Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO MEASURE MARKET EXCHANGE LTD
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 Overview

About Eco Measure Market Exchange Ltd
ECO MEASURE MARKET EXCHANGE LTD was founded on 2014-09-09 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Eco Measure Market Exchange Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
ECO MEASURE MARKET EXCHANGE LTD
 
Legal Registered Office
DUFF & PHELPS
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M21
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ECO MEASURE MARKET EXCHANGE LTD

Current Directors
Officer Role Date Appointed
LESLIE PIERPOINT
Director 2014-09-09
STEPHEN PATRICK SMITH
Director 2014-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE PIERPOINT MYKUT LIMITED Director 2018-07-17 CURRENT 2018-03-06 Active - Proposal to Strike off
LESLIE PIERPOINT BLUE REVUE LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
LESLIE PIERPOINT THE WALL DOCTOR LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
LESLIE PIERPOINT FRIENDS HOLDINGS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
LESLIE PIERPOINT OLIVE BAY LEGAL LIMITED Director 2016-03-01 CURRENT 2014-08-21 Active - Proposal to Strike off
LESLIE PIERPOINT EMME HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-01-17
LESLIE PIERPOINT EMME GROUP LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-19
STEPHEN PATRICK SMITH EMME HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-01-17
STEPHEN PATRICK SMITH PLATFORM D-RISK LTD Director 2015-11-05 CURRENT 2015-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
2017-11-034.38Voluntary liquidation removal of liquidator
2017-10-30600Appointment of a voluntary liquidator
2017-02-234.68 Liquidators' statement of receipts and payments to 2017-02-01
2016-02-244.20Volunatary liquidation statement of affairs with form 4.19
2016-02-22F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Ground Floor Cloister Riverside New Bailey Street Salford M3 5FS
2016-02-11600Appointment of a voluntary liquidator
2016-02-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-02
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 138.4
2015-09-21AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-10SH02Sub-division of shares on 2015-05-28
2015-06-10SH0128/05/15 STATEMENT OF CAPITAL GBP 138.40
2015-06-10RES13SUB DIVIDE SHARES 28/05/2015
2015-06-10RES01ADOPT ARTICLES 10/06/15
2015-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092088550001
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 15 Brookburn Road Chorlton Manchester M21 8FF United Kingdom
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092088550001
2014-10-16AP01DIRECTOR APPOINTED MR STEPHEN PATRICK SMITH
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to ECO MEASURE MARKET EXCHANGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-11
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-02-11
Appointment of Liquidators2016-02-11
Meetings of Creditors2016-01-21
Meetings of Creditors2015-11-26
Fines / Sanctions
No fines or sanctions have been issued against ECO MEASURE MARKET EXCHANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECO MEASURE MARKET EXCHANGE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ECO MEASURE MARKET EXCHANGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECO MEASURE MARKET EXCHANGE LTD
Trademarks
We have not found any records of ECO MEASURE MARKET EXCHANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO MEASURE MARKET EXCHANGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ECO MEASURE MARKET EXCHANGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyECO MEASURE MARKET EXCHANGE LTDEvent Date2016-02-11
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 TypeResolutions for Winding-up
Defending partyECO MEASURE MARKET EXCHANGE LTDEvent Date2016-02-02
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 TypeAppointment of Liquidators
Defending partyECO MEASURE MARKET EXCHANGE LTDEvent Date2016-02-02
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 TypeMeetings of Creditors
Defending partyECO MEASURE MARKET EXCHANGE LTDEvent Date2016-01-14
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 TypeMeetings of Creditors
Defending partyECO MEASURE MARKET EXCHANGE LTDEvent Date2015-11-23
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 TypeMeetings of Creditors
Defending partyEvent Date2009-11-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO MEASURE MARKET EXCHANGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO MEASURE MARKET EXCHANGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.