EARTHCARE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

EARTHCARE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03455120

Incorporation date

23/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon07/12/2015
Final Gazette dissolved following liquidation
dot icon07/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon29/09/2014
Satisfaction of charge 3 in full
dot icon09/02/2014
Appointment of a voluntary liquidator
dot icon04/02/2014
Administrator's progress report to 2014-01-29
dot icon30/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/07/2013
Administrator's progress report to 2013-07-02
dot icon24/07/2013
Notice of extension of period of Administration
dot icon04/03/2013
Administrator's progress report to 2013-02-02
dot icon21/10/2012
Result of meeting of creditors
dot icon02/10/2012
Statement of affairs with form 2.14B
dot icon19/09/2012
Statement of administrator's proposal
dot icon13/08/2012
Appointment of an administrator
dot icon12/08/2012
Notice of a court order ending Administration
dot icon22/07/2012
Result of meeting of creditors
dot icon18/07/2012
Statement of affairs with form 2.14B
dot icon04/07/2012
Statement of administrator's proposal
dot icon20/05/2012
Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 2012-05-21
dot icon20/05/2012
Appointment of an administrator
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Termination of appointment of Alan Hynes as a secretary
dot icon16/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2011
Termination of appointment of Alan Hynes as a director
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/12/2010
Termination of appointment of Stv Nominee Ltd as a director
dot icon23/11/2010
Termination of appointment of a director
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon19/09/2010
Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2010-09-20
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Nicholas John Cox on 2009-10-24
dot icon08/12/2009
Director's details changed for Mr Oliver Thomas Tickell on 2009-10-24
dot icon08/12/2009
Director's details changed for Stv Nominee Ltd on 2009-10-24
dot icon14/06/2009
Director appointed stv nominee LTD
dot icon11/06/2009
Appointment terminated director e synergy nominees LIMITED
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 24/10/08; full list of members
dot icon23/11/2008
Director appointed mr oliver tickell
dot icon23/07/2008
Nc inc already adjusted 16/06/08
dot icon23/07/2008
Resolutions
dot icon20/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
New director appointed
dot icon20/01/2008
Director resigned
dot icon20/01/2008
New director appointed
dot icon17/01/2008
Return made up to 24/10/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon14/01/2008
Director resigned
dot icon30/09/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon17/07/2007
Registered office changed on 18/07/07 from: royal dock business centre 4 university way london E16 2RD
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 24/10/06; full list of members
dot icon15/01/2007
Memorandum and Articles of Association
dot icon15/01/2007
Ad 18/12/06--------- £ si [email protected]=333 £ ic 901/1234
dot icon15/01/2007
Nc inc already adjusted 18/12/06
dot icon15/01/2007
Resolutions
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New director appointed
dot icon16/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/10/2005
Return made up to 24/10/05; full list of members
dot icon24/10/2005
Registered office changed on 25/10/05 from: 46 queen annes gate london SW1H 9AU
dot icon21/07/2005
Director resigned
dot icon02/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/12/2004
Return made up to 24/10/04; full list of members
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon28/10/2003
Return made up to 24/10/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-06-30
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/10/2001
Return made up to 24/10/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-06-30
dot icon02/11/2000
Registered office changed on 03/11/00 from: 2 lambseth street eye suffolk IP23 7AG
dot icon02/11/2000
New secretary appointed
dot icon25/10/2000
Return made up to 24/10/00; full list of members
dot icon05/06/2000
Registered office changed on 06/06/00 from: 46 queen annes gate london SW1H 9AU
dot icon27/02/2000
Return made up to 24/10/99; full list of members
dot icon07/02/2000
Registered office changed on 08/02/00 from: 2 lambseth street eye suffolk IP23 7AG
dot icon07/02/2000
Accounts for a small company made up to 1999-06-30
dot icon15/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
Return made up to 24/10/98; full list of members
dot icon19/11/1998
01/01/00 amend
dot icon19/11/1998
New director appointed
dot icon18/10/1998
New secretary appointed
dot icon18/10/1998
Secretary resigned
dot icon18/10/1998
Registered office changed on 19/10/98 from: 12 field way greenford middlesex UB6 8UN
dot icon12/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon12/08/1998
Accounting reference date shortened from 31/10/98 to 30/06/98
dot icon04/05/1998
New director appointed
dot icon04/05/1998
New secretary appointed
dot icon04/05/1998
Secretary resigned
dot icon04/05/1998
Director resigned
dot icon04/05/1998
Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Andrew, Dr
Director
18/12/2006 - 02/01/2008
23
Rt. Hon Benedict Michael Gummer
Director
13/08/2004 - 30/06/2005
20
EYE REGISTRARS LTD
Corporate Secretary
15/10/1998 - 26/10/2000
17
STV NOMINEE LTD
Corporate Director
09/06/2009 - 29/11/2010
7
Tickell, Oliver Thomas
Director
24/11/2008 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARTHCARE PRODUCTS LIMITED

EARTHCARE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 23/10/1997 with the registered office located at 6 Snow Hill, London EC1A 2AY. 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 EARTHCARE PRODUCTS LIMITED?

toggle

EARTHCARE PRODUCTS LIMITED is currently Dissolved. It was registered on 23/10/1997 and dissolved on 07/12/2015.

Where is EARTHCARE PRODUCTS LIMITED located?

toggle

EARTHCARE PRODUCTS LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does EARTHCARE PRODUCTS LIMITED do?

toggle

EARTHCARE PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EARTHCARE PRODUCTS LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved following liquidation.