Company NameECO Entrances Limited
Company StatusDissolved
Company Number08061447
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)
Previous NameECO Entrance Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Frank Bryan Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSilbury Court 420 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 2AF
Director NameMr Neil Vaughan Thomas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilbury Court 420 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 2AF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.ecoentrances.co.uk/
Email address[email protected]
Telephone0845 0039523
Telephone regionUnknown

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2012
Turnover£313,939
Gross Profit£79,306
Net Worth-£20,962
Cash£6,847
Current Liabilities£80,898

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
15 May 2017Liquidators' statement of receipts and payments to 14 February 2017 (7 pages)
15 May 2017Liquidators' statement of receipts and payments to 14 February 2017 (7 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
15 February 2016Administrator's progress report to 4 September 2015 (14 pages)
15 February 2016Administrator's progress report to 4 September 2015 (14 pages)
30 April 2015Result of meeting of creditors (3 pages)
30 April 2015Result of meeting of creditors (3 pages)
7 April 2015Administrator's progress report to 4 March 2015 (15 pages)
7 April 2015Administrator's progress report to 4 March 2015 (15 pages)
7 April 2015Administrator's progress report to 4 March 2015 (15 pages)
10 November 2014Result of meeting of creditors (2 pages)
10 November 2014Result of meeting of creditors (2 pages)
27 October 2014Statement of administrator's proposal (31 pages)
27 October 2014Statement of administrator's proposal (31 pages)
16 September 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 September 2014 (2 pages)
12 September 2014Appointment of an administrator (1 page)
12 September 2014Appointment of an administrator (1 page)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100
(4 pages)
29 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
29 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100
(4 pages)
29 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2012Appointment of Mr Neil Vaughan Thomas as a director (2 pages)
14 May 2012Appointment of Mr Neil Vaughan Thomas as a director (2 pages)
11 May 2012Appointment of Mr Frank Bryan Green as a director (2 pages)
11 May 2012Appointment of Mr Frank Bryan Green as a director (2 pages)
10 May 2012Company name changed eco entrance LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Termination of appointment of John Cowdry as a director (1 page)
10 May 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page)
10 May 2012Termination of appointment of John Cowdry as a director (1 page)
10 May 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 May 2012Company name changed eco entrance LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Incorporation (35 pages)
9 May 2012Incorporation (35 pages)