ECO-SYNERGIES NOMINEES LTD

Register to unlock more data on OkredoRegister

ECO-SYNERGIES NOMINEES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07575684

Incorporation date

23/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon12/08/2025
Progress report in a winding up by the court
dot icon06/08/2024
Progress report in a winding up by the court
dot icon23/08/2023
Notice of removal of liquidator by court
dot icon17/08/2023
Progress report in a winding up by the court
dot icon02/08/2023
Appointment of a liquidator
dot icon23/08/2022
Progress report in a winding up by the court
dot icon28/03/2022
Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28
dot icon18/08/2021
Progress report in a winding up by the court
dot icon09/06/2021
Notice of removal of liquidator by court
dot icon09/06/2021
Appointment of a liquidator
dot icon17/09/2020
Progress report in a winding up by the court
dot icon02/09/2019
Progress report in a winding up by the court
dot icon14/09/2018
Progress report in a winding up by the court
dot icon31/08/2016
Insolvency filing
dot icon08/10/2015
Insolvency filing
dot icon07/08/2014
Appointment of a liquidator
dot icon05/08/2014
Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 142/148 Main Road Sidcup Kent DA14 6NZ on 2014-08-05
dot icon21/05/2014
Order of court to wind up
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon27/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon14/02/2012
Appointment of Citadel Secretarial Services Limited as a secretary
dot icon14/02/2012
Appointment of Citadel Secretarial Services Limited as a director
dot icon14/02/2012
Appointment of Citadel Nominees Limited as a director
dot icon14/02/2012
Appointment of Anna Kathryn Rickard as a director
dot icon08/02/2012
Termination of appointment of Simon Barr as a director
dot icon08/02/2012
Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 2012-02-08
dot icon23/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
23/03/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HTC SECRETARIAL SERVICES LIMTIED
Corporate Secretary
01/02/2012 - Present
42
HTC SECRETARIAL SERVICES LIMTIED
Corporate Director
01/02/2012 - Present
42
Rickard, Anna Kathryn
Director
01/02/2012 - Present
146
CITADEL NOMINEES LIMITED
Corporate Director
01/02/2012 - Present
25
Barr, Simon Peter
Director
23/03/2011 - 01/10/2011
1

Persons with Significant Control

0

No PSC data available.

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 ECO-SYNERGIES NOMINEES LTD

ECO-SYNERGIES NOMINEES LTD is an(a) Liquidation company incorporated on 23/03/2011 with the registered office located at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 4 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-SYNERGIES NOMINEES LTD?

toggle

ECO-SYNERGIES NOMINEES LTD is currently Liquidation. It was registered on 23/03/2011 .

Where is ECO-SYNERGIES NOMINEES LTD located?

toggle

ECO-SYNERGIES NOMINEES LTD is registered at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does ECO-SYNERGIES NOMINEES LTD do?

toggle

ECO-SYNERGIES NOMINEES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECO-SYNERGIES NOMINEES LTD?

toggle

The latest filing was on 12/08/2025: Progress report in a winding up by the court.