Company NameEcofirst Limited
Company StatusDissolved
Company Number05830143
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameKim David John Slowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleSecretary
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Alexander Percy Church
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameCraig Anthony Bates
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address88 Crofton Park
Yeovil
Somerset
BA21 4EF
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameMr Nicholas Jonathan Godfrey Harland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Row
Piddlehinton
Dorchester
Dorset
DT2 7TP
Director NameMr Aidan James Morris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcofirst Ltd Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Director NameMr Samuel John Turner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 years after company formation)
Appointment Duration3 years (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcofirst Ltd Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Director NameMr Timothy William Rook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcofirst Ltd Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Director NameJoseph Matthew Wooton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcofirst Ltd Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Director NameMr Damien Bernard Harte
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2010(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcofirst Ltd Abbey Manor Business Centre
Preston Road
Yeovil
Somerset
BA20 2EN
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£3,461,848
Gross Profit£979,841
Net Worth-£1,158,617
Cash£74,193
Current Liabilities£339,757

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
8 July 2016Notice of completion of voluntary arrangement (7 pages)
21 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2015 (9 pages)
21 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2014 (7 pages)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2013 (10 pages)
24 July 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 38,335.3
(6 pages)
29 May 2012Termination of appointment of Timothy Rook as a director (1 page)
15 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2012Termination of appointment of Joseph Wooton as a director (1 page)
12 April 2012Auditor's resignation (1 page)
20 March 2012Termination of appointment of Aidan Morris as a director (1 page)
9 November 2011Full accounts made up to 31 March 2011 (15 pages)
1 November 2011Resolutions
  • RES13 ‐ Share transfer 23/09/2011
(15 pages)
23 September 2011Termination of appointment of Damien Harte as a director (1 page)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Director's details changed for Joseph Matthew Wooton on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Joseph Matthew Wooton on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Termination of appointment of Samuel Turner as a director (1 page)
4 April 2011Registered office address changed from the Tithe Office Abbey Manor Business Centre Preston Road, Yeovil Somerset BA20 2FJ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from the Tithe Office Abbey Manor Business Centre Preston Road, Yeovil Somerset BA20 2FJ on 4 April 2011 (1 page)
30 March 2011Appointment of Mr Alexander Percy Church as a director (2 pages)
10 December 2010Resolutions
  • RES13 ‐ Subdivide 9900000 ord shares of 0.10 each 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 December 2010Appointment of Mr Damien Bernard Harte as a director (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Director's details changed for Joseph Matthew Wooton on 26 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Aidan James Morris on 26 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Timothy William Rook on 26 May 2010 (2 pages)
21 July 2010Director's details changed for Kim David John Slowe on 26 May 2010 (2 pages)
21 July 2010Secretary's details changed for Ms Dominique Howe on 26 May 2010 (1 page)
21 July 2010Director's details changed for Samuel John Turner on 26 May 2010 (2 pages)
21 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
23 October 2009Full accounts made up to 31 March 2009 (11 pages)
10 June 2009Director appointed timothy william rook (1 page)
10 June 2009Director appointed joseph matthew wooton (1 page)
5 June 2009Return made up to 26/05/09; full list of members (5 pages)
5 June 2009Appointment terminated director patrick walker (1 page)
29 October 2008Full accounts made up to 31 March 2008 (11 pages)
16 June 2008Ad 05/06/08\gbp si [email protected]=4285.3\gbp ic 10000/14285.3\ (2 pages)
9 June 2008Resolutions
  • RES13 ‐ Sub-division 05/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 June 2008Director appointed samuel john turner (2 pages)
5 June 2008Appointment terminated director tania slowe (1 page)
5 June 2008Appointment terminated director craig bates (1 page)
5 June 2008Appointment terminated director john eades (1 page)
4 June 2008Return made up to 26/05/08; full list of members (5 pages)
28 September 2007Full accounts made up to 31 March 2007 (11 pages)
13 September 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
8 June 2007Location of register of members (1 page)
7 January 2007New director appointed (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 October 2006Ad 27/09/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
27 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
29 August 2006Registered office changed on 29/08/06 from: tithe barn, the abbey preston road yeovil somerset BA20 2EN (1 page)
25 August 2006Registered office changed on 25/08/06 from: 9 challacombe square poundbury dorchester dorset DT1 3SX (1 page)
17 July 2006Registered office changed on 17/07/06 from: 32 hampstead high street london NW3 1JQ (1 page)
22 June 2006Director's particulars changed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
26 May 2006Incorporation (18 pages)