ECO GREEN COMMUNITIES LTD

Register to unlock more data on OkredoRegister

ECO GREEN COMMUNITIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09238130

Incorporation date

29/09/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2014)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Statement of affairs
dot icon10/10/2023
Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-10
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/09/2022
Notification of Satio Associates Ltd as a person with significant control on 2022-08-04
dot icon01/09/2022
Cessation of James Cook as a person with significant control on 2022-08-04
dot icon01/09/2022
Cessation of Julie Ann Cook as a person with significant control on 2022-08-04
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon28/01/2022
Certificate of change of name
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/09/2021
Cessation of Tikspac Ab as a person with significant control on 2019-12-23
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/07/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-12-23
dot icon03/07/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon02/07/2020
Notification of James Cook as a person with significant control on 2020-06-30
dot icon02/07/2020
Notification of Julie Ann Cook as a person with significant control on 2020-04-01
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon10/01/2020
Registered office address changed from 207 Knutsford Road Warrington WA2 4QL United Kingdom to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 2020-01-10
dot icon23/12/2019
Appointment of Ms Julie Ann Cook as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of Bjorn Stefan Arvidsson as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of Goodwille Limited as a secretary on 2019-12-23
dot icon23/12/2019
Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 207 Knutsford Road Warrington WA2 4QL on 2019-12-23
dot icon17/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon25/01/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon22/01/2018
Accounts for a small company made up to 2017-06-30
dot icon20/12/2017
Director's details changed for Bjorn Stefan Arvidsson on 2017-12-20
dot icon13/10/2017
Withdrawal of a person with significant control statement on 2017-10-13
dot icon11/10/2017
Notification of Tikspac Ab as a person with significant control on 2016-04-06
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon04/09/2017
Auditor's resignation
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon11/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Termination of appointment of Stig-Arne Martensson as a director on 2015-12-21
dot icon26/01/2016
Appointment of Bjorn Stefan Arvidsson as a director on 2015-12-21
dot icon05/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Stig-Arne Martensson on 2015-06-01
dot icon21/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon18/06/2015
Appointment of Goodwille Limited as a secretary on 2015-06-01
dot icon18/06/2015
Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG England to St. James House 13 Kensington Square London W8 5HD on 2015-06-18
dot icon29/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-63.51 % *

* during past year

Cash in Bank

£17,180.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.95K
-
0.00
47.09K
-
2022
4
45.55K
-
0.00
17.18K
-
2022
4
45.55K
-
0.00
17.18K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

45.55K £Ascended42.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.18K £Descended-63.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 GREEN COMMUNITIES LTD

ECO GREEN COMMUNITIES LTD is an(a) Dissolved company incorporated on 29/09/2014 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO GREEN COMMUNITIES LTD?

toggle

ECO GREEN COMMUNITIES LTD is currently Dissolved. It was registered on 29/09/2014 and dissolved on 26/02/2025.

Where is ECO GREEN COMMUNITIES LTD located?

toggle

ECO GREEN COMMUNITIES LTD is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does ECO GREEN COMMUNITIES LTD do?

toggle

ECO GREEN COMMUNITIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ECO GREEN COMMUNITIES LTD have?

toggle

ECO GREEN COMMUNITIES LTD had 4 employees in 2022.

What is the latest filing for ECO GREEN COMMUNITIES LTD?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.