Dissolved
Dissolved 2015-09-05
Company Information for ECOIGLOBAL LTD
LONDON, EC2V 7QF,
|
Company Registration Number
07703738
Private Limited Company
Dissolved Dissolved 2015-09-05 |
Company Name | |
---|---|
ECOIGLOBAL LTD | |
Legal Registered Office | |
LONDON EC2V 7QF Other companies in EC2V | |
Company Number | 07703738 | |
---|---|---|
Date formed | 2011-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 01:16:02 |
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 |
---|---|---|
DANIEL LUGER |
||
GILBERT SWANN |
||
DANIEL PETER TODARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOYOUGO LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2014-10-07 | |
ECOWEGO LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2014-10-07 | |
ECOLETSGO LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Dissolved 2015-12-22 | |
EI REALISATIONS (2014) LIMITED | Director | 2011-07-13 | CURRENT | 2006-02-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 ANGEL GATE CITY ROAD LONDON EC1V 2NZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 9600 | |
AR01 | 13/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILBERT SWANN / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUGER / 01/04/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077037380002 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER TODARY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 12/10/11 STATEMENT OF CAPITAL GBP 9600 | |
AP01 | DIRECTOR APPOINTED DANIEL LUGER | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GILBERT SWANN | |
RES01 | ADOPT ARTICLES 12/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2014-06-02 |
Appointment of Administrators | 2014-04-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
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 ECOIGLOBAL LTD
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as ECOIGLOBAL LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ECOIGLOBAL LIMITED | Event Date | 2014-04-04 |
In the High Court of Justice, Chancery Division case number 2675 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Martin Ewing, Email: mewing@moorfieldscr.com, Tel: (020) 7186 1156. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECOIGLOBAL LTD | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 2675 Notice is hereby given by Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of Ecoiglobal Ltd, 1 Angel Gate, City Road, London, EC1V2NZ is to be held at Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V7QF on 13 June 2014 at 10.30 am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (’the schedule’). A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 4 April 2014 Administrators’ names and address: Simon Thomas and Nicholas O’Reilly (IP Nos: 8920and 8309), both of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V7QF. Further details contact: Martin Ewing, Email: mewing@moorfieldscr.com, Tel: (020)7186 1156. | |||
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. |