ECOGANIX LIMITED
Status | DISSOLVED |
Company No. | 04169467 |
Category | Private Limited Company |
Incorporated | 28 Feb 2001 |
Age | 23 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 5 months, 9 days |
SUMMARY
ECOGANIX LIMITED is an dissolved private limited company with number 04169467. It was incorporated 23 years, 4 months, 8 days ago, on 28 February 2001 and it was dissolved 5 months, 9 days ago, on 30 January 2024. The company address is Portland House Portland House, Durham, DH1 1TW, England.
Company Fillings
Liquidation compulsory completion
Date: 30 Oct 2023
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation voluntary arrangement completion
Date: 14 Aug 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation compulsory winding up order
Date: 29 Jul 2020
Category: Insolvency
Type: COCOMP
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Apr 2020
Action Date: 30 Sep 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-12
Old address: PO Box 60 PO Box 60 Barnard Castle DL12 2BL United Kingdom
New address: Portland House Belmont Business Park Durham DH1 1TW
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-11
Old address: Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire WR10 2JH United Kingdom
New address: PO Box 60 PO Box 60 Barnard Castle DL12 2BL
Documents
Mortgage satisfy charge full
Date: 11 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041694670005
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Oct 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041694670006
Charge creation date: 2018-10-09
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Julie Ready
Appointment date: 2018-09-13
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Adam Peat
Termination date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 23 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomlinson Kiddle Associates Limited
Termination date: 2018-04-19
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Julie Ready
Termination date: 2018-04-04
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Schosween 42 Limited
Notification date: 2018-04-04
Documents
Cessation of a person with significant control
Date: 23 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Winterhall Commercial Limited
Cessation date: 2018-04-04
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Adam Peat
Appointment date: 2018-04-04
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-26
Old address: Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire W10 2JH England
New address: Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire WR10 2JH
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH England
New address: Ecoganix Worcester Depot Throckmorton Trials and Industrial Park Long Lane Throckmorton Worcestershire W10 2JH
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Appoint corporate secretary company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Thomlinson Kiddle Associates Limited
Appointment date: 2017-02-01
Documents
Termination secretary company with name termination date
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Ann Daniels
Termination date: 2017-01-13
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Alan Burwood
Termination date: 2017-01-13
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Daniels
Termination date: 2017-01-13
Documents
Accounts with accounts type full
Date: 18 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Move registers to registered office company with new address
Date: 09 Mar 2016
Category: Address
Type: AD04
New address: 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-24
Old address: 9 Montagu Lane Wetherby West Yorkshire LS22 5EH England
New address: 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH
Documents
Move registers to sail company with new address
Date: 16 Feb 2016
Category: Address
Type: AD03
New address: 2 Ingmanthorpe Hall York Road Wetherby West Yorkshire LS22 5EH
Documents
Change sail address company with new address
Date: 16 Feb 2016
Category: Address
Type: AD02
New address: 2 Ingmanthorpe Hall York Road Wetherby West Yorkshire LS22 5EH
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
Old address: The Byre Haggs Farm Follifoot North Yorkshire
New address: 9 Montagu Lane Wetherby West Yorkshire LS22 5EH
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041694670005
Charge creation date: 2014-12-12
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
Old address: 10 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH
New address: The Byre Haggs Farm Follifoot North Yorkshire
Documents
Accounts with accounts type full
Date: 08 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Daniels
Documents
Mortgage create with deed with charge number
Date: 04 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041694670004
Documents
Mortgage satisfy charge full
Date: 31 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change account reference date company current extended
Date: 30 Jul 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-09-30
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Speller
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Corns
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clarke
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Alan Burwood
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Julie Ready
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-22
Old address: , Pendeford House Pendeford Business Park, Pendeford, Wolverhampton, WV9 5AP, England
Documents
Certificate change of name company
Date: 19 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed envar LIMITED\certificate issued on 19/07/13
Documents
Appoint person secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Patricia Ann Daniels
Documents
Termination secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Clarke
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 03 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-02
Officer name: Michael James Clarke
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: Mr Micheal James Clarke
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: David Andrew Corns
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Colin Stuart Speller
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-01
Old address: , Woodthorne, Wergs Road, Wolverhampton, West Midlands, WV6 8TQ
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change account reference date company current extended
Date: 23 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-03-31
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Elliott
Documents
Accounts with accounts type full
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur John William Ready
Documents
Appoint person secretary company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael James Clarke
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Micheal James Clarke
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Palmer
Documents
Termination secretary company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Palmer
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Andrew Corns
Documents
Resolution
Date: 10 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 24 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed william elliott
Documents
Accounts with accounts type full
Date: 13 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Resolution
Date: 04 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Some Companies
12E MANOR ROAD,LONDON,N16 5SA
Number: | 11718702 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUCKNALL AVENUE,CHESTERFIELD,S40 4BY
Number: | 10620187 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICES,LIGHTWATER,GU18 5SA
Number: | 11111897 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 04278650 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 08030645 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A WELL STREET,LONDON,E9 7PX
Number: | 03182395 |
Status: | ACTIVE |
Category: | Private Limited Company |