AREA ECO C.I.C.

Register to unlock more data on OkredoRegister

AREA ECO C.I.C.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06472547

Incorporation date

14/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon12/03/2026
Progress report in a winding up by the court
dot icon24/04/2025
Progress report in a winding up by the court
dot icon07/06/2024
Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07
dot icon04/05/2024
Progress report in a winding up by the court
dot icon25/03/2023
Appointment of a liquidator
dot icon16/03/2023
Registered office address changed from 3a Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-03-16
dot icon05/09/2022
Order of court to wind up
dot icon18/08/2022
Satisfaction of charge 064725470001 in full
dot icon27/01/2022
Cancellation of shares. Statement of capital on 2021-08-04
dot icon21/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon25/11/2021
Registration of charge 064725470002, created on 2021-11-19
dot icon04/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon13/10/2021
Registered office address changed from Beeches Road Community Enterprise Centre 1 Beeches Road West Bromwich B70 6QE England to 3a Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on 2021-10-13
dot icon04/08/2021
Cessation of Hardial Singh Bhogal as a person with significant control on 2021-08-04
dot icon04/08/2021
Termination of appointment of Hardial Singh Bhogal as a director on 2021-08-04
dot icon05/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon26/02/2021
Director's details changed for Mr Mark Joseph Meredith on 2021-02-25
dot icon28/02/2020
Registration of charge 064725470001, created on 2020-02-28
dot icon26/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/03/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-01-31
dot icon03/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/01/2017
Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to Beeches Road Community Enterprise Centre 1 Beeches Road West Bromwich B70 6QE on 2017-01-30
dot icon28/01/2017
Appointment of Mr Hardial Bhogal as a director on 2016-10-20
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Appointment of Mr John Holt Marchbank as a director on 2016-08-05
dot icon20/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/10/2015
Registered office address changed from Initiative House Campbell Road Stoke-on-Trent Staffordshire ST4 4DE to Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 2015-10-31
dot icon04/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Alexander Charles Buckley as a director on 2015-01-22
dot icon05/02/2015
Appointment of Mr Mark Meredith as a director on 2015-01-22
dot icon22/01/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon09/10/2013
Registered office address changed from 49 Pikemere Road Alsager Staffordshire ST7 2SE United Kingdom on 2013-10-09
dot icon06/03/2013
Certificate of change of name
dot icon06/03/2013
Change of name
dot icon06/03/2013
Change of name notice
dot icon11/02/2013
Appointment of Alexander Charles Buckley as a director
dot icon11/02/2013
Certificate of change of name
dot icon11/02/2013
Termination of appointment of Third Party Formations Limited as a director
dot icon11/02/2013
Termination of appointment of Third Party Company Secretaries Limited as a secretary
dot icon11/02/2013
Termination of appointment of Richard Jobling as a director
dot icon11/02/2013
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2013-02-11
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/09/2010
Appointment of Richard Peter Jobling as a director
dot icon15/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-01-15
dot icon15/01/2010
Director's details changed for Third Party Formations Limited on 2010-01-15
dot icon16/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon18/03/2009
Return made up to 14/01/09; full list of members
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
14/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchbank, John Holt
Director
05/08/2016 - Present
4
Meredith, Mark Joseph
Director
22/01/2015 - Present
10
Bhogal, Hardial Singh
Director
20/10/2016 - 04/08/2021
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREA ECO C.I.C.

AREA ECO C.I.C. is an(a) Liquidation company incorporated on 14/01/2008 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREA ECO C.I.C.?

toggle

AREA ECO C.I.C. is currently Liquidation. It was registered on 14/01/2008 .

Where is AREA ECO C.I.C. located?

toggle

AREA ECO C.I.C. is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does AREA ECO C.I.C. do?

toggle

AREA ECO C.I.C. operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for AREA ECO C.I.C.?

toggle

The latest filing was on 12/03/2026: Progress report in a winding up by the court.