Company Information for ECO HOME SERVICES LTD
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
06713362
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECO HOME SERVICES LTD | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in BH23 | |
Company Number | 06713362 | |
---|---|---|
Company ID Number | 06713362 | |
Date formed | 2008-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 18:12:26 |
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 | ||
---|---|---|---|---|
ECO HOME SERVICES LLC | 18122 SR 9 UNIT G SNOHOMISH WA 98296 | Dissolved | Company formed on the 2010-09-02 | |
ECO HOME SERVICES, LLC | 1714 dodge cir, s MELBOURNE FL 32935 | Inactive | Company formed on the 2012-05-24 | |
ECO HOME SERVICES LIMITED | Unknown | |||
ECO HOME SERVICES LLC | 6024 W FERN ST TAMPA FL 33634 | Active | Company formed on the 2018-10-25 | |
ECO Home Services (Hong Kong) Limited | Unknown | Company formed on the 2020-12-01 |
Officer | Role | Date Appointed |
---|---|---|
MILES BENJAMIN JOHN PROCTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENDRE FERANC PESICS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO HOME GROUP LTD | Director | 2015-02-21 | CURRENT | 2015-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 12 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RG ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES BENJAMIN JOHN PROCTER / 23/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT, HURN CHRISTCHURCH DORSET BH23 6SE | |
AD02 | SAIL ADDRESS CHANGED FROM: 28 SHELLEY ROAD BOURNEMOUTH DORSET BH1 4HY UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 30 ASHLEY ROAD BOURENMOUTH DORSET BH1 4LH | |
AD02 | SAIL ADDRESS CHANGED FROM: 28 SHELLEY ROAD BOURNEMOUTH DORSET BH1 4HY | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2009 TO 30/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM UNIT 2 17B GUEST AVENUE POOLE DORSET BH12 1JA | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2, 17B GUEST AVENUE POOLE DORSET BH12 1JA UNITED KINGDOM | |
AR01 | 02/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES BENJAMIN JOHN PROCTER / 01/10/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR ENDRE FERANC PESICS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ENDRE PESICS | |
288a | DIRECTOR APPOINTED ENDRE FERANC PESICS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-19 |
Appointment of Liquidators | 2017-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 340,200 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 646,595 |
Creditors Due Within One Year | 2012-09-30 | £ 646,595 |
Creditors Due Within One Year | 2011-09-30 | £ 253,679 |
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 HOME SERVICES LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 359,002 |
Cash Bank In Hand | 2012-09-30 | £ 689,292 |
Cash Bank In Hand | 2012-09-30 | £ 689,292 |
Cash Bank In Hand | 2011-09-30 | £ 381,759 |
Current Assets | 2013-09-30 | £ 392,221 |
Current Assets | 2012-09-30 | £ 750,127 |
Current Assets | 2012-09-30 | £ 750,127 |
Current Assets | 2011-09-30 | £ 446,155 |
Debtors | 2013-09-30 | £ 23,544 |
Debtors | 2012-09-30 | £ 45,979 |
Debtors | 2012-09-30 | £ 45,979 |
Debtors | 2011-09-30 | £ 54,576 |
Shareholder Funds | 2013-09-30 | £ 82,586 |
Shareholder Funds | 2012-09-30 | £ 144,370 |
Shareholder Funds | 2012-09-30 | £ 144,370 |
Shareholder Funds | 2011-09-30 | £ 234,661 |
Stocks Inventory | 2013-09-30 | £ 9,675 |
Stocks Inventory | 2012-09-30 | £ 14,856 |
Stocks Inventory | 2012-09-30 | £ 14,856 |
Stocks Inventory | 2011-09-30 | £ 9,820 |
Tangible Fixed Assets | 2013-09-30 | £ 30,565 |
Tangible Fixed Assets | 2012-09-30 | £ 40,838 |
Tangible Fixed Assets | 2012-09-30 | £ 40,838 |
Tangible Fixed Assets | 2011-09-30 | £ 42,185 |
Debtors and other cash assets
ECO HOME SERVICES LTD owns 1 domain names.
ecohomeservicesltd.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ECO HOME SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ECO HOME SERVICES LIMITED | Event Date | 2017-12-13 |
At a general meeting of the Members of the above-named company, duly convened, and held at 4 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU on 13 December 2017 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2. That Martin Richard Buttriss and Richard Frank Simms, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Contact details: Martin Richard Buttriss and Richard Frank Simms, IP Numbers 9291 and 9252 , Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Michelle Collier Email mcollier@fasimms.com, Tel 01455 555 489 Mr Miles Procter, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECO HOME SERVICES LIMITED | Event Date | 2017-12-13 |
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. Alternative contact: Michelle Collier, Email mcollier@fasimms.com, Tel 01455 555 489 : | |||
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. |