ECOCLEEN SERVICES (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

ECOCLEEN SERVICES (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07756969

Incorporation date

31/08/2011

Size

Small

Contacts

Registered address

Registered address

C/O Frp 4, Beaconsfield Road, St Albans AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon21/03/2024
Final Gazette dissolved following liquidation
dot icon21/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Appointment of a voluntary liquidator
dot icon17/05/2023
Statement of affairs
dot icon17/05/2023
Registered office address changed from Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA England to C/O Frp 4 Beaconsfield Road St Albans AL1 3rd on 2023-05-17
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/04/2022
Director's details changed for Mr Jean-Henri Gareth Beukes on 2022-04-11
dot icon20/04/2022
Change of details for Mr Jean-Henri Gareth Beukes as a person with significant control on 2022-04-11
dot icon01/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon01/03/2022
Register(s) moved to registered office address Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA
dot icon19/10/2021
Satisfaction of charge 077569690002 in full
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/07/2021
Change of details for Esl Facilities Management Limited as a person with significant control on 2021-06-10
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Resolutions
dot icon09/04/2021
Registration of charge 077569690002, created on 2021-04-01
dot icon24/02/2021
Satisfaction of charge 077569690001 in full
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Change of details for Mr Jean-Henri Gareth Beukes as a person with significant control on 2020-12-16
dot icon23/11/2020
Change of details for Mr Jean-Henri Gareth Beukes as a person with significant control on 2018-01-01
dot icon22/11/2020
Change of details for Mr Jean-Henri Gareth Beukes as a person with significant control on 2018-01-01
dot icon22/11/2020
Notification of Esl Facilities Management Limited as a person with significant control on 2018-01-01
dot icon22/11/2020
Director's details changed for Mr Jean-Henri Gareth Beukes on 2018-06-18
dot icon09/04/2020
Register inspection address has been changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England to Reading Bridge House 8th Floor George Street Reading RG1 8LS
dot icon06/04/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Confirmation statement made on 2019-01-31 with updates
dot icon13/02/2019
Director's details changed for Mr Barend Hendrik Johannes Beukes on 2018-06-01
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Registered office address changed from 1st Floor, Videcom House Newtown Road Henley-on-Thames RG9 1HG England to Stables 3 Howbery Park Wallingford Oxfordshire OX10 8BA on 2018-06-22
dot icon06/02/2018
Register inspection address has been changed from Unit 3 Eagles Wood Business Park, Woodlands Lane Bradley Stoke Bristol BS32 4EU England to Regency House 33 Wood Street Barnet Herts EN5 4BE
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Director's details changed for Mr Barend Henrik Johannes Beukes on 2017-03-13
dot icon02/03/2017
Resolutions
dot icon01/03/2017
Director's details changed for Mr Jean-Henri Gareth Beukes on 2017-03-01
dot icon01/03/2017
Registered office address changed from Unit 3 Eagles Wood Business Park, Woodlands Lane Almondsbury Bristol BS32 4EU England to 1st Floor, Videcom House Newtown Road Henley-on-Thames RG9 1HG on 2017-03-01
dot icon21/11/2016
Register inspection address has been changed from Tauntfield South Road Taunton Somerset TA1 3nd United Kingdom to Unit 3 Eagles Wood Business Park, Woodlands Lane Bradley Stoke Bristol BS32 4EU
dot icon18/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Appointment of Mr Jean-Henri Gareth Beukes as a director on 2015-10-01
dot icon17/11/2015
Registered office address changed from South Wing Tauntfield South Road Taunton Somerset TA1 3nd to Unit 3 Eagles Wood Business Park, Woodlands Lane Almondsbury Bristol BS32 4EU on 2015-11-17
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Termination of appointment of Jean-Henri Gareth Beukes as a director on 2015-04-06
dot icon05/05/2015
Appointment of Mr Jean-Henri Gareth Beukes as a director on 2015-04-06
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Registration of charge 077569690001
dot icon01/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Registered office address changed from Andersen House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom on 2012-10-19
dot icon19/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/10/2012
Register(s) moved to registered inspection location
dot icon19/10/2012
Termination of appointment of Sean Taylor as a director
dot icon19/10/2012
Register inspection address has been changed
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Termination of appointment of Paul Smith as a director
dot icon14/09/2012
Appointment of Mr Barend Henrik Johannes Beukes as a director
dot icon05/03/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon05/03/2012
Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom on 2012-03-05
dot icon02/09/2011
Certificate of change of name
dot icon31/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,181.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.18K
-
2021
0
2.00
-
0.00
2.18K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beukes, Barend Hendrik Johannes
Director
06/06/2012 - Present
14
Beukes, Jean-Henri Gareth
Director
01/10/2015 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOCLEEN SERVICES (OPERATIONS) LIMITED

ECOCLEEN SERVICES (OPERATIONS) LIMITED is an(a) Dissolved company incorporated on 31/08/2011 with the registered office located at C/O Frp 4, Beaconsfield Road, St Albans AL1 3RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOCLEEN SERVICES (OPERATIONS) LIMITED?

toggle

ECOCLEEN SERVICES (OPERATIONS) LIMITED is currently Dissolved. It was registered on 31/08/2011 and dissolved on 21/03/2024.

Where is ECOCLEEN SERVICES (OPERATIONS) LIMITED located?

toggle

ECOCLEEN SERVICES (OPERATIONS) LIMITED is registered at C/O Frp 4, Beaconsfield Road, St Albans AL1 3RD.

What does ECOCLEEN SERVICES (OPERATIONS) LIMITED do?

toggle

ECOCLEEN SERVICES (OPERATIONS) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ECOCLEEN SERVICES (OPERATIONS) LIMITED?

toggle

The latest filing was on 21/03/2024: Final Gazette dissolved following liquidation.