Company Information for ECO MOTIVE PRODUCTS LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
07375323
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ECO MOTIVE PRODUCTS LIMITED | ||||
Legal Registered Office | ||||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE4 | ||||
Previous Names | ||||
|
Company Number | 07375323 | |
---|---|---|
Company ID Number | 07375323 | |
Date formed | 2010-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 06:45:31 |
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 MOTIVE PRODUCTS LTD. | 30-141 CROWFOOT WAY NW CALGARY ALBERTA T3G 4B7 | Active | Company formed on the 2016-04-01 |
Officer | Role | Date Appointed |
---|---|---|
AKHIL VALJEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJEEV GORDHAN |
Director | ||
VINAYBHAI PATEL |
Director | ||
VINAYBHAI PATEL |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDYLINE TECHNOLOGIES LIMITED | Director | 2016-10-26 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
SATYA INNOVATION LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
SYSTEMATIC MANUFACTURING LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
ECO MOTIVE HOLDINGS LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
ECO MOTIVE TRADING LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
SATYA IP INVESTMENTS LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
FROSTED ROCKS LIMITED | Director | 2013-10-07 | CURRENT | 2012-09-28 | Dissolved 2015-01-13 | |
ANTI-FLOOD SYSTEMS LIMITED | Director | 2013-10-02 | CURRENT | 2011-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM C/O Krish Euro Leicester Business Centre 111 Ross Walk Leicester LE4 5HH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073753230001 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 21/07/2015 | |
CERTNM | Company name changed clean drive systems uk LIMITED\certificate issued on 23/07/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV GORDHAN | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINAYBHAI PATEL | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED AKHIL VALJEE | |
AP01 | DIRECTOR APPOINTED MR VINAYBHAI PATEL | |
RES15 | CHANGE OF NAME 29/04/2013 | |
CERTNM | Company name changed ca' doro designs LIMITED\certificate issued on 01/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINAYBHAI PATEL | |
AP01 | DIRECTOR APPOINTED SANJEEV GORDHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYBHAI PATEL / 12/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAYBHAI PATEL / 12/12/2012 | |
AR01 | 14/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 14/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O KRISH EURO LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LE4 5HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT C 101 MELTON ROAD LEICESTER LE4 6PN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR VINAYBHAI PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Meetings of Creditors | 2016-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
|
|
|
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 MOTIVE PRODUCTS LIMITED
Cash Bank In Hand | 2011-10-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)) as ECO MOTIVE PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76082089 | Tubes and pipes of aluminium alloys (excl. such products welded or not further worked than extruded, and hollow profiles) | |||
76152000 | Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings) | |||
76129080 | Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm) | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
76152000 | Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
83026000 | Automatic door closers of base metal | |||
76129090 | Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or... | |||
83026000 | Automatic door closers of base metal | |||
73242900 | Baths of steel sheet | |||
73242900 | Baths of steel sheet |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECO MOTIVE PRODUCTS LIMITED | Event Date | 2016-11-28 |
John Antony Lowe and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: The Joint Liquidators, Email: cp.leicester@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECO MOTIVE PRODUCTS LIMITED | Event Date | 2016-11-28 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 28 November 2016 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9513 and 9326) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.leicester@frpadvisory.com Akhil Valjee , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECO MOTIVE PRODUCTS LIMITED | Event Date | 2016-11-16 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL on 28 November 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tom Byrne, Tel: 0116 303 3268. | |||
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. |