Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO2 HATTON LIMITED
Company Information for

ECO2 HATTON LIMITED

HALE, CHESHIRE, WA15,
Company Registration Number
06256803
Private Limited Company
Dissolved

Dissolved 2018-01-20

Company Overview

About Eco2 Hatton Ltd
ECO2 HATTON LIMITED was founded on 2007-05-23 and had its registered office in Hale. The company was dissolved on the 2018-01-20 and is no longer trading or active.

Key Data
Company Name
ECO2 HATTON LIMITED
 
Legal Registered Office
HALE
CHESHIRE
WA15
Other companies in CF23
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ECO2 HATTON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES EDWARD PEEL
Director 2011-10-07
ROBERT HENRY ROSS
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MALCOLM MCINNES
Company Secretary 2007-05-23 2011-10-07
PETER DARWELL
Director 2007-05-23 2011-10-07
ROBIN JOHN FULLER
Director 2008-04-09 2011-10-07
RONALD JOHN KIRK
Director 2008-04-09 2011-10-07
CHRISTOPHER ARTHUR RICHARDS
Director 2008-04-09 2011-10-07
DARREN WILLIAMS
Director 2008-04-09 2011-10-07
DAVID JAMES WILLIAMS
Director 2007-05-23 2011-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES EDWARD PEEL MEREPARK DEVELOPMENT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL PEOPLESTEAM LIMITED Director 2015-05-05 CURRENT 2015-01-16 Dissolved 2016-05-31
RICHARD JAMES EDWARD PEEL PUREREARTH RENEWABLE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
RICHARD JAMES EDWARD PEEL WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
RICHARD JAMES EDWARD PEEL STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
RICHARD JAMES EDWARD PEEL MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
RICHARD JAMES EDWARD PEEL MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL SPRINGFIELD & VICTORIA LIMITED Director 2004-11-27 CURRENT 2004-10-05 Dissolved 2018-03-20
RICHARD JAMES EDWARD PEEL MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
RICHARD JAMES EDWARD PEEL M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
RICHARD JAMES EDWARD PEEL MC 2012 LIMITED Director 2001-12-20 CURRENT 2001-12-20 Dissolved 2017-12-06
RICHARD JAMES EDWARD PEEL MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
RICHARD JAMES EDWARD PEEL MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
RICHARD JAMES EDWARD PEEL M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
RICHARD JAMES EDWARD PEEL M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS MEREPARK EC02 WIND EIS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-05-23
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS
2016-03-174.70DECLARATION OF SOLVENCY
2016-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-19AR0123/05/15 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-13LATEST SOC13/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-13AR0123/05/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-22AR0123/05/13 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-19AR0123/05/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR ROBERT HENRY ROSS
2012-01-17AP01DIRECTOR APPOINTED MR RICHARD JAMES EDWARD PEEL
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCINNES
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FULLER
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KIRK
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARWELL
2011-06-13AR0123/05/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN FULLER / 19/05/2011
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0123/05/10 FULL LIST
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM VISION HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 23/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 23/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM MCINNES / 23/05/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAMS / 01/10/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD KIRK / 01/03/2009
2009-01-19363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2009-01-14122S-DIV
2009-01-14123NC INC ALREADY ADJUSTED 09/04/08
2009-01-14RES04GBP NC 1000/10000 09/04/2008
2009-01-1488(2)AD 09/04/08 GBP SI 99800@0.01=998 GBP IC 2/1000
2009-01-12288aDIRECTOR APPOINTED RONALD JOHN KIRK
2009-01-12288aDIRECTOR APPOINTED ROBIN JOHN FULLER
2009-01-12288aDIRECTOR APPOINTED CHRISTOPHER ARTHUR RICHARDS
2009-01-12288aDIRECTOR APPOINTED DARREN WILLIAMS
2008-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-19RES12VARYING SHARE RIGHTS AND NAMES
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 8TH FLOOR, BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EB
2007-09-15225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ECO2 HATTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-10
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against ECO2 HATTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECO2 HATTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of ECO2 HATTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO2 HATTON LIMITED
Trademarks
We have not found any records of ECO2 HATTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO2 HATTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ECO2 HATTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO2 HATTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyECO2 HATTON LIMITEDEvent Date2016-03-04
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 TypeAppointment of Liquidators
Defending partyECO2 HATTON LIMITEDEvent Date2016-03-03
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 TypeResolutions for Winding-up
Defending partyECO2 HATTON LIMITEDEvent Date2016-03-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO2 HATTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO2 HATTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.