Liquidation
Company Information for ECOCYCLE ENGINEERING LIMITED
C/O TRI GROUP 2430/2440 THE QUADRANT, AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4AQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ECOCYCLE ENGINEERING LIMITED | |
Legal Registered Office | |
C/O TRI GROUP 2430/2440 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ Other companies in EX5 | |
Company Number | 07858587 | |
---|---|---|
Company ID Number | 07858587 | |
Date formed | 2011-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-14 19:44:44 |
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 |
---|---|---|
ANTROBUS NETWORK LTD |
||
GLYN MARTIN BROOKE |
||
PETER STEPHEN CHARLES POLLAK |
||
KEVIN IAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TROY STUART |
Director | ||
DAVID CHARLES LOVETT |
Director | ||
SIMON JOHN BARBER |
Company Secretary | ||
COSEC SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMIGOS WORLDWIDE VENTURES LIMITED | Director | 2016-12-05 | CURRENT | 2015-05-15 | Active | |
BROOKE ENERGY (JEWELLS) LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-07 | Active | |
BROOKE ENERGY (WINCHESTER) LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-09 | Active | |
BROOKE ENERGY (EXETER) LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-09 | Active | |
BROOKE GROUP LIMITED | Director | 2016-11-05 | CURRENT | 2015-09-22 | Active | |
BROOKE ENERGY GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2016-05-07 | Active | |
BROOKE ENERGY (ENGINEERING) LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-09 | Active | |
GREEN OTTER LIMITED | Director | 2016-07-01 | CURRENT | 2010-04-12 | Active - Proposal to Strike off | |
BROOKE ENERGY (HEMYOCK) LIMITED | Director | 2015-10-20 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
RENEWABLE ASSET LIMITED | Director | 2015-07-31 | CURRENT | 2012-11-21 | Active | |
TAUNTON VINEYARD CHURCH | Director | 2015-01-22 | CURRENT | 2001-02-13 | Active | |
WHITE TOP LIMITED | Director | 2014-11-05 | CURRENT | 2014-07-15 | Dissolved 2016-01-19 | |
SILVATHERM ENERGY LTD | Director | 2013-12-13 | CURRENT | 2013-10-16 | Liquidation | |
JEWELLS PV1 LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2013-10-29 | |
ECOCYCLE USK LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Liquidation | |
ECOCYCLE (GROUP) LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active - Proposal to Strike off | |
AMIGOS WORLDWIDE | Director | 2010-04-22 | CURRENT | 2007-02-21 | Active | |
ECOCYCLE USK LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Liquidation | |
OXBOURNE LIMITED | Director | 2007-12-12 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
BROOKE ENERGY GROUP LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-07 | Active | |
BROOKE ENERGY (JEWELLS) LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-07 | Active | |
BROOKE ENERGY (WINCHESTER) LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-09 | Active | |
BROOKE ENERGY (EXETER) LIMITED | Director | 2016-12-01 | CURRENT | 2016-05-09 | Active | |
BROOKE ENERGY (ENGINEERING) LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-09 | Active | |
ECOCYCLE USK LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Liquidation | |
ECO USK LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2016-12-06 | |
ECO USK LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2016-12-06 | |
ECOCYCLE (UK) LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-01-03 | |
ECOCYCLE GERMANY LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2016-12-06 | |
ECOCYCLE HILL BARTON LTD | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-01-03 | |
ECOCYCLE (GROUP) LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-04-27 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-27 | ||
Voluntary liquidation Statement of receipts and payments to 2020-04-27 | ||
Voluntary liquidation Statement of receipts and payments to 2024-04-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Stuart Partners Ltd Hill Barton Business Park Sidmouth Road Clyst St. Mary Exeter EX5 1DR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROY STUART | |
CH01 | Director's details changed for Mr Kevin Ian Thomas on 2015-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES LOVETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TROY STUART | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES LOVETT | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/14 FROM C/O Troy Stuart Hill Barton Business Park Clyst St. Mary Exeter EX5 1DR | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON BARBER | |
AP04 | Appointment of corporate company secretary Antrobus Network Ltd | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AR01 | 23/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN THOMAS / 03/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN CHARLES POLLAK / 03/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MARTIN BROOKE / 03/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 38 HERTFORD STREET LONDON W1J 7SG | |
AA01 | CURREXT FROM 30/11/2012 TO 30/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED SIMON JOHN BARBER | |
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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | GREEN POWER PLANT LTD PARTNERSHIP ACTING BY ITS GENERAL PARTNER GREEN POWER PLANT (GP) LIMITED |
|
|
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 ECOCYCLE ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as ECOCYCLE ENGINEERING LIMITED are:
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. |