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.
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 | : |
|
Registered Address | : | Portland House, Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Belmont Business Park, Durham, England, DH1 1TW | Director | 24 January 2011 | Active |
Portland House, Belmont Business Park, Durham, England, DH1 1TW | Director | 13 September 2018 | Active |
Pendeford House, Pendeford Business Park, Pendeford, Wolverhampton, England, WV9 5AP | Secretary | 09 September 2010 | Active |
2, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH | Secretary | 19 July 2013 | Active |
18 Luard Road, Cambridge, CB2 2PJ | Secretary | 28 February 2001 | Active |
Starsmere, Wichenford, Worcester, WR6 6YY | Secretary | 14 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 February 2001 | Active |
4, Hampton-On-The-Hill, Warwick, England, CV35 8QR | Corporate Secretary | 01 February 2017 | Active |
9 Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH | Director | 26 July 2013 | Active |
10, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH | Director | 09 September 2010 | Active |
Lindum, The Green, Adderbury, OX17 3NE | Director | 01 October 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 February 2001 | Active |
10, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH | Director | 01 January 2010 | Active |
2, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH | Director | 23 October 2013 | Active |
Appledore, Oxenton, Cheltenham, GL52 9SE | Director | 28 February 2001 | Active |
20 Eliot Close, Camberley, GU15 1LW | Director | 07 July 2008 | Active |
Sandicroft Wonham Way, Peaslake, Guildford, GU5 9PA | Director | 28 February 2001 | Active |
Starsmere, Wichenford, Worcester, WR6 6YY | Director | 01 October 2004 | Active |
Ecoganix Worcester Depot, Throckmorton Trials And Industrial Park, Long Lane, Throckmorton, United Kingdom, WR10 2JH | Director | 04 April 2018 | Active |
Ecoganix Worcester Depot, Throckmorton Trials And Industrial Park, Long Lane, Throckmorton, United Kingdom, WR10 2JH | Director | 26 July 2013 | Active |
10, Ingmanthorpe Hall, Montagu Lane, Wetherby, England, LS22 5EH | Director | 11 June 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-30 | Insolvency | Liquidation compulsory completion. | Download |
2020-08-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-07-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-04-08 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Accounts | Accounts with accounts type small. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.