Company Information for ECO LOGS LIMITED
THE STABLES DUXBURY PARK, DUXBURY HALL ROAD, CHORLEY, PR7 4AT,
|
Company Registration Number
03593590
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ECO LOGS LIMITED | ||
Legal Registered Office | ||
THE STABLES DUXBURY PARK DUXBURY HALL ROAD CHORLEY PR7 4AT Other companies in PR5 | ||
Previous Names | ||
|
Company Number | 03593590 | |
---|---|---|
Company ID Number | 03593590 | |
Date formed | 1998-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-13 17:26:44 |
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 LOGS LIMITED | HOLLYGROVE WOODBROOK PORTARLINGTON CO. LAOIS | Dissolved | Company formed on the 2006-09-18 |
Officer | Role | Date Appointed |
---|---|---|
TERENCE ANDREW DOYLE |
||
MIKE JOHN QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
ANDREW CHARLES CORCORAN |
Director | ||
NADINE LOON ANGELA NG |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
NICHOLAS TEMPLE-HEALD |
Director | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
NADINE LOON ANGELA NG |
Company Secretary | ||
NORAH JANE JACINTA BURNS |
Company Secretary | ||
NADINE LOON ANGELA NG |
Company Secretary | ||
DEBORAH JUNE PETHERICK |
Company Secretary | ||
MICHAEL HENRY COLQUHOUN PERY |
Director | ||
THOMAS FRANCIS EDWARD YOUNG |
Director | ||
CHRISTOPHER CHARLES POPE |
Company Secretary | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST COUNTRY COMPOST LIMITED | Director | 2013-09-11 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
SILVANUS SERVICES LIMITED | Director | 2013-09-11 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2013-09-11 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2013-09-11 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2018-01-02 | CURRENT | 2006-02-13 | Active | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active | |
NEWMAN TREE MOVERS LIMITED | Director | 2018-01-02 | CURRENT | 1962-06-01 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
CCL LEISURE LIMITED | Director | 2018-01-02 | CURRENT | 1988-03-03 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
COBLANDS PLANTS LTD | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
COBLANDS LTD | Director | 2018-01-02 | CURRENT | 1981-07-13 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
PARKWOOD CONSULTANCY SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TERENCE ANDREW DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADINE NG | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES CORCORAN | |
AR01 | 07/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED HEATHER ANNE ROSLING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010 | |
AR01 | 07/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
288a | SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY NADINE NG | |
288a | SECRETARY APPOINTED CAROLYN SMITH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: WOLFSON LABORATORY HIGHER HOOPERN LANE EXETER EX4 4SG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED SOILSENSE LIMITED CERTIFICATE ISSUED ON 24/11/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: WOLFSON LABORATORY HIGHER HOOPERN LANE EXETER DEVON EX4 4SG |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 LOGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 1 |
Debtors | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ECO LOGS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |