ECOADAPT LIMITED

Register to unlock more data on OkredoRegister

ECOADAPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06513220

Incorporation date

24/02/2008

Size

-

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2008)
dot icon03/06/2016
Final Gazette dissolved following liquidation
dot icon03/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2015
Liquidators' statement of receipts and payments to 2015-07-29
dot icon26/11/2014
Registered office address changed from Banks & Co 1 Carnegie Road Newbury RQ14 5DJ to 2Nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2014-11-27
dot icon18/08/2014
Appointment of a voluntary liquidator
dot icon29/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/07/2014
Result of meeting of creditors
dot icon23/07/2014
Statement of administrator's revised proposal
dot icon23/02/2014
Administrator's progress report to 2014-01-24
dot icon09/10/2013
Notice of deemed approval of proposals
dot icon23/09/2013
Statement of administrator's proposal
dot icon31/07/2013
Registered office address changed from Banks & Co 1 Carnegie Road Newbury Berks RG14 5DJ on 2013-08-01
dot icon30/07/2013
Appointment of an administrator
dot icon11/07/2013
Termination of appointment of David Hopkins as a director
dot icon20/05/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2012
Memorandum and Articles of Association
dot icon18/11/2012
Resolutions
dot icon18/11/2012
Resolutions
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2012
Termination of appointment of Richard Taylor as a secretary
dot icon09/09/2012
Appointment of Mr David Arthur Hopkins as a director
dot icon22/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/04/2012
Director's details changed for Miss Zuzana Hlavata on 2012-02-25
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/02/2012
Resolutions
dot icon19/02/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon19/02/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon24/01/2012
Resolutions
dot icon18/09/2011
Appointment of Miss Zuzana Hlavata as a director
dot icon25/08/2011
Termination of appointment of Frank Clothier as a director
dot icon21/08/2011
Termination of appointment of Adrian Foster-Fletcher as a director
dot icon01/06/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/06/2011
Director's details changed for Adrian Foster-Fletcher on 2011-02-25
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/02/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon17/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon22/06/2009
Director appointed frank clothier
dot icon22/06/2009
Director appointed adrian foster-fletcher
dot icon07/06/2009
Ad 27/05/09\gbp si 80@1=80\gbp ic 100/180\
dot icon07/06/2009
Nc inc already adjusted 27/05/09
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Memorandum and Articles of Association
dot icon07/06/2009
Resolutions
dot icon08/04/2009
Return made up to 25/02/09; full list of members
dot icon01/04/2009
Secretary appointed richard mark lodge taylor
dot icon22/03/2009
Registered office changed on 23/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon17/03/2009
Appointment terminated secretary westco nominees LIMITED
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2008
Director's change of particulars / keith berry / 23/05/2008
dot icon15/05/2008
Director's change of particulars / keith berry / 16/05/2008
dot icon23/04/2008
Certificate of change of name
dot icon24/03/2008
Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon24/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster-Fletcher, Adrian
Director
26/05/2009 - 14/08/2011
3
WESTCO NOMINEES LIMITED
Corporate Secretary
24/02/2008 - 17/03/2009
1297
Hopkins, David Arthur
Director
18/08/2012 - 07/07/2013
13
Berry, Keith Joseph
Director
24/02/2008 - Present
10
Clothier, Frank
Director
26/05/2009 - 23/08/2011
-

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 ECOADAPT LIMITED

ECOADAPT LIMITED is an(a) Dissolved company incorporated on 24/02/2008 with the registered office located at 2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PW. 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 ECOADAPT LIMITED?

toggle

ECOADAPT LIMITED is currently Dissolved. It was registered on 24/02/2008 and dissolved on 03/06/2016.

Where is ECOADAPT LIMITED located?

toggle

ECOADAPT LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PW.

What does ECOADAPT LIMITED do?

toggle

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

What is the latest filing for ECOADAPT LIMITED?

toggle

The latest filing was on 03/06/2016: Final Gazette dissolved following liquidation.