Company NameECO Land And New Homes Ltd
Company StatusDissolved
Company Number05977940
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date20 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Leonard Collins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Vivienne Close
Twickenham
TW1 2JX
Director NameMr Duncan Harrison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Duke Street
Richmond
Surrey
TW9 1HP
Secretary NameStuart Leonard Collins
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Vivienne Close
Twickenham
TW1 2JX
Director NameMr Clive Jack Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 Davyhulme Road
Urmston
Manchester
M41 8QA

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

3 at £0.5Duncan Harrison
50.00%
Ordinary
3 at £0.5Stuart Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£24,792
Cash£34
Current Liabilities£11,800

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a members' voluntary winding up (6 pages)
8 June 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 June 2017 (1 page)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-24
(1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-24
(1 page)
6 June 2017Declaration of solvency (4 pages)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Declaration of solvency (4 pages)
17 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 December 2015Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
10 December 2015Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(5 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(5 pages)
26 March 2014Sub-division of shares on 4 March 2014 (5 pages)
26 March 2014Sub-division of shares on 4 March 2014 (5 pages)
26 March 2014Sub-division of shares on 4 March 2014 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Termination of appointment of Clive Jones as a director (2 pages)
6 March 2014Termination of appointment of Clive Jones as a director (2 pages)
10 January 2014Annual return made up to 25 October 2013 with a full list of shareholders (6 pages)
10 January 2014Annual return made up to 25 October 2013 with a full list of shareholders (6 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
11 May 2012Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
11 May 2012Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
11 May 2012Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
11 May 2012Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 June 2010Registered office address changed from Unit 3 47 St Margarets Grove Twickenham TW1 1JF on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Unit 3 47 St Margarets Grove Twickenham TW1 1JF on 21 June 2010 (1 page)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Clive Jack Jones on 25 October 2009 (2 pages)
12 November 2009Director's details changed for Stuart Leonard Collins on 25 October 2009 (2 pages)
12 November 2009Director's details changed for Stuart Leonard Collins on 25 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Clive Jack Jones on 25 October 2009 (2 pages)
12 November 2009Director's details changed for Duncan Harrison on 25 October 2009 (2 pages)
12 November 2009Director's details changed for Duncan Harrison on 25 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 February 2009Return made up to 25/10/08; full list of members (4 pages)
19 February 2009Return made up to 25/10/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 March 2008Return made up to 25/10/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2008Return made up to 25/10/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2006Incorporation (11 pages)
25 October 2006Incorporation (11 pages)