UKBizDB.co.uk

ECOGANIX LIMITED

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

This company is commonly known as Ecoganix Limited. The company was founded 23 years ago and was given the registration number 04169467. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ECOGANIX LIMITED
Company Number:04169467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2001
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director24 January 2011Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director13 September 2018Active
Pendeford House, Pendeford Business Park, Pendeford, Wolverhampton, England, WV9 5AP

Secretary09 September 2010Active
2, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH

Secretary19 July 2013Active
18 Luard Road, Cambridge, CB2 2PJ

Secretary28 February 2001Active
Starsmere, Wichenford, Worcester, WR6 6YY

Secretary14 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 February 2001Active
4, Hampton-On-The-Hill, Warwick, England, CV35 8QR

Corporate Secretary01 February 2017Active
9 Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH

Director26 July 2013Active
10, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH

Director09 September 2010Active
Lindum, The Green, Adderbury, OX17 3NE

Director01 October 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 February 2001Active
10, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH

Director01 January 2010Active
2, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH

Director23 October 2013Active
Appledore, Oxenton, Cheltenham, GL52 9SE

Director28 February 2001Active
20 Eliot Close, Camberley, GU15 1LW

Director07 July 2008Active
Sandicroft Wonham Way, Peaslake, Guildford, GU5 9PA

Director28 February 2001Active
Starsmere, Wichenford, Worcester, WR6 6YY

Director01 October 2004Active
Ecoganix Worcester Depot, Throckmorton Trials And Industrial Park, Long Lane, Throckmorton, United Kingdom, WR10 2JH

Director04 April 2018Active
Ecoganix Worcester Depot, Throckmorton Trials And Industrial Park, Long Lane, Throckmorton, United Kingdom, WR10 2JH

Director26 July 2013Active
10, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH

Director11 June 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 February 2001Active

People with Significant Control

Schosween 42 Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Tickton Hall, Tickton, Beverley, England, HU17 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Winterhall Commercial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Ingmanthorpe Hall, Wetherby, England, LS22 5EH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved liquidation.

Download
2023-10-30Insolvency

Liquidation compulsory completion.

Download
2020-08-14Insolvency

Liquidation voluntary arrangement completion.

Download
2020-07-29Insolvency

Liquidation compulsory winding up order.

Download
2020-04-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-12Address

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

Download
2019-02-11Address

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

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-03-26Address

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

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Address

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

Download
2017-07-10Accounts

Accounts with accounts type small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.