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

ECOCARE LTD

WEST MOLESEY, SURREY, KT8,
Company Registration Number
06805467
Private Limited Company
Dissolved

Dissolved 2014-08-19

Company Overview

About Ecocare Ltd
ECOCARE LTD was founded on 2009-01-29 and had its registered office in West Molesey. The company was dissolved on the 2014-08-19 and is no longer trading or active.

Key Data
Company Name
ECOCARE LTD
 
Legal Registered Office
WEST MOLESEY
SURREY
 
Filing Information
Company Number 06805467
Date formed 2009-01-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2014-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 10:58:14
Primary Source:Companies House
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 ECOCARE LTD
The following companies were found which have the same name as ECOCARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ecocare Indiana Unknown
ECOCARE (S) PTE LTD Singapore Dissolved Company formed on the 2008-09-10
ECOCARE AND MED-TRANSPORTATION LLC 1435 5TH AVE DES MOINES IA 50314 Active Company formed on the 2019-02-07
ECOCARE BIOSCIENCES PRIVATE LIMITED OPP PAROLA BUS STAND HIGHWAY NO. 6 PAROLA Maharashtra 425111 ACTIVE Company formed on the 2011-01-24
ECOCARE BIO LUBE INDIA PRIVATE LIMITED 121/2A MASAKALIPALAYAM ROAD SOWRIPALAYAM COIMBATORE Tamil Nadu 641028 ACTIVE Company formed on the 2009-08-31
ECOCARE BUILDING SERVICES, INC. 15453 SW 147 STREET MIAMI FL 33196 Inactive Company formed on the 2013-04-11
ECOCARE BUILDING SOLUTIONS LLC 13080 Parkside Terr Cooper City FL 33330 Active Company formed on the 2018-06-25
ECOCARE CARBON SOLUTIONS PTY LTD VIC 3213 Active Company formed on the 2014-09-09
ECOCARE CHEMICALS & CLEANING SUPPLIES PTY LTD VIC 3175 Active Company formed on the 2017-08-03
ECOCARE CLEANERS LLC New Jersey Unknown
ECOCARE CLEANING SERVICES LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-06-17
ECOCARE CONSULTANCY PTE. LTD. JURONG EAST STREET 32 Singapore 600372 Active Company formed on the 2013-06-12
ECOCARE DEVELOPMENTS LTD SPIRIT HOUSE 8 HIGH STREET WEST MOLESEY SURREY, KT8 2NA Active - Proposal to Strike off Company formed on the 2012-11-19
ECOCARE ELECTRONICS PRIVATE LIMITED No.409 2nd B Main 16th Cross J.P. Nagar 4th Phase Bangalore Karnataka 560078 ACTIVE Company formed on the 2014-02-18
ECOCARE ELECTRICAL PTY LTD VIC 3213 Dissolved Company formed on the 2014-02-04
ECOCARE ELECTRICAL LIMITED FAIRFIELD SHOTLEY ROAD CHELMONDISTON IPSWICH IP9 1EE Active Company formed on the 2024-01-17
ECOCARE EMPRESS PTY LTD Dissolved Company formed on the 2018-07-10
ECOCARE ENERGY SOLUTIONS LIMITED 12 GRANSDEN CLOSE LUTON ENGLAND LU3 2UJ Dissolved Company formed on the 2012-11-29
ECOCARE EUROPE LIMITED 58 WIMPOLE ROAD BARTON CAMBRIDGE CB23 7AB Active - Proposal to Strike off Company formed on the 2013-06-18
ECOCARE EXTERIOR MAINTENANCE LLC 3206 SHOMA DRIVE ROYAL PALM BEACH FL 33414 Active Company formed on the 2020-02-26

Company Officers of ECOCARE LTD

Current Directors
Officer Role Date Appointed
DEREK MARTIN WILLIAMSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHIN ABDUL
Director 2010-01-25 2011-04-01
ZUBYER ADIL
Director 2010-01-25 2010-11-21
MASHUD AHMED
Director 2010-01-25 2010-02-15
SALIM SAJIEEB
Director 2010-01-25 2010-02-15
NOMINEE SECRETARY LTD
Company Secretary 2009-01-29 2010-01-25
EDWINA COALES
Director 2009-01-29 2010-01-25
NOMINEE DIRECTOR LTD
Director 2009-01-29 2010-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MARTIN WILLIAMSON WILBUILD DEVELOPMENTS LTD Director 2018-02-01 CURRENT 2017-02-06 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON NELSON & PARTNERS FINANCES LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON PGG CONTRACTS LTD Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON PREMIER PRIZES LTD Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON AVIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
DEREK MARTIN WILLIAMSON OSBOURNE PUBLICATIONS LTD Director 2016-01-05 CURRENT 2016-01-05 Active
DEREK MARTIN WILLIAMSON FARNBOROUGH MASONIC CENTRE LTD Director 2015-08-25 CURRENT 1952-04-16 Active
DEREK MARTIN WILLIAMSON ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD Director 2015-08-25 CURRENT 2014-06-10 Active
DEREK MARTIN WILLIAMSON THE PRINCESS KATARINA EDUCATIONAL AND WELFARE FOUNDATION Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON WILLIAMSONS ACCOUNTANTS LTD Director 2014-03-25 CURRENT 2014-03-25 Active
DEREK MARTIN WILLIAMSON GODDARDS CARE SERVICES LTD Director 2013-09-01 CURRENT 2013-07-25 Dissolved 2018-06-26
DEREK MARTIN WILLIAMSON J & C EVENTS LTD Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON MULBROOK DEVELOPMENT SERVICES LTD Director 2012-11-29 CURRENT 2012-11-29 Active
DEREK MARTIN WILLIAMSON GODDARDS ACCOUNTANCY KINGSTON LTD Director 2012-10-11 CURRENT 2010-02-23 Liquidation
DEREK MARTIN WILLIAMSON ORGANISATION DE SYMPOSIUMS ET CONGRES (OSC) LIMITED Director 2012-09-10 CURRENT 2011-04-19 Dissolved 2013-10-29
DEREK MARTIN WILLIAMSON LIFEGUARD CONNECT (EUROPE) LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-06-10
DEREK MARTIN WILLIAMSON SHIN EUROPE (SOFTWARE) LTD Director 2012-02-15 CURRENT 2012-02-15 Active
DEREK MARTIN WILLIAMSON TUNISIAN TEXTIL COMPANY LTD Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-08-19
DEREK MARTIN WILLIAMSON GODDARDS ACCOUNTANTS WALTON LTD Director 2011-11-01 CURRENT 2005-11-17 Active
DEREK MARTIN WILLIAMSON BIO LIFE PHARMACEUTCAL RESEARCH LABORATORIES LTD Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2014-01-28
DEREK MARTIN WILLIAMSON SURREY BEES LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2014-12-09
DEREK MARTIN WILLIAMSON LIONAVA LTD Director 2011-07-01 CURRENT 2004-12-06 Dissolved 2014-01-07
DEREK MARTIN WILLIAMSON G & CO HERSHAM LTD Director 2011-07-01 CURRENT 2004-02-20 Dissolved 2015-02-03
DEREK MARTIN WILLIAMSON SAGE NOMINEES LTD Director 2011-07-01 CURRENT 2004-12-06 Dissolved 2015-12-15
DEREK MARTIN WILLIAMSON WILLIAMSONS CONSULTANTS LTD Director 2011-04-01 CURRENT 2005-07-01 Active
DEREK MARTIN WILLIAMSON PAQUA ACCOUNTANTS LTD Director 2010-11-15 CURRENT 2004-06-08 Dissolved 2015-02-03
DEREK MARTIN WILLIAMSON PAQUA ACCOUNTANTS LTD Director 2010-09-17 CURRENT 2004-06-08 Dissolved 2015-02-03
DEREK MARTIN WILLIAMSON LONDON & HOME COUNTY CARE LTD Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2013-10-15
DEREK MARTIN WILLIAMSON OAK & ASH INVESTMENTS LTD Director 2009-04-01 CURRENT 2006-02-09 Active
DEREK MARTIN WILLIAMSON Q250 WATER LTD Director 2007-08-01 CURRENT 2005-04-14 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON GRIMSBY ESTATES LTD Director 2007-07-30 CURRENT 2007-07-30 Active
DEREK MARTIN WILLIAMSON LA NORIA 78 LTD Director 2006-03-24 CURRENT 2006-03-23 Dissolved 2014-08-19

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
2014-08-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-23DS01APPLICATION FOR STRIKING-OFF
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 25
2014-02-10AR0129/01/14 FULL LIST
2014-01-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-27AR0129/01/13 FULL LIST
2012-11-01AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-08AR0129/01/12 FULL LIST
2012-05-08AD02SAIL ADDRESS CHANGED FROM: 157 HIGH STREET STAINES MIDDLESEX TW18 4PA ENGLAND
2012-05-08AP01DIRECTOR APPOINTED MR DEREK MARTIN WILLIAMSON
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIN ABDUL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 157 HIGH STREET STAINES TW18 4PA ENGLAND
2011-07-08AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-04AR0129/01/11 FULL LIST
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ZUBYER ADIL
2010-09-03MISCFORM 123
2010-03-12AR0129/01/10 FULL LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SALIM SAJIEEB
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SALIM SAJIEEB
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MASHUD AHMED
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES
2010-01-25AP01DIRECTOR APPOINTED MR SALIM SAJIEEB
2010-01-25AP01DIRECTOR APPOINTED MR MASHUD AHMED
2010-01-25AP01DIRECTOR APPOINTED MR SHAHIN ABDUL
2010-01-25AP01DIRECTOR APPOINTED MR ZUBYER ADIL
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2010-01-25SH0125/01/10 STATEMENT OF CAPITAL GBP 24
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR
2009-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOCARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOCARE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.479
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.

Intangible Assets
Patents
We have not found any records of ECOCARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECOCARE LTD
Trademarks
We have not found any records of ECOCARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOCARE LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ECOCARE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOCARE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOCARE LTD 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 ECOCARE LTD 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.