ECOVISION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ECOVISION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05133666

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon25/12/2024
Final Gazette dissolved following liquidation
dot icon25/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charte Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon26/04/2024
Liquidators' statement of receipts and payments to 2024-02-16
dot icon26/04/2023
Liquidators' statement of receipts and payments to 2023-02-16
dot icon01/03/2022
Registered office address changed from Trafalgar House Kemble Enterprise Park Kemble Cirencester GL7 6BQ England to 3rd Floor Westfield House 60 Charte Row Sheffield S1 3FZ on 2022-03-01
dot icon01/03/2022
Appointment of a voluntary liquidator
dot icon01/03/2022
Statement of affairs
dot icon01/03/2022
Resolutions
dot icon12/01/2022
Notice of completion of voluntary arrangement
dot icon13/10/2021
Satisfaction of charge 051336660004 in full
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-30
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon14/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-11-14
dot icon29/10/2020
Director's details changed for Mr Peter Richard Randall on 2020-10-29
dot icon08/09/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon08/09/2020
Registered office address changed from Ecovision House Kemble Enterprise Park Kemble Cirencester GL7 6BQ England to Trafalgar House Kemble Enterprise Park Kemble Cirencester GL7 6BQ on 2020-09-08
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Termination of appointment of Marian Bidmead as a secretary on 2019-08-31
dot icon23/11/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/08/2019
Resolutions
dot icon26/07/2019
Confirmation statement made on 2019-05-20 with updates
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Appointment of Marian Bidmead as a secretary on 2018-12-06
dot icon02/10/2018
Registration of charge 051336660004, created on 2018-10-01
dot icon17/07/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon28/06/2018
Registered office address changed from Barley Court Doughton Tetbury GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester GL7 6BQ on 2018-06-28
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Registration of charge 051336660003, created on 2017-11-20
dot icon10/07/2017
Confirmation statement made on 2017-05-20 with updates
dot icon10/07/2017
Notification of Peter Richard Randall as a person with significant control on 2017-05-20
dot icon14/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Registered office address changed from Ecovision House Kemble Airfield Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to Barley Court Doughton Tetbury GL8 8TQ on 2016-10-18
dot icon17/10/2016
Termination of appointment of Christopher Graham Adcock as a director on 2016-07-31
dot icon09/08/2016
Satisfaction of charge 051336660002 in full
dot icon01/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Charles Bignell as a secretary on 2016-05-20
dot icon08/02/2016
Full accounts made up to 2015-03-31
dot icon15/06/2015
Termination of appointment of Thomas Saul as a secretary on 2015-06-15
dot icon15/06/2015
Appointment of Mr Charles Bignell as a secretary on 2015-06-15
dot icon15/06/2015
Registered office address changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ to Ecovision House Kemble Airfield Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ on 2015-06-15
dot icon29/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon13/11/2013
Registration of charge 051336660002
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon03/07/2013
Appointment of Mr Christopher Graham Adcock as a director
dot icon03/07/2013
Appointment of Thomas Saul as a secretary
dot icon03/07/2013
Termination of appointment of Keith Du-Rose as a secretary
dot icon01/07/2013
Satisfaction of charge 1 in full
dot icon29/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon28/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2009
Registered office changed on 10/08/2009 from barley court doughton highgrove estate tetbury gloucestershire GL8 8
dot icon05/08/2009
Registered office changed on 05/08/2009 from dream house, lampern hill uley gloucestershire GL11 5BX
dot icon21/05/2009
Return made up to 20/05/09; full list of members
dot icon27/04/2009
Appointment terminated secretary georgina mather
dot icon27/04/2009
Secretary appointed keith du-rose
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 20/05/08; full list of members
dot icon12/06/2008
Location of register of members
dot icon12/06/2008
Location of debenture register
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Registered office changed on 13/11/07 from: owlpen hall owlpen glos GL11 5BX
dot icon06/07/2007
Ad 25/05/06--------- £ si [email protected]
dot icon06/07/2007
S-div 25/05/06
dot icon06/07/2007
Nc inc already adjusted 25/05/06
dot icon06/07/2007
Resolutions
dot icon26/06/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon14/06/2007
Return made up to 20/05/07; full list of members
dot icon13/06/2007
Secretary resigned;director resigned
dot icon13/06/2007
New secretary appointed
dot icon29/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon30/10/2006
Certificate of change of name
dot icon22/05/2006
Return made up to 20/05/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon11/07/2005
Return made up to 20/05/05; full list of members
dot icon11/06/2004
Registered office changed on 11/06/04 from: 312B high street orpington kent BR6 0NG
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed;new director appointed
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Director resigned
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
20/05/2022
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ECOVISION SYSTEMS LIMITED

ECOVISION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/05/2004 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOVISION SYSTEMS LIMITED?

toggle

ECOVISION SYSTEMS LIMITED is currently Dissolved. It was registered on 20/05/2004 and dissolved on 25/12/2024.

Where is ECOVISION SYSTEMS LIMITED located?

toggle

ECOVISION SYSTEMS LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ECOVISION SYSTEMS LIMITED do?

toggle

ECOVISION SYSTEMS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ECOVISION SYSTEMS LIMITED?

toggle

The latest filing was on 25/12/2024: Final Gazette dissolved following liquidation.