UKBizDB.co.uk

ECO-ENERGI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco-energi Limited. The company was founded 26 years ago and was given the registration number 03403927. The firm's registered office is in SUNNINGDALE. You can find them at 3 Halfpenny Court, Halfpenny Lane, Sunningdale, Ascot. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECO-ENERGI LIMITED
Company Number:03403927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 1997
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Halfpenny Court, Halfpenny Lane, Sunningdale, Ascot, England, SL5 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Macdonald Road, Lightwater, GU18 5TN

Director31 July 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 July 1997Active
2 Acacia Avenue, West Drayton, UB7 8LN

Secretary01 December 1998Active
54 Kings Avenue, Greenford, UB6 9DB

Secretary31 July 1997Active
123, High Street, Iver, England, SL0 9QB

Secretary05 September 2013Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 July 1997Active
15 Alexandra Road, Donaghadee, BT21 0QD

Director17 June 1999Active
106 Long Lane, Hillingdon, Uxbridge, UB10 0EQ

Director15 December 1999Active
2 Acacia Avenue, West Drayton, UB7 8LN

Director01 December 1998Active
31 Yonge Park, London, N4 3NU

Director07 August 2009Active
123 High Street, Iver, SL0 9QB

Director07 August 2009Active

People with Significant Control

Gas-Elec Group Limited
Notified on:06 April 2016
Status:Active
Address:The Old Bakery, 14b The Green, West Drayton, UB7 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved liquidation.

Download
2021-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-22Resolution

Resolution.

Download
2021-10-02Address

Change registered office address company with date old address new address.

Download
2021-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Insolvency

Liquidation disclaimer notice.

Download
2019-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2018-12-12Accounts

Change account reference date company previous extended.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Resolution

Resolution.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2017-01-06Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Officers

Termination director company with name termination date.

Download
2016-05-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.