Company NameECO Homes (Cheltenham) Ltd
Company StatusDissolved
Company Number06147709
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Thomas Lewis
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Barn Stoke Orchard Road
Cheltenham
Gloucestershire
GL52 7RU
Wales
Director NameTy Brian Milsom
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleBuilder
Correspondence Address9 Taunton Road
Wiveliscombe
Taunton
Somerset
TA4 2TQ
Director NameDr Yadvindra Sahni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration5 years (closed 22 October 2013)
RoleDental Surgeon
Correspondence AddressStudio Dentistico, Via V. Veneto
3/F Incis
88100 Catanzako
Italy
Secretary NameMr Thomas Carnegie McIntyre
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration5 years (closed 22 October 2013)
RoleSurveyor
Correspondence Address115 Hamilton Road
Rutherglen
Glasgow
Lanarkshire
G73 3HP
Scotland
Director NameDr Yadvindra Sahni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleDental Surgeon
Correspondence AddressStudio Dentistico, Via V. Veneto
3/F Incis
88100 Catanzako
Italy
Secretary NameMr Thomas Carnegie McIntyre
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address115 Hamilton Road
Rutherglen
Glasgow
Lanarkshire
G73 3HP
Scotland
Secretary NameMr David Tomlin
StatusResigned
Appointed27 August 2008(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 26 September 2008)
RoleCompany Director
Correspondence Address4 Glamorgan Road
Cheltenham
Gloucestershire
GL51 3JF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Order of court to stay winding up (1 page)
9 April 2013Order of court to stay winding up (1 page)
20 February 2013Notice of completion of voluntary arrangement (15 pages)
20 February 2013Notice of completion of voluntary arrangement (15 pages)
20 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2013 (2 pages)
20 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2013 (2 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2012 (3 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2012 (3 pages)
14 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2012 (3 pages)
29 March 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 March 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
17 May 2010Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ on 17 May 2010 (2 pages)
13 May 2010Appointment of a liquidator (1 page)
13 May 2010Appointment of a liquidator (1 page)
16 April 2010Order of court to wind up (2 pages)
16 April 2010Order of court to wind up (2 pages)
24 February 2010Order of court to wind up (1 page)
24 February 2010Order of court to wind up (1 page)
28 January 2010Registered office address changed from Unit 2 Lower Mill Street Cheltenham Glos GL51 8JN on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Unit 2 Lower Mill Street Cheltenham Glos GL51 8JN on 28 January 2010 (2 pages)
21 January 2010Director's details changed for Ty Brian Milsom on 6 November 2009 (3 pages)
21 January 2010Director's details changed for Ty Brian Milsom on 6 November 2009 (3 pages)
21 January 2010Director's details changed for Ty Brian Milsom on 6 November 2009 (3 pages)
19 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 October 2008Director appointed yadvindra sahni logged form (2 pages)
23 October 2008Director Appointed Yadvindra Sahni Logged Form (2 pages)
13 October 2008Director appointed dr. Yadvindra sahni (2 pages)
13 October 2008Director appointed dr. Yadvindra sahni (2 pages)
13 October 2008Secretary appointed thomas carnegie mcintyre (2 pages)
13 October 2008Secretary appointed thomas carnegie mcintyre (2 pages)
26 September 2008Appointment Terminated Secretary david tomlin (1 page)
26 September 2008Appointment terminated secretary david tomlin (1 page)
29 August 2008Appointment Terminated Secretary thomas mcintyre (1 page)
29 August 2008Secretary appointed mr david tomlin (1 page)
29 August 2008Return made up to 09/03/08; full list of members (4 pages)
29 August 2008Appointment terminated secretary thomas mcintyre (1 page)
29 August 2008Appointment Terminated Director yadvindra sahni (1 page)
29 August 2008Return made up to 09/03/08; full list of members (4 pages)
29 August 2008Secretary appointed mr david tomlin (1 page)
29 August 2008Appointment terminated director yadvindra sahni (1 page)
6 October 2007Particulars of mortgage/charge (4 pages)
6 October 2007Particulars of mortgage/charge (4 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
25 April 2007Ad 09/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 2007Ad 09/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 4 glamorgan rd cheltenham glos GL51 3JF (1 page)
12 April 2007Registered office changed on 12/04/07 from: 4 glamorgan rd cheltenham glos GL51 3JF (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (9 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Incorporation (9 pages)
9 March 2007Secretary resigned (1 page)