ECOEGG LIMITED

Register to unlock more data on OkredoRegister

ECOEGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06699303

Incorporation date

16/09/2008

Size

Small

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-09-12
dot icon30/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Appointment of a voluntary liquidator
dot icon24/09/2024
Statement of affairs
dot icon24/09/2024
Registered office address changed from The Hatchery Steelfields, Owens Way Gads Hill Gillingham Kent ME7 2RT England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-09-24
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/08/2023
Accounts for a small company made up to 2023-03-31
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon12/09/2022
Termination of appointment of Simon John Weavers as a director on 2022-09-09
dot icon26/04/2022
Accounts for a small company made up to 2021-03-31
dot icon25/11/2021
Appointment of Mr Stephen William Orchard as a director on 2021-11-25
dot icon03/11/2021
Confirmation statement made on 2021-09-17 with updates
dot icon01/11/2021
Termination of appointment of Stephen Arthur Russell Saunders as a director on 2021-10-31
dot icon01/11/2021
Termination of appointment of Martin Oxley as a director on 2021-10-31
dot icon01/11/2021
Termination of appointment of Thomas Graham Brooks as a director on 2021-10-31
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2018
Appointment of Mr Thomas Graham Brooks as a director on 2018-08-23
dot icon11/12/2018
Appointment of Mr Stephen Arthur Russell Saunders as a director on 2018-08-23
dot icon24/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon24/10/2018
Termination of appointment of Robert Knight as a director on 2018-09-03
dot icon27/06/2018
Appointment of Mr Michael John Teacher as a director on 2018-06-08
dot icon27/06/2018
Termination of appointment of Keith James Wilson as a director on 2018-06-08
dot icon27/06/2018
Appointment of Mr Martin Oxley as a director on 2018-06-08
dot icon20/06/2018
Cessation of Bradenham Partners Llp as a person with significant control on 2018-06-08
dot icon20/06/2018
Notification of Magistrum Limited as a person with significant control on 2018-06-08
dot icon16/05/2018
Termination of appointment of David Myatt as a director on 2018-02-23
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Change of details for a person with significant control
dot icon05/12/2017
Director's details changed for Mr David Myatt on 2017-11-17
dot icon27/11/2017
Change of details for a person with significant control
dot icon23/11/2017
Confirmation statement made on 2017-09-17 with updates
dot icon13/11/2017
Resolutions
dot icon22/05/2017
Appointment of Mr Simon John Weavers as a director on 2017-05-10
dot icon28/03/2017
Confirmation statement made on 2016-09-17 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Director's details changed for Mr Robert Knight on 2016-10-24
dot icon13/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/09/2016
Appointment of Mr David Myatt as a director on 2016-09-09
dot icon08/08/2016
Statement of capital on 2016-08-08
dot icon05/08/2016
Registered office address changed from Unit 21, Integra:Me Bircholt Road Maidstone Kent ME15 9GQ to The Hatchery Steelfields, Owens Way Gads Hill Gillingham Kent ME7 2RT on 2016-08-05
dot icon03/08/2016
Statement by Directors
dot icon03/08/2016
Solvency Statement dated 01/08/16
dot icon03/08/2016
Resolutions
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon12/02/2016
Registration of charge 066993030002, created on 2016-02-10
dot icon12/02/2016
Registration of charge 066993030003, created on 2016-02-10
dot icon14/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Termination of appointment of Dawn White as a director on 2014-12-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Registration of charge 066993030001, created on 2014-12-03
dot icon11/12/2014
Registered office address changed from Park House 10 Park Street Bristol BS1 5HX to Unit 21, Integra:Me Bircholt Road Maidstone Kent ME15 9GQ on 2014-12-11
dot icon08/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon04/06/2014
Particulars of variation of rights attached to shares
dot icon04/06/2014
Particulars of variation of rights attached to shares
dot icon04/06/2014
Change of share class name or designation
dot icon04/06/2014
Resolutions
dot icon11/03/2014
Registered office address changed from 38a Larkfield Road Larkfield Aylesford Kent ME20 6BJ United Kingdom on 2014-03-11
dot icon11/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Resolutions
dot icon15/04/2013
Sub-division of shares on 2013-03-11
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Registered office address changed from Park House 10 Park Street Bristol BS1 5HX United Kingdom on 2012-11-23
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon12/07/2012
Memorandum and Articles of Association
dot icon12/07/2012
Resolutions
dot icon13/04/2012
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom on 2012-04-13
dot icon30/12/2011
Resolutions
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon29/07/2011
Appointment of Keith Wilson as a director
dot icon28/06/2011
Registered office address changed from C/O Dawn White 15 Tanner Close Barrs Court Bristol South Glos BS30 7XF United Kingdom on 2011-06-28
dot icon28/04/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon11/04/2011
Resolutions
dot icon21/12/2010
Appointment of Mr Robert Knight as a director
dot icon18/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon18/10/2010
Director's details changed for Miss Dawn White on 2010-09-16
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon27/10/2009
Director's details changed for Miss Dawn White on 2009-04-07
dot icon27/10/2009
Director's details changed for Miss Dawn White on 2009-04-07
dot icon14/10/2009
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2009-10-14
dot icon25/08/2009
Appointment terminate, director and secretary robert knight logged form
dot icon05/06/2009
Ad 20/11/08\gbp si 25@1=25\gbp ic 100/125\
dot icon16/05/2009
Nc inc already adjusted 20/11/08
dot icon16/05/2009
Resolutions
dot icon16/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
2.15M
-
0.00
314.45K
-
2023
29
3.03M
-
0.00
338.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Teacher, Michael John
Director
08/06/2018 - Present
60
Orchard, Stephen William
Director
25/11/2021 - Present
10

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 ECOEGG LIMITED

ECOEGG LIMITED is an(a) Liquidation company incorporated on 16/09/2008 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 ECOEGG LIMITED?

toggle

ECOEGG LIMITED is currently Liquidation. It was registered on 16/09/2008 .

Where is ECOEGG LIMITED located?

toggle

ECOEGG LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does ECOEGG LIMITED do?

toggle

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

What is the latest filing for ECOEGG LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-09-12.