Dissolved
Dissolved 2014-04-14
Company Information for ECO CONSTRUCTION UK LIMITED
POOLE, DORSET, BN12 4PY,
|
Company Registration Number
05999933
Private Limited Company
Dissolved Dissolved 2014-04-14 |
Company Name | |
---|---|
ECO CONSTRUCTION UK LIMITED | |
Legal Registered Office | |
POOLE DORSET BN12 4PY Other companies in BN12 | |
Company Number | 05999933 | |
---|---|---|
Date formed | 2006-11-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2014-04-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 19:05:17 |
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 |
---|---|---|
MARIA CECILIA ANDERSON |
||
GYS BOTES ANEMA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOXWOOD HOMES LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
SCANDICA HOMES LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
EAGLE CONSTRUCTION UK LIMITED | Director | 2005-01-05 | CURRENT | 2005-01-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 19 STATION ROAD ADDLESTONE SURREY KT15 2AL | |
LATEST SOC | 16/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GYS ANEMA / 05/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARIA ANDERSON / 05/01/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ECO CONSTRUCTION UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ECO CONSTRUCTION UK LIMITED | Event Date | 2013-10-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at The Outlook, Ling Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY at 2.00 pm on 6 January 2014. Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, The Outlook, Ling Road, Poole, Dorset, BH12 4PY The Joint Liquidators can be contacted on Tel: 01202 712810, Email: post@portbfs.co.uk Alternative contact: Christine Reddyhoff. Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators : | |||
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. |