ECONOVATE LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB,
Company Registration Number
05972538
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Econovate Ltd
ECONOVATE LIMITED was founded on 2006-10-19 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Econovate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECONOVATE LIMITED
 
Legal Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP
25 FARRINGDON STREET
LONDON
UNITED KINGDOM
EC4A 4AB
Other companies in HP3
 
Filing Information
Company Number 05972538
Company ID Number 05972538
Date formed 2006-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897831361  
Last Datalog update: 2020-01-05 22:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECONOVATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 ECONOVATE LIMITED
The following companies were found which have the same name as ECONOVATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECONOVATE LIMITED Unknown
ECONOVATECH LTD 43 LOWER BROOK STREET IPSWICH IP4 1AQ Active - Proposal to Strike off Company formed on the 2017-07-11
ECONOVATECH LLC Michigan UNKNOWN
ECONOVATEK INC Tennessee Unknown

Company Officers of ECONOVATE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JULIAN BRADSHAW
Director 2016-08-04
COLM MICHAEL EGAN
Director 2016-08-04
MARGARITA PELLI ZAVALA
Director 2006-10-19
ADAM CLIVE SMITH
Director 2013-01-25
JOSE RAUL ZAVALA
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARITA PELLI ZAVALA
Company Secretary 2006-10-19 2018-05-15
OMER KUTLUOGLU
Director 2015-10-20 2016-04-12
HUGH ROBERT PARNELL
Director 2011-01-25 2012-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JULIAN BRADSHAW IDS DATA SERVICES LIMITED Director 2017-11-30 CURRENT 2005-09-13 Active
PATRICK JULIAN BRADSHAW CARDWELL MARKETING LIMITED Director 2017-10-06 CURRENT 2003-11-17 Active
PATRICK JULIAN BRADSHAW MICHCO 1701 Director 2017-09-28 CURRENT 2017-09-28 Active
PATRICK JULIAN BRADSHAW 118 GROUP INVESTMENTS LTD. Director 2017-03-15 CURRENT 2016-11-24 Active
PATRICK JULIAN BRADSHAW 118 GROUP HOLDINGS LTD Director 2017-03-15 CURRENT 2016-07-27 Active
PATRICK JULIAN BRADSHAW 67 RANDOLPH AVENUE LIMITED Director 2016-05-18 CURRENT 1990-08-28 Active
PATRICK JULIAN BRADSHAW WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 2016-03-22 CURRENT 1957-12-18 Active
PATRICK JULIAN BRADSHAW 118 GROUP LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 Active
ADAM CLIVE SMITH F H FLETCHER GATE LIMITED Director 2016-02-01 CURRENT 2004-11-17 Dissolved 2016-10-04
ADAM CLIVE SMITH F H FLETCHER GATE RESIDENTIAL LIMITED Director 2016-02-01 CURRENT 2006-03-09 Dissolved 2016-10-04
ADAM CLIVE SMITH FRANKTON HOUSE LIMITED Director 2016-02-01 CURRENT 1972-09-29 Dissolved 2016-10-04
ADAM CLIVE SMITH GLENSTONE REIT PLC Director 2016-02-01 CURRENT 1970-08-06 Active
JOSE RAUL ZAVALA CELLMAS LTD Director 2018-04-23 CURRENT 2018-04-23 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
2019-12-05AM10Administrator's progress report
2019-12-05AM23Liquidation. Administration move to dissolve company
2019-07-15AM10Administrator's progress report
2019-03-06AM06Notice of deemed approval of proposals
2019-02-14AM03Statement of administrator's proposal
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London United Kingdom EC4A 4AB
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM The Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU England
2019-01-07AM01Appointment of an administrator
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-05-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16TM02Termination of appointment of Margarita Pelli Zavala on 2018-05-15
2018-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Unit 4 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-19SH0102/08/16 STATEMENT OF CAPITAL GBP 58.92
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 58.92
2016-08-22SH0102/08/16 STATEMENT OF CAPITAL GBP 58.92
2016-08-04AP01DIRECTOR APPOINTED MR PATRICK JULIAN BRADSHAW
2016-08-04AP01DIRECTOR APPOINTED MR COLM MICHAEL EGAN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR OMER KUTLUOGLU
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059725380004
2015-10-20AP01DIRECTOR APPOINTED MR OMER KUTLUOGLU
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-22SH0103/04/15 STATEMENT OF CAPITAL GBP 50.00
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 46.15
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAUL ZAVALA / 01/04/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA PELLI ZAVALA / 01/04/2014
2014-09-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 13 GREENWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4QG
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-13AR0119/10/13 FULL LIST
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-08SH0125/01/13 STATEMENT OF CAPITAL GBP 46.15
2013-02-07SH02SUB-DIVISION 25/01/13
2013-02-07RES12VARYING SHARE RIGHTS AND NAMES
2013-02-07RES01ADOPT ARTICLES 25/01/2013
2013-02-01AP01DIRECTOR APPOINTED MR ADAM CLIVE SMITH
2012-12-31SH0131/01/12 STATEMENT OF CAPITAL GBP 40
2012-11-26AA31/03/12 TOTAL EXEMPTION FULL
2012-10-22AR0119/10/12 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL
2011-10-25AR0119/10/11 FULL LIST
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-07AA31/03/11 TOTAL EXEMPTION FULL
2011-02-01AP01DIRECTOR APPOINTED MR HUGH ROBERT PARNELL
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-26AR0119/10/10 FULL LIST
2010-05-11AA31/03/10 TOTAL EXEMPTION FULL
2009-11-27AR0119/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAUL ZAVALA / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA PELLI ZAVALA / 27/11/2009
2009-07-14AA31/03/09 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-01AA31/03/08 TOTAL EXEMPTION FULL
2008-08-01225PREVEXT FROM 31/10/2007 TO 31/03/2008
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM APSLEY MILLS COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RL
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2006-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ECONOVATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-12-19
Fines / Sanctions
No fines or sanctions have been issued against ECONOVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-23 Outstanding LIBERTY LEASING PLC
RENT DEPOSIT DEED 2013-04-05 Outstanding AKZO NOBEL CIF NOMINEES LIMITED
DEBENTURE 2011-09-24 Outstanding CARBON CONNECTIONS UK LIMITED
DEBENTURE 2011-01-04 Outstanding CARBON CONNECTION UK LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 215,000
Creditors Due After One Year 2012-03-31 £ 215,000
Creditors Due Within One Year 2013-03-31 £ 25,625
Creditors Due Within One Year 2012-03-31 £ 29,937
Provisions For Liabilities Charges 2013-03-31 £ 2,975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ECONOVATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 127,754
Cash Bank In Hand 2012-03-31 £ 18,349
Current Assets 2013-03-31 £ 206,703
Current Assets 2012-03-31 £ 34,650
Debtors 2013-03-31 £ 78,949
Debtors 2012-03-31 £ 16,301
Fixed Assets 2013-03-31 £ 42,106
Fixed Assets 2012-03-31 £ 28,451
Secured Debts 2013-03-31 £ 215,000
Secured Debts 2012-03-31 £ 215,000
Tangible Fixed Assets 2013-03-31 £ 14,875
Tangible Fixed Assets 2012-03-31 £ 4,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECONOVATE LIMITED registering or being granted any patents
Domain Names

ECONOVATE LIMITED owns 1 domain names.

econovate.co.uk  

Trademarks

Trademark applications by ECONOVATE LIMITED

ECONOVATE LIMITED is the Original registrant for the trademark ECONOVATE ™ (77558034) through the USPTO on the 2008-08-28
Metal building materials, structures and products, namely, nails, screws, nuts and bolts for fixing and fastening panels, boards, building blocks, tiles and lintels; metal lattices and meshes for internal use in panels, boards and building blocks
Income
Government Income
We have not found government income sources for ECONOVATE 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 (72110 - Research and experimental development on biotechnology) as ECONOVATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECONOVATE 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.
Import/Export of Goods
Goods imported/exported by ECONOVATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0084211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2014-08-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyECONOVATE LIMITEDEvent Date2018-12-06
In the High Court of Justice Birmingham District Registry case number 8332 Office Holder Details: Damian Webb (IP number 14970 ), Phillip Sykes (IP number 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB and Nicholas Edwards (IP number 9005 ) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Further information about this case is available from James Parkinson at the offices of RSM Restructuring Advisory LLP on 020 3201 8000.
 
Government Grants / Awards
Technology Strategy Board Awards
ECONOVATE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Econoblok certification : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ECONOVATE 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.