Liquidation
Company Information for ECO MEASURE MARKET EXCHANGE LTD
DUFF & PHELPS, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
09208855
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECO MEASURE MARKET EXCHANGE LTD | |
Legal Registered Office | |
DUFF & PHELPS THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M21 | |
Company Number | 09208855 | |
---|---|---|
Company ID Number | 09208855 | |
Date formed | 2014-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 09/06/2016 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-07 07:45:33 |
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 |
---|---|---|
LESLIE PIERPOINT |
||
STEPHEN PATRICK SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYKUT LIMITED | Director | 2018-07-17 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
BLUE REVUE LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
THE WALL DOCTOR LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off | |
FRIENDS HOLDINGS LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off | |
OLIVE BAY LEGAL LIMITED | Director | 2016-03-01 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
EMME HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-01-17 | |
EMME GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2017-12-19 | |
EMME HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-01-17 | |
PLATFORM D-RISK LTD | Director | 2015-11-05 | CURRENT | 2015-11-02 | Active |
Resolutions for Winding-up | 2016-02-11 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-02-11 |
Appointment of Liquidators | 2016-02-11 |
Meetings of Creditors | 2016-01-21 |
Meetings of Creditors | 2015-11-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as ECO MEASURE MARKET EXCHANGE LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ECO MEASURE MARKET EXCHANGE LTD | Event Date | 2016-02-11 |
On 2 February 2016, the above-named Company went into insolvent liquidation. We, Leslie Pierpoint of 15 Brookburn Road, Chorlton, Manchester M21 8LF and Stephen Patrick Smith of 31 Kent Road, Denton, Manchester M34 2HP were directors of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Emme Group Limited | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECO MEASURE MARKET EXCHANGE LTD | Event Date | 2016-02-02 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 02 February 2016 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors For further details contact: Michael Bimpson on tel: 01695 711200 or on email:pjh@refreshrecovery.co.uk Leslie Pierpoint , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECO MEASURE MARKET EXCHANGE LTD | Event Date | 2016-02-02 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Michael Bimpson on tel: 01695 711200 or on email:pjh@refreshrecovery.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECO MEASURE MARKET EXCHANGE LTD | Event Date | 2016-01-14 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 02 February 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold (IP No: 10810). Case Administrator: Michael Bimpson on tel: 01695 711200 or email: pjh@refreshrecovery.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECO MEASURE MARKET EXCHANGE LTD | Event Date | 2015-11-23 |
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 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 07 December 2015 at 3.30 pm 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 7th Floor , Ship Canal House, 98 King Street, Manchester, M2 4WU , 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 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further details: Tel: 0161 833 3344. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2009-11-10 | |
Notice is hereby given that by Interlocutor of the Sheriff of South Strathclyde at Hamilton on 7 October 2009, James Inglis Smith, Chartered Accountant, Atlantic House, 45 Hope Street, Glasgow G2 6AE, was appointed Interim Liquidator of the above Company, having its Registered Office at 39 Bridge Street, Strathaven ML10 6AN. Pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the first meeting of creditors will be held at Smith Inglis Ltd, 45 Hope Street, Glasgow G2 6AE, at 2.00 pm on 1 December 2009, for the purposes of choosing a Liquidator, and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned rules. To be entitled to vote at the meeting, creditors must have lodged their claims at or before the Meeting. A resolution at the Meeting is passed if a majority in value of those voting vote in favour of it. Voting may be either in person by the creditor or by form of proxy, which must be lodged at or before the Meeting. For the purposes of formulating claims, creditors should note that the date of liquidation is 10 September 2009. J I Smith CA, Interim Liquidator Atlantic House, 45 Hope Street, Glasgow G2 6AE. | |||
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. |