Company Information for ECOSEAL LIMITED
C/O DUFF AND PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
06375907
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ECOSEAL LIMITED | ||
Legal Registered Office | ||
C/O DUFF AND PHELPS THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in CW12 | ||
Previous Names | ||
|
Company Number | 06375907 | |
---|---|---|
Company ID Number | 06375907 | |
Date formed | 2007-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 18:30:49 |
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 | ||
---|---|---|---|---|
ECOSEAL (CLARE) LIMITED | 1ST BLOCK 12 GALWAY TECHNOLOGY PARK PARKMORE | Dissolved | Company formed on the 2011-03-09 | |
ECOSEAL (GALWAY) LIMITED | 1ST FLOOR BLOCK 12 GALWAY TECHNOLOGY PARK PARKMORE | Dissolved | Company formed on the 2011-03-09 | |
ECOSEAL (MAYO) LIMITED | 1ST FLOOR BLOCK 12 GALWAY TECHNOLOGY PARK PARKMORE | Dissolved | Company formed on the 2011-03-09 | |
ECOSEAL CONSTRUCTION LTD | UNIT 25 KIMPS WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8EN | Dissolved | Company formed on the 2011-01-24 | |
ECOSEAL DEVELOPMENTS PTY LIMITED | NSW 2070 | Active | Company formed on the 1997-08-13 | |
ECOSEAL GREEN PRODUCTS PRIVATE LIMITED | NO 5 SMR VINAY REGENCY BANASWADI RING ROAD BANGALORE Karnataka 560043 | ACTIVE | Company formed on the 2013-09-16 | |
ECOSEAL INSULATION LIMITED | 14B MERRILOCKS ROAD BLUNDELSANDS LIVERPOOL MERSEYSIDE L23 6UN | Dissolved | Company formed on the 2012-06-13 | |
ECOSEAL INSTALLATIONS LTD | 417A BIRMINGHAM ROAD SUTTON COLDFIELD B72 1AU | Active - Proposal to Strike off | Company formed on the 2014-01-17 | |
ECOSEAL LIMITED | OBOYLE ASSOCIATES COMMERCE HOUSE FLOOD STREET GALWAY | Dissolved | Company formed on the 2009-05-27 | |
EcoSeal LLC | 169 Regency Blvd Pueblo CO 81005 | Good Standing | Company formed on the 2023-06-24 | |
ECOSEAL LTD | DUNROWAN LODGE HILL FARM NEWHOUSEMILL ROAD EAST KILBRIDE GLASGOW G74 2LE | Active | Company formed on the 2023-11-30 | |
ECOSEAL PROPERTY SERVICES LTD | 10 DAWDON CLOSE STOCKTON-ON-TEES TS19 8ND | Active | Company formed on the 2024-02-10 | |
ECOSEAL SALES & MARKETING LIMITED | PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | Dissolved | Company formed on the 2011-02-22 | |
ECOSEAL SOLUTIONS SDN. BHD. | Active | |||
ECOSEAL TECHNOLOGIES INC. | 2900 - 550 BURRARD STREET VANCOUVER British Columbia V6C 0A3 | Dissolved | Company formed on the 1999-12-08 | |
ECOSEAL WINDOWS LIMITED | 37 WEST STREET CONGLETON CHESHIRE CW12 1JN | Active | Company formed on the 2011-02-22 | |
ECOSEAL WINDOWS AND DOORS NE LTD | 7 SCURFIELD ROAD HARDWICK STOCKTON-ON-TEES TEESSIDE TS19 8RN | Active | Company formed on the 2022-03-05 | |
ECOSEAL, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 2010-04-30 | |
ECOSEAL, INC | 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 | Active | Company formed on the 2017-05-03 | |
ECOSEAL, INC. | 12816 TRAVERS TRL FORT WORTH TX 76244 | Forfeited | Company formed on the 2015-01-05 |
Officer | Role | Date Appointed |
---|---|---|
JASON WALCHESTER |
||
PAUL MATTHEW BIRKS |
||
CHRIS SEAN DAVIES |
||
JASON WALCHESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MATTHEW BIRKS |
Director | ||
PAUL MATTHEW BIRKS |
Director | ||
MARK DAVID LOWNDES |
Director | ||
HELEN JANE NICKLIN |
Company Secretary | ||
GRINDCO SECRETARIES LIMITED |
Company Secretary | ||
GRINDCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOSEAL WINDOWS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
ECOSEAL WINDOWS LIMITED | Director | 2014-12-09 | CURRENT | 2011-02-22 | Active | |
ECOSEAL SALES & MARKETING LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Dissolved 2015-05-10 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Company Promoter | Newcastle-under-Lyme | We are looking for company promoters, to promote our Home Improvements Company based in Newcastle, Chesterton *DUTIES INCLUDE: * \*Leaflet distributing \ | |
Sales Assistant | Newcastle-under-Lyme | Due to a promotion we are looking to expand.Our sales people are our business generators, they are the face and voice of our vision and values. They ensure | |
Telephone Operator | Newcastle-under-Lyme | We are currently looking for well motivated people to join us in our telephone department at our company. As a company we believe that building a great | |
Telesales Agent | Newcastle-under-Lyme | Telephone Agent We are currently looking for people to join us in our telephone department at our company. Full time and part time positions available, a | |
Drivers Mate | Newcastle-under-Lyme | Due to the expansion of our company we are looking for someone to start work as part of our delivery team. As we are one of the top names in our field of | |
Call Centre Operator | Newcastle-under-Lyme | We have recently had a new 70 seater call centre fitted as part of a new investment into the company. Due to this we are looking for new telephone operatives | |
Call Centre Agent | Newcastle-under-Lyme | The opportunity has arisen for five candidates to join our fast paced team of telephone operatives which has been continuously growing for years that we have | |
Recruitment Manager | Newcastle-under-Lyme | We require a recruitment manager for immediate start. Responsibilites include: advertise jobs on various websites; selecting then interviewing applicants; |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM Unit 18 Loomer Road Industrial Estate Chesterton Newcastle Staffordshire ST5 7LB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW BIRKS | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/10/17 | |
AP01 | DIRECTOR APPOINTED MR PAUL MATTHEW BIRKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW BIRKS | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM 37 West Street Congleton Cheshire CW12 1JN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WALCHESTER / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SEAN DAVIES / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW BIRKS / 16/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON WALCHESTER / 16/12/2011 | |
AR01 | 19/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW BIRKS / 01/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 70 - 72 CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2HA UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WALCHESTER / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS SEAN DAVIES / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW BIRKS / 19/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL MATTHEW BIRKS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT D BURSLEM ENTERPRISE CENTRE MOORLAND ROAD STOKE ON TRENT ST6 1JQ | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LOWNDES | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BIRKS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 16 ADAMS STREET MAY BANK WOLSTANTON STOKE ON TRENT STAFFORDSHIRE ST5 9PJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/08--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GRINDCO 524 LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-10 |
Resolution | 2018-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
|
|
|
|
|
|
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 ECOSEAL LIMITED
Called Up Share Capital | 2012-09-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2012-09-30 | £ 40,414 |
Cash Bank In Hand | 2011-09-30 | £ 111,431 |
Current Assets | 2012-09-30 | £ 220,806 |
Current Assets | 2011-09-30 | £ 177,617 |
Debtors | 2012-09-30 | £ 103,599 |
Debtors | 2011-09-30 | £ 57,064 |
Fixed Assets | 2012-09-30 | £ 10,621 |
Fixed Assets | 2011-09-30 | £ 7,496 |
Shareholder Funds | 2012-09-30 | £ 5,186 |
Shareholder Funds | 2011-09-30 | £ 121 |
Stocks Inventory | 2012-09-30 | £ 76,793 |
Stocks Inventory | 2011-09-30 | £ 9,122 |
Tangible Fixed Assets | 2012-09-30 | £ 10,521 |
Tangible Fixed Assets | 2011-09-30 | £ 7,496 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as ECOSEAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ECOSEAL LIMITED | Event Date | 2018-12-10 |
Name of Company: ECOSEAL LIMITED Company Number: 06375907 Nature of Business: Glazing and insulation Previous Name of Company: Grindco 524 Limited Registered office: 18 Loomer Road Industrial Estate,… | |||
Initiating party | Event Type | Resolution | |
Defending party | ECOSEAL LIMITED | Event Date | 2018-12-10 |
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. |