Dissolved 2017-06-15
Company Information for ECO LINK POWER LTD
BIRMINGHAM, B3,
|
Company Registration Number
06705808
Private Limited Company
Dissolved Dissolved 2017-06-15 |
Company Name | |
---|---|
ECO LINK POWER LTD | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 06705808 | |
---|---|---|
Date formed | 2008-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-11-15 16:28:43 |
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 |
---|---|---|
JOANNE CLAIRE SMITHERS |
||
KENNETH WILLIAM SMITHERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIGER BIOMASS LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-04-12 | |
TIGER BIOMASS LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2017 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM THE OLD FILLING STATION GREAT NORTH ROAD GREAT PONTON GRANTHAM LINCOLNSHIRE NG33 5AQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PEARCE / 10/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SMITHERS / 20/09/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067058080003 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM HW FISHER & CO ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER UK | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEACRE / 24/09/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-03-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | ECO LINK RESOURCES LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 124,864 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 69,067 |
Creditors Due Within One Year | 2013-09-30 | £ 2,127,797 |
Creditors Due Within One Year | 2012-09-30 | £ 1,272,010 |
Provisions For Liabilities Charges | 2013-09-30 | £ 10,296 |
Creditors and other liabilities
|
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 ECO LINK POWER LTD
Cash Bank In Hand | 2013-09-30 | £ 550,108 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 228,560 |
Current Assets | 2013-09-30 | £ 2,226,773 |
Current Assets | 2012-09-30 | £ 1,152,291 |
Debtors | 2013-09-30 | £ 1,584,258 |
Debtors | 2012-09-30 | £ 913,122 |
Fixed Assets | 2013-09-30 | £ 260,203 |
Fixed Assets | 2012-09-30 | £ 240,217 |
Secured Debts | 2013-09-30 | £ 69,067 |
Secured Debts | 2012-09-30 | £ 87,069 |
Shareholder Funds | 2013-09-30 | £ 224,019 |
Shareholder Funds | 2012-09-30 | £ 51,431 |
Stocks Inventory | 2013-09-30 | £ 92,407 |
Stocks Inventory | 2012-09-30 | £ 10,609 |
Tangible Fixed Assets | 2013-09-30 | £ 141,892 |
Tangible Fixed Assets | 2012-09-30 | £ 91,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ECO LINK POWER LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | |||
85013220 | ||||
29033990 | Fluorides "fluorinated derivatives" and iodides "iodinated derivatives" of acyclic hydrocarbons | |||
85023920 | Turbogenerators |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ECO LINK POWER LIMITED | Event Date | 2015-03-24 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8088 | |||
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. |