Dissolved
Dissolved 2018-01-20
Company Information for ECO2 HATTON LIMITED
HALE, CHESHIRE, WA15,
|
Company Registration Number
06256803
Private Limited Company
Dissolved Dissolved 2018-01-20 |
Company Name | |
---|---|
ECO2 HATTON LIMITED | |
Legal Registered Office | |
HALE CHESHIRE WA15 Other companies in CF23 | |
Company Number | 06256803 | |
---|---|---|
Date formed | 2007-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-01-20 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 02:51:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES EDWARD PEEL |
||
ROBERT HENRY ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES MALCOLM MCINNES |
Company Secretary | ||
PETER DARWELL |
Director | ||
ROBIN JOHN FULLER |
Director | ||
RONALD JOHN KIRK |
Director | ||
CHRISTOPHER ARTHUR RICHARDS |
Director | ||
DARREN WILLIAMS |
Director | ||
DAVID JAMES WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEREPARK DEVELOPMENT LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2016-09-06 | |
MEREPARK PROJECT MANAGEMENT 2015 LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-09-06 | |
PEOPLESTEAM LIMITED | Director | 2015-05-05 | CURRENT | 2015-01-16 | Dissolved 2016-05-31 | |
PUREREARTH RENEWABLE SOLUTIONS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Dissolved 2016-09-06 | |
MEREPARK (WORKSOP) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-10-13 | |
WORKSOP REGENERATION LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2016-09-06 | |
HATTON WINDPOWER LIMITED | Director | 2011-10-07 | CURRENT | 2006-12-28 | Dissolved 2018-03-04 | |
STOCKPORT REGENERATION LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2017-11-14 | |
MPM DEVELOPMENT AND CONSTRUCTION LTD | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-12-18 | |
MEREPARK WASHWAY ROAD LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-09 | |
SPRINGFIELD & VICTORIA LIMITED | Director | 2004-11-27 | CURRENT | 2004-10-05 | Dissolved 2018-03-20 | |
MEREPARK LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Liquidation | |
M2 PICCADILLY LIMITED | Director | 2002-05-01 | CURRENT | 1996-06-19 | Dissolved 2015-05-05 | |
MC 2012 LIMITED | Director | 2001-12-20 | CURRENT | 2001-12-20 | Dissolved 2017-12-06 | |
MEREPARK (VICTORIA ROAD) LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Liquidation | |
MEREPARK PROJECTS LIMITED | Director | 2001-02-26 | CURRENT | 2001-02-26 | Dissolved 2015-06-09 | |
BARLOW MOOR LIMITED | Director | 2001-01-27 | CURRENT | 2001-01-26 | Dissolved 2017-09-19 | |
M2 MORRISON LIMITED | Director | 2000-03-15 | CURRENT | 1999-11-04 | Dissolved 2015-03-31 | |
M2 QUADRANGLE LIMITED | Director | 1999-08-12 | CURRENT | 1999-08-12 | Dissolved 2016-04-19 | |
HIGHER HEATH (MANAGEMENT COMPANY) LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
PARKVIEW CHORLTON LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
MEREPARK PROJECT MANAGEMENT 2015 LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-09-06 | |
MEREPARK GILLIBRANDS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
MEREPARK (WORKSOP) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-10-13 | |
MEREPARK HOMES (PARKVIEW) LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2015-08-18 | |
PURER POWER LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
WORKSOP REGENERATION LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2016-09-06 | |
MEREPARK CONSTRUCTION LTD | Director | 2012-02-24 | CURRENT | 2010-06-09 | Dissolved 2016-11-05 | |
HATTON WINDPOWER LIMITED | Director | 2011-10-07 | CURRENT | 2006-12-28 | Dissolved 2018-03-04 | |
GREENGARTH REGENERATION LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2014-09-16 | |
STOCKPORT REGENERATION LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2017-11-14 | |
EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2014-06-03 | |
MPM DEVELOPMENT AND CONSTRUCTION LTD | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-12-18 | |
MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-06-03 | |
SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-08-19 | |
WATSON BUILDING DEVELOPMENTS LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2016-05-17 | |
MEREPARK EC02 WIND EIS LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Dissolved 2018-05-23 | |
VICTORIA HOUSE (ALTRINCHAM) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Liquidation | |
BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED | Director | 2009-12-31 | CURRENT | 2009-12-31 | Active | |
M2 FALLOWFIELD LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
MEREPARK WASHWAY ROAD LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-09 | |
M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED | Director | 2005-05-12 | CURRENT | 2005-05-12 | Dissolved 2015-05-05 | |
BROOMCO (3245) LIMITED | Director | 2003-11-06 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
MEREPARK LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Liquidation | |
M2 PICCADILLY LIMITED | Director | 2002-05-01 | CURRENT | 1996-06-19 | Dissolved 2015-05-05 | |
MEREPARK (VICTORIA ROAD) LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Liquidation | |
MEREPARK (BARNES VILLAGE) LIMITED | Director | 2001-08-24 | CURRENT | 2001-04-20 | Dissolved 2015-06-09 | |
MEREPARK PROJECTS LIMITED | Director | 2001-02-26 | CURRENT | 2001-02-26 | Dissolved 2015-06-09 | |
BARLOW MOOR LIMITED | Director | 2001-01-27 | CURRENT | 2001-01-26 | Dissolved 2017-09-19 | |
MEREPARK PARTNERSHIP LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
M2 MORRISON LIMITED | Director | 2000-03-15 | CURRENT | 1999-11-04 | Dissolved 2015-03-31 | |
MEREPARK HOMES LIMITED | Director | 1999-11-11 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
M2 QUADRANGLE LIMITED | Director | 1999-08-12 | CURRENT | 1999-08-12 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 13/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 23/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 23/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT HENRY ROSS | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES EDWARD PEEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES MCINNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN FULLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DARWELL | |
AR01 | 23/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN FULLER / 19/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM VISION HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM MCINNES / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAMS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD KIRK / 01/03/2009 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 09/04/08 | |
RES04 | GBP NC 1000/10000 09/04/2008 | |
88(2) | AD 09/04/08 GBP SI 99800@0.01=998 GBP IC 2/1000 | |
288a | DIRECTOR APPOINTED RONALD JOHN KIRK | |
288a | DIRECTOR APPOINTED ROBIN JOHN FULLER | |
288a | DIRECTOR APPOINTED CHRISTOPHER ARTHUR RICHARDS | |
288a | DIRECTOR APPOINTED DARREN WILLIAMS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 8TH FLOOR, BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EB | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO2 HATTON LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ECO2 HATTON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ECO2 HATTON LIMITED | Event Date | 2016-03-04 |
I hereby give notice that, Darren Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 3 March 2016, was appointed Liquidator of the above Company. The Liquidator gives notice that the creditors of the Company must send details in writing of any claim against the Company by 31 March 2016 to the Liquidator at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 March 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. It should be noted that the Directors of the company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of winding up. Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact the Liquidator at Email: office@milnerboardman.co.uk or telephone 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natasha@milnerboardman.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECO2 HATTON LIMITED | Event Date | 2016-03-03 |
Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact the Liquidator at Email: office@milnerboardman.co.uk or telephone 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natasha@milnerboardman.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECO2 HATTON LIMITED | Event Date | 2016-03-03 |
The directors of the Company propose that the following written resolutions were passed on 03 March 2016 , as a special resolution: "That the Company be wound up voluntarily via a members voluntary liquidation and that Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ and that the Liquidator be appointed for the purposes of such winding-up." For further details contact the Liquidator at Email: office@milnerboardman.co.uk or telephone 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natasha@milnerboardman.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |