ECOTCHEC PLC

Register to unlock more data on OkredoRegister

ECOTCHEC PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04126574

Incorporation date

15/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent CT9 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon24/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
Confirmation statement made on 2020-12-15 with updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon13/06/2020
Secretary's details changed for Mr Diederik Josef Marie De Witte on 2020-06-13
dot icon07/04/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/03/2019
Secretary's details changed for Strategic Secretaries Ltd on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Anthony John Graham Avery on 2019-02-28
dot icon28/02/2019
Termination of appointment of Jaroslawa Wiera Slukova as a director on 2019-02-27
dot icon28/02/2019
Appointment of Mr Anthony John Graham Avery as a director on 2019-02-27
dot icon28/02/2019
Appointment of Mr Diederik Josef De Witte as a director on 2019-02-27
dot icon28/02/2019
Termination of appointment of Guy Noel Defokue as a director on 2019-02-27
dot icon28/02/2019
Termination of appointment of Edouard Kuete as a director on 2019-02-27
dot icon28/02/2019
Termination of appointment of Mamadou Bailo Balde as a director on 2019-02-27
dot icon27/02/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon25/07/2018
Registered office address changed from Lombard House Dept Ccs 12/17 Upper Bridge Street Canterbury CT1 2NF to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 2018-07-25
dot icon22/06/2018
Director's details changed for Guy Noel Defokue on 2018-06-14
dot icon22/06/2018
Director's details changed for Edouard Kuete on 2018-06-14
dot icon22/06/2018
Director's details changed for Mamadou Bailo Balde on 2018-06-14
dot icon22/06/2018
Appointment of Strategic Secretaries Ltd as a secretary on 2018-06-14
dot icon20/06/2018
Appointment of Mr Diederik Josef Marie De Witte as a secretary on 2018-06-14
dot icon20/06/2018
Director's details changed for Edouard Kuete on 2018-06-14
dot icon20/06/2018
Director's details changed for Guy Noel Defokue on 2018-06-14
dot icon20/06/2018
Director's details changed for Mamadou Bailo Balde on 2018-06-14
dot icon20/06/2018
Termination of appointment of Strategic Secretaries Ltd as a secretary on 2018-06-03
dot icon13/06/2018
Appointment of Edouard Kuete as a director on 2018-06-13
dot icon13/06/2018
Appointment of Mamadou Bailo Balde as a director on 2018-06-13
dot icon13/06/2018
Appointment of Guy Noel Defokue as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Diederik Josef Marie De Witte as a director on 2018-06-13
dot icon30/05/2018
Appointment of M/S Jaroslawa Wiera Slukova as a director on 2018-05-01
dot icon30/05/2018
Resolutions
dot icon29/05/2018
Director's details changed for Mr Diederik De Witte on 2018-05-01
dot icon29/05/2018
Termination of appointment of Patrick Romain Windey as a director on 2018-05-01
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon21/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon27/01/2016
Secretary's details changed for Strategic Secretaries Ltd on 2015-10-10
dot icon14/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon02/12/2014
Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to Lombard House Dept Ccs 12/17 Upper Bridge Street Canterbury CT1 2NF on 2014-12-02
dot icon08/05/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2013
Appointment of Mr Patrick Romain Windey as a director
dot icon07/05/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/03/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Jan Ver Leyen as a director
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Appointment of Strategic Secretaries Ltd as a secretary
dot icon07/02/2012
Appointment of Mr Diederik De Witte as a director
dot icon07/02/2012
Termination of appointment of Jan Ver Leyen as a director
dot icon07/02/2012
Termination of appointment of Maes Albert as a director
dot icon07/02/2012
Termination of appointment of Diederik Dewitte as a secretary
dot icon17/08/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Real Estate Fine Arts and Boats Ltd as a director
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon14/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Maes Albert on 2010-01-11
dot icon15/02/2010
Director's details changed for Jan Abel Romana Ver Leyen on 2010-01-01
dot icon15/02/2010
Director's details changed for Real Estate Fine Arts and Boats Ltd on 2010-01-11
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Compulsory strike-off action has been discontinued
dot icon12/05/2009
Return made up to 15/12/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon07/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/01/2008
Return made up to 15/12/07; full list of members
dot icon13/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/01/2007
Return made up to 15/12/06; full list of members
dot icon25/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/02/2006
Return made up to 15/12/05; full list of members
dot icon24/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/05/2005
Accounts for a dormant company made up to 2003-12-31
dot icon18/01/2005
Return made up to 15/12/04; full list of members
dot icon11/01/2005
Return made up to 15/12/03; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/04/2003
Director's particulars changed
dot icon13/04/2003
Return made up to 15/12/02; full list of members
dot icon15/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon25/10/2002
Registered office changed on 25/10/02 from: c/o midland company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon04/04/2002
Return made up to 15/12/01; full list of members
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
New director appointed
dot icon10/08/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
Director resigned
dot icon15/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nominee Company Directors Limited
Nominee Director
15/12/2000 - 15/12/2000
442
Dewitte, Diederik
Secretary
15/01/2001 - 31/12/2011
1
De Witte, Diederik Josef
Secretary
14/06/2018 - Present
-
Adey, John Edward
Director
15/12/2000 - 15/12/2000
263
STRATEGIC SECRETARIES
Corporate Secretary
31/12/2011 - 03/06/2018
9

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+
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 ECOTCHEC PLC

ECOTCHEC PLC is an(a) Dissolved company incorporated on 15/12/2000 with the registered office located at Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent CT9 4JG. 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 ECOTCHEC PLC?

toggle

ECOTCHEC PLC is currently Dissolved. It was registered on 15/12/2000 and dissolved on 24/05/2022.

Where is ECOTCHEC PLC located?

toggle

ECOTCHEC PLC is registered at Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent CT9 4JG.

What does ECOTCHEC PLC do?

toggle

ECOTCHEC PLC operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for ECOTCHEC PLC?

toggle

The latest filing was on 24/05/2022: Final Gazette dissolved via compulsory strike-off.