Company NameEcocars4Sale Ltd
Company StatusDissolved
Company Number06696276
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NamesCamping (2012Games) Ltd and Camping Gear Hire Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jeffery Charles Arthur Forkes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Brook Farm Murthering Lane
Navestock
Romford
Essex
RM4 1HL
Director NameMr Matthew Scott Forkes
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Brook Farm Murthering Lane
Navestock
Romford
Essex
RM4 1HL
Secretary NameMr Jeffery Charles Arthur Forkes
NationalityBritish
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Brook Farm Murthering Lane
Navestock
Romford
Essex
RM4 1HL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitecampinggearhire.co.uk
Telephone0800 6891805
Telephone regionFreephone

Location

Registered AddressOld Brook Farm Murthering Lane
Navestock
Romford
RM4 1HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNavestock
WardBrizes and Doddinghurst
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Matthew Scott Forkes & Mr Jeffery Charles Arthur Forkes
100.00%
Ordinary

Financials

Year2014
Net Worth£34,892
Current Liabilities£7,804

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Company name changed camping gear hire LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
17 February 2014Annual return made up to 12 September 2013
Statement of capital on 2014-02-17
  • GBP 100
(13 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Annual return made up to 12 September 2012 (13 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Company name changed camping (2012GAMES) LTD\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Matthew Scott Forkes on 12 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Jeffery Charles Arthur Forkes on 12 September 2010 (2 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
12 September 2008Incorporation (18 pages)