ECO CCL LIMITED

Register to unlock more data on OkredoRegister

ECO CCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06823448

Incorporation date

18/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon14/03/2024
Final Gazette dissolved following liquidation
dot icon14/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon13/10/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon01/09/2023
Termination of appointment of Wayne David Cammack as a director on 2023-03-20
dot icon07/10/2022
Registered office address changed from Ground Floor Oxford House Rhads Business Park Doncaster DN9 3GG United Kingdom to 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2022-10-07
dot icon07/10/2022
Appointment of a voluntary liquidator
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Statement of affairs
dot icon30/05/2022
Change of details for Mr Wayne David Cammack as a person with significant control on 2022-05-30
dot icon30/05/2022
Director's details changed for Mr Wayne David Cammack on 2022-05-30
dot icon30/05/2022
Registered office address changed from 6 Pinfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ United Kingdom to Ground Floor Oxford House Rhads Business Park Doncaster DN9 3GG on 2022-05-30
dot icon23/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon15/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/10/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/02/2019
Change of details for Mr Wayne David Cammack as a person with significant control on 2018-08-08
dot icon18/02/2019
Cessation of Philip Michael Ryder as a person with significant control on 2018-08-08
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon21/02/2018
Change of details for Mr Philip Michael Ryder as a person with significant control on 2018-02-21
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/11/2016
Director's details changed for Mr Wayne David Cammack on 2016-11-23
dot icon23/11/2016
Registered office address changed from 35 Meadowfield Road Barnby Dun Doncaster South Yorkshire DN3 1LN to 6 Pinfold Court Barnby Dun Doncaster South Yorkshire DN3 1RQ on 2016-11-23
dot icon17/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/09/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Wayne David Cammack on 2013-08-29
dot icon29/08/2013
Registered office address changed from 3 Foundry View Queen Street Thorne Doncaster South Yorkshire DN8 5AX on 2013-08-29
dot icon26/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Certificate of change of name
dot icon10/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Nc inc already adjusted 18/02/09
dot icon24/02/2009
Resolutions
dot icon19/02/2009
Appointment terminated secretary wayne cammack
dot icon18/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wayne David Cammack
Director
18/02/2009 - 20/03/2023
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ECO CCL LIMITED

ECO CCL LIMITED is an(a) Dissolved company incorporated on 18/02/2009 with the registered office located at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS. There is currently no 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 ECO CCL LIMITED?

toggle

ECO CCL LIMITED is currently Dissolved. It was registered on 18/02/2009 and dissolved on 14/03/2024.

Where is ECO CCL LIMITED located?

toggle

ECO CCL LIMITED is registered at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS.

What does ECO CCL LIMITED do?

toggle

ECO CCL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ECO CCL LIMITED?

toggle

The latest filing was on 14/03/2024: Final Gazette dissolved following liquidation.