Dissolved 2017-09-20
Company Information for GLOBAL ECO PROJECTS LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
08010794
Private Limited Company
Dissolved Dissolved 2017-09-20 |
Company Name | |
---|---|
GLOBAL ECO PROJECTS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 1PW Other companies in WR1 | |
Company Number | 08010794 | |
---|---|---|
Date formed | 2012-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB154022254 |
Last Datalog update: | 2018-01-24 12:18:40 |
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 |
---|---|---|
JOHN ROGER CHILDS |
||
MARK FRANCIS COONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN HARRIS |
Director | ||
ADAM CONNOLLY |
Director | ||
JOHN CHILDS |
Company Secretary | ||
JOHN CHILDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOA NOA (RICHMOND ) LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-25 | Dissolved 2015-02-10 | |
DBS ADVICE LTD | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2014-12-23 | |
DRAGON BUSINESS SOLUTIONS LTD | Director | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2015-02-03 | |
BESPOKE MANAGEMENT LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2014-06-24 | |
DESIRE INVESTMENTS LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1DS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS | |
AR01 | 29/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGER CHILDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHILDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CHILDS | |
AP01 | DIRECTOR APPOINTED MR ADAM CONNOLLY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN HARRIS | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS COONEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN ENGLAND | |
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 |
Final Meetings | 2017-04-12 |
Final Meet | 2017-04-07 |
Appointment of Liquidators | 2016-06-15 |
Meetings of Creditors | 2014-08-18 |
Appointment of Administrators | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
|
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 GLOBAL ECO PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as GLOBAL ECO PROJECTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOBAL ECO PROJECTS LIMITED | Event Date | 2016-06-01 |
Paul Walker and David Cements both of Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE info@harrisons.uk.com for the attention of Julie Jones : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GLOBAL ECO PROJECTS LIMITED | Event Date | 2016-06-01 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 7 June 2017 at 10:00am and 10:15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW David Clements (IP No 008765 ) and Paul Boyle (IP No 008897 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Appointed Joint Liquidators of Global Eco Projects Limited on 1 June 2016 : Person to contact with enquiries about the case & telephone number or email address Anna Hleihel, 0118 951 0798 Reading@harrisons.uk.com : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLOBAL ECO PROJECTS LIMITED | Event Date | 2014-06-20 |
In the Worcester County Court case number 203 Paul Walker (IP No 002649 ) and David Clements (IP No 008765 .), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS . : . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL ECO PROJECTS LIMITED | Event Date | 2014-06-20 |
In the Worcester County Court case number 203 Notice is hereby given that a meeting of the Creditors of Global Eco Projects Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986 . The meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); Any Creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 01905 721 840. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 29 August 2014 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Paul Walker (IP Number 002649) and David Clements (IP Number 008765) both of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS , Joint Administrators. Date of Appointment: 20 June 2014. Telephone number through which Office Holders may be contacted: 01905 721 840. Alternative contact name and telephone number: Carie James 01905 721840. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GLOBAL ECO PROJECTS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW , on 7 June 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: David Clements , 008765 and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW . : Date of Appointment: Appointed Joint Liquidators of Global Eco Projects Limited on 1 June 2016. : | |||
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. |