Company Information for ECOVOLT LIMITED
21A BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
06349480
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECOVOLT LIMITED | |
Legal Registered Office | |
21A BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Other companies in W6 | |
Company Number | 06349480 | |
---|---|---|
Company ID Number | 06349480 | |
Date formed | 2007-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 26/12/2019 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-07 09:56:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECOVOLT CORPORATION | Arkansas | Unknown | ||
ECOVOLT ELECTRICAL SERVICES LLC | PO BOX 1095 BEDFORD TX 76095 | Active | Company formed on the 2014-07-02 | |
ECOVOLT ELECTRICAL PTY LTD | NSW 2770 | Active | Company formed on the 2014-11-19 | |
ECOVOLT ELECTRIC, INC. | 13795 N NEBRASKA AVE TAMPA FL 33613 | Active | Company formed on the 2012-10-02 | |
ECOVOLT ELECTRIC LIMITED LIABILITY COMPANY | PO BOX 1095 BEDFORD TX 76095 | Dissolved | Company formed on the 2010-05-25 | |
ECOVOLT ELECTRICAL LTD | 89 Cotswold Avenue Northampton NN5 6DP | Active - Proposal to Strike off | Company formed on the 2021-07-20 | |
ECOVOLT ELECTRICAL LTD | 18 PENNINE GROVE, CHAPELHALL GLASGOW NORTH LANARKSHIRE ML6 8HT | Active | Company formed on the 2023-07-31 | |
ECOVOLT ENERGY LTD | STATION WORKS STATION ROAD LONG BUCKBY NORTHAMPTON NN6 7PF | Active | Company formed on the 2022-07-07 | |
ECOVOLT FINANCIAL LLC | 24 PRESIDIO AVE SAN FRANCISCO CA 94115 | CANCELED | Company formed on the 2014-10-06 | |
ECOVOLT FINANCE LLC | California | Unknown | ||
ECOVOLT GREENTECH INC. | 4720 CENTER BLVD, 507 Queens LONG ISLAND CITY NY 11109 | Active | Company formed on the 2023-11-27 | |
Ecovolt Inc. | Delaware | Unknown | ||
ECOVOLT INCORPORATED | New Jersey | Unknown | ||
ECOVOLT LIMITED | UNIT 3B ROSEMOUNT PARK DRIVE ROSEMOUNT BUSINESS PARK DUBLIN 11, DUBLIN, D11H029, IRELAND D11H029 | Active | Company formed on the 2012-11-19 | |
ECOVOLT PANELS LTD | 31B COMER ROAD WORCESTER WR2 5HU | Active | Company formed on the 2023-11-14 | |
Ecovolt Power Corporation | Delaware | Unknown | ||
ECOVOLT POWER CORPORATION | North Carolina | Unknown | ||
ECOVOLT POWER CORPORATION | 1411 NAVARRE RD SW CANTON OH 44706 | Forfeited | Company formed on the 2019-07-29 | |
ECOVOLT PTE. LTD. | PERAK ROAD Singapore 208148 | Active | Company formed on the 2016-09-15 | |
ECOVOLT RENEWABLES LIMITED | THE EDINBURGH OFFICE 9-13 MARITIME STREET LEITH EDINBURGH LOTHIANS EH6 6SB | Dissolved | Company formed on the 2012-06-06 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PAUL JOHN BACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES WANDER |
Company Secretary | ||
CHARLES WANDER |
Director | ||
PETER JAMES JOEL |
Director | ||
HENDRIKA MANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD BACON DEVELOPMENTS LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/20 FROM Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/20 FROM Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/20 FROM Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM 14 Greyhound Road London W6 8NX | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES WANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES WANDER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL JOHN BACON | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOEL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/12 FROM 1 Down Place London W6 9JH | |
AR01 | 21/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIKA MANN | |
AR01 | 21/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKA MANN / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES JOEL / 21/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 363 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 7NX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-08 |
Appointmen | 2020-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-01-01 | £ 8,318 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 16,954 |
Provisions For Liabilities Charges | 2012-01-01 | £ 2,137 |
Creditors and other liabilities
|
|
|
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 ECOVOLT LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 26,069 |
Current Assets | 2012-01-01 | £ 56,067 |
Debtors | 2012-01-01 | £ 29,998 |
Fixed Assets | 2012-01-01 | £ 10,684 |
Shareholder Funds | 2012-01-01 | £ 39,342 |
Tangible Fixed Assets | 2012-01-01 | £ 10,684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ECOVOLT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ECOVOLT LIMITED | Event Date | 2020-04-08 |
Initiating party | Event Type | Appointmen | |
Defending party | ECOVOLT LIMITED | Event Date | 2020-04-08 |
Name of Company: ECOVOLT LIMITED Company Number: 06349480 Nature of Business: Solar PVC installation Registered office: Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ Type of Liquidatio… | |||
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. |