Company NameEcoquip Limited
Company StatusDissolved
Company Number04230112
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAwardbrick Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Lawrence Isaacs
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ock Meadow
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8LN
Director NameDavid Geoffrey Harold Swabey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(2 months after company formation)
Appointment Duration6 years, 9 months (closed 13 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Cottage
2 Southcott Village
Linslade Leighton Buzzard
Bedfordshire
LU7 7PR
Secretary NameMr Geoffrey Paul Wood
NationalityBritish
StatusClosed
Appointed01 October 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Harding Close
Faringdon
Oxfordshire
SN7 7SJ
Director NameMr Geoffrey Paul Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(6 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Harding Close
Faringdon
Oxfordshire
SN7 7SJ
Director NameMr Brian William Harold Swabey
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence AddressThe Old Bicycle Shed
Windmill Close Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EW
Secretary NameRaymond Alexander Braso
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2001)
RoleOperations Director
Correspondence Address9 Shylock Grove
Warwick
Warwickshire
CV34 6FN
Director NameRaymond Alexander Braso
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address9 Shylock Grove
Warwick
Warwickshire
CV34 6FN
Director NameMr Gerald Spencer Cox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
The Street
Erpingham
Norfolk
NR11 7QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor (South) Llp.
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Administrator's progress report (15 pages)
22 January 2008Notice of move from Administration to Dissolution (2 pages)
15 August 2007Administrator's progress report (14 pages)
15 August 2007Notice of extension of period of Administration (1 page)
26 March 2007Administrator's progress report (12 pages)
1 February 2007Notice of extension of period of Administration (12 pages)
12 July 2006Administrator's progress report (12 pages)
12 July 2006Notice of extension of period of Administration (1 page)
15 February 2006Administrator's progress report (12 pages)
8 November 2005Registered office changed on 08/11/05 from: unit 8 white horse business park stanford in the vale oxfordshire SN7 8NY (1 page)
29 September 2005Result of meeting of creditors (39 pages)
6 September 2005Statement of administrator's proposal (35 pages)
25 August 2005Statement of affairs (57 pages)
18 July 2005Appointment of an administrator (1 page)
6 July 2005Full accounts made up to 31 August 2004 (24 pages)
17 June 2005Return made up to 07/06/05; full list of members (15 pages)
27 April 2005Ad 06/01/05-28/02/05 £ si 375000@1=375000 £ ic 580895/955895 (6 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
13 December 2004Nc inc already adjusted 25/10/04 (1 page)
2 December 2004Resolutions
  • RES13 ‐ Holders of b shares 19/10/04
(2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Resolutions
  • RES13 ‐ Holders of c shares 19/10/04
(1 page)
2 December 2004Memorandum and Articles of Association (17 pages)
2 December 2004Resolutions
  • RES13 ‐ Holders of a shares 25/10/04
(1 page)
5 July 2004Accounts for a medium company made up to 31 August 2003 (21 pages)
15 June 2004Return made up to 07/06/04; full list of members (14 pages)
9 June 2004Director resigned (1 page)
13 May 2004Director's particulars changed (1 page)
7 October 2003New director appointed (2 pages)
11 July 2003Return made up to 01/06/03; full list of members (13 pages)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2003£ ic 577050/554550 31/05/03 £ sr 22500@1=22500 (1 page)
4 March 2003Director resigned (1 page)
6 February 2003Accounts for a medium company made up to 1 September 2002 (18 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
10 January 2002New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
3 October 2001Particulars of contract relating to shares (4 pages)
18 September 2001£ nc 1000/596875 29/08/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 September 2001Ad 29/08/01--------- £ si 3750@1=3750 £ ic 559374/563124 (2 pages)
18 September 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
18 September 2001Ad 29/08/01--------- £ si 559373@1=559373 £ ic 1/559374 (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 10 ock meadow stanford in the vale faringdon oxfordshire SN7 8LN (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
24 July 2001Company name changed awardbrick LIMITED\certificate issued on 24/07/01 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
7 June 2001Incorporation (13 pages)