Dissolved 2017-12-12
Company Information for ECOTEC LOCATION SERVICES LIMITED
WESTON-SUPER-MARE, ENGLAND, BS24,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||
---|---|---|
ECOTEC LOCATION SERVICES LIMITED | ||
Legal Registered Office | ||
WESTON-SUPER-MARE ENGLAND | ||
Previous Names | ||
|
Company Number | 08013615 | |
---|---|---|
Date formed | 2012-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-30 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-20 03:13:04 |
Companies House |
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 |
---|---|---|
GARETH MARK HAMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH MARK HAMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOTEC ENTERPRISE SERVICES LTD | Director | 2017-10-20 | CURRENT | 2017-08-14 | Liquidation | |
TURQUOISE MOBILE LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-18 | Active | |
ECOTEC PARTNERS LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
CENTRAL SMS LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2015-09-08 | |
ECOTEC LIMITED | Director | 2009-04-14 | CURRENT | 1998-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARETH HAMER | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/03/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 30/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O WHITE BRUCE MENDIP MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/08/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET GAY STREET BATH BA1 2NT | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/08/2013 | |
AA01 | PREVEXT FROM 31/03/2013 TO 31/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM NASH HOUSE LANSDOWN ROAD BATH SOMEREST BA1 5TB ENGLAND | |
AR01 | 30/03/13 FULL LIST | |
SH01 | 14/04/12 STATEMENT OF CAPITAL GBP 150 | |
RES15 | CHANGE OF NAME 25/04/2012 | |
CERTNM | COMPANY NAME CHANGED ECOTEC LOCATION SERVICES/ LIMITED CERTIFICATE ISSUED ON 26/04/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARETH HAMER / 25/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-03-30 | £ 78,772 |
---|
Creditors and other liabilities
|
|
|
|
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 ECOTEC LOCATION SERVICES LIMITED
Called Up Share Capital | 2012-03-30 | £ 150 |
---|---|---|
Current Assets | 2012-03-30 | £ 78,885 |
Debtors | 2012-03-30 | £ 77,884 |
Shareholder Funds | 2012-03-30 | £ 113 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ECOTEC LOCATION SERVICES 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. |