Company Information for ECO VOICE LIMITED
G P G HOUSE WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW,
|
Company Registration Number
07155560
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ECO VOICE LIMITED | ||
Legal Registered Office | ||
G P G HOUSE WALKER AVENUE WOLVERTON MILL MILTON KEYNES MK12 5TW Other companies in MK12 | ||
Previous Names | ||
|
Company Number | 07155560 | |
---|---|---|
Company ID Number | 07155560 | |
Date formed | 2010-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:49:17 |
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 | ||
---|---|---|---|---|
ECO VOICE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GUISEPPE JOHN OLIVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART FREDERICK GREEN |
Director | ||
GUISEPPE JOHN OLIVA |
Director | ||
STUART FREDERICK GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE PERFORMANCE CONSULTING (UK) LIMITED | Director | 2016-02-05 | CURRENT | 2013-12-23 | Dissolved 2018-02-20 | |
GMX PROPERTY MARKETS LTD | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
GMX MARKETS LTD | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART FREDERICK GREEN | |
AP01 | DIRECTOR APPOINTED MR GUISEPPE JOHN OLIVA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUISEPPE JOHN OLIVA | |
AP01 | DIRECTOR APPOINTED MR STUART FREDERICK GREEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | Company name changed harrishawk contractors LIMITED\certificate issued on 30/07/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART FREDERICK GREEN | |
AP01 | DIRECTOR APPOINTED MR GUISEPPE OLIVA | |
AP01 | DIRECTOR APPOINTED MR GUISEPPE OLIVA | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stuart Frederick Green on 2014-02-01 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
AR01 | 12/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-10-11 |
Petitions to Wind Up (Companies) | 2018-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Creditors Due Within One Year | 2012-04-01 | £ 1,381 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 397 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 984 |
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 ECO VOICE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,948 |
Current Assets | 2012-04-01 | £ 2,948 |
Shareholder Funds | 2012-04-01 | £ 1,567 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as ECO VOICE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ECO VOICE LIMITED | Event Date | 2018-10-03 |
In the High Court Of Justice case number 006067 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ECO VOICE LIMITED | Event Date | 2018-07-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 6067 A Petition to wind up the above-named Company, Registration Number 07155560, of ,G P G HOUSE WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW, presented on 20 July 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 30 September 2018 . | |||
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. |