Active - Proposal to Strike off
Company Information for ECOSSOL LIMITED
C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, LONDON, SW18 4GQ,
|
Company Registration Number
07650694
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ECOSSOL LIMITED | |
Legal Registered Office | |
C/O Freetricity 1 Filament Walk Suite 203 Wandsworth LONDON SW18 4GQ Other companies in SW1P | |
Company Number | 07650694 | |
---|---|---|
Company ID Number | 07650694 | |
Date formed | 2011-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-15 04:03:53 |
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 | ||
---|---|---|---|---|
ECOSSOL PV LIMITED | UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN | Active | Company formed on the 2015-05-22 |
Officer | Role | Date Appointed |
---|---|---|
MUXIN MA |
||
CHRISTOPHER JAMES TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE JAMES ARMSTRONG BUCKLEY |
Director | ||
MICHAEL JOHN HUGHES |
Director | ||
NICHOLAS MICHAEL STINTON |
Director | ||
NICHOLAS MICHAEL STINTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VULCAN RENEWABLES LIMITED | Director | 2017-08-25 | CURRENT | 2011-11-21 | Active | |
CWMNI GWYNT TEG CYF | Director | 2017-05-19 | CURRENT | 1998-04-14 | Active | |
CGT INVESTMENTS LIMITED | Director | 2017-05-19 | CURRENT | 2012-11-05 | Active | |
MOELOGAN 2 C.C.C. | Director | 2017-04-19 | CURRENT | 2006-03-27 | Active | |
MOELOGAN 2 (HOLDINGS) CYFYNGEDIG | Director | 2017-04-19 | CURRENT | 2008-02-28 | Active | |
JLEAG WIND HOLDING LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
JLEAG WIND LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
RESIDENTIAL PV TRADING LIMITED | Director | 2015-11-13 | CURRENT | 2010-09-29 | Active | |
ANGEL SOLAR LIMITED | Director | 2015-11-13 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
SOUTH-WESTERN FARMS SOLAR LIMITED | Director | 2015-11-13 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
TOR SOLAR PV LIMITED | Director | 2015-11-13 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
DOMESTIC SOLAR LIMITED | Director | 2015-10-30 | CURRENT | 2010-01-27 | Active | |
HILL SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
CROFT SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
SHARE SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
CROSS SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-01-06 | Active | |
JLEAG SOLAR 1 LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-16 | Active | |
VULCAN RENEWABLES LIMITED | Director | 2017-08-25 | CURRENT | 2011-11-21 | Active | |
SHOALS HOOK SOLAR (UK) LIMITED | Director | 2017-06-02 | CURRENT | 2014-05-30 | Active | |
SPOWER HOLDCO 1 (UK) LTD. | Director | 2017-06-02 | CURRENT | 2015-08-03 | Active | |
GOLDEN HILL SOLAR (UK) LIMITED | Director | 2017-06-02 | CURRENT | 2010-02-23 | Active | |
CRUG MAWR SOLAR FARM LIMITED | Director | 2017-06-02 | CURRENT | 2012-02-07 | Active | |
GOLDEN HILL SOLAR LIMITED | Director | 2017-06-02 | CURRENT | 2014-01-14 | Active | |
HIGHER TREGARNE SOLAR (UK) LIMITED | Director | 2017-06-02 | CURRENT | 2010-10-29 | Active | |
SPOWER FINCO 1 (UK) LTD. | Director | 2017-06-02 | CURRENT | 2015-06-02 | Active | |
CWMNI GWYNT TEG CYF | Director | 2017-05-19 | CURRENT | 1998-04-14 | Active | |
CGT INVESTMENTS LIMITED | Director | 2017-05-19 | CURRENT | 2012-11-05 | Active | |
MOELOGAN 2 C.C.C. | Director | 2017-04-19 | CURRENT | 2006-03-27 | Active | |
MOELOGAN 2 (HOLDINGS) CYFYNGEDIG | Director | 2017-04-19 | CURRENT | 2008-02-28 | Active | |
CSGH SOLAR (1) LTD | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
CSGH SOLAR LTD | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
EASTON PV LTD | Director | 2016-03-16 | CURRENT | 2016-02-08 | Active | |
JLEAG WIND HOLDING LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
JLEAG WIND LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
RESIDENTIAL PV TRADING LIMITED | Director | 2015-11-13 | CURRENT | 2010-09-29 | Active | |
ANGEL SOLAR LIMITED | Director | 2015-11-13 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
SOUTH-WESTERN FARMS SOLAR LIMITED | Director | 2015-11-13 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
TOR SOLAR PV LIMITED | Director | 2015-11-13 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
DOMESTIC SOLAR LIMITED | Director | 2015-10-30 | CURRENT | 2010-01-27 | Active | |
HILL SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
CROFT SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
SHARE SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
CROSS SOLAR PV LIMITED | Director | 2015-10-30 | CURRENT | 2012-01-06 | Active | |
JLEAG SOLAR 1 LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
FROME SOLAR LIMITED | Director | 2015-07-31 | CURRENT | 2013-11-27 | Active | |
MONKSHAM POWER LTD | Director | 2015-07-31 | CURRENT | 2013-01-24 | Active | |
CARSCREUGH (HOLDINGS) LIMITED | Director | 2015-03-31 | CURRENT | 2013-04-19 | Dissolved 2018-01-09 | |
CARSCREUGH RENEWABLE ENERGY PARK LIMITED | Director | 2015-03-31 | CURRENT | 2006-10-27 | Active | |
KS SPV 3 LIMITED | Director | 2015-03-31 | CURRENT | 2010-06-25 | Active | |
KS SPV 4 LIMITED | Director | 2015-03-31 | CURRENT | 2010-06-25 | Active | |
BRANDEN SOLAR PARKS (HOLDINGS) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-24 | Active | |
BRANDEN SOLAR PARKS LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-25 | Active | |
CATCHMENT TAY HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 1998-06-08 | Active | |
CATCHMENT TAY LIMITED | Director | 2014-04-01 | CURRENT | 1998-06-08 | Active | |
JL HALL FARM HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2013-10-04 | Dissolved 2018-01-09 | |
HALL FARM WIND FARM LTD | Director | 2014-03-31 | CURRENT | 2009-02-11 | Active | |
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
HWT LIMITED | Director | 2014-03-31 | CURRENT | 1998-06-30 | Active | |
FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
JOHN LAING CAPITAL MANAGEMENT LIMITED | Director | 2013-12-16 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
FRYINGDOWN SOLAR PARK LIMITED | Director | 2012-08-01 | CURRENT | 2010-12-15 | Active | |
FIVE OAKS SOLAR PARK LIMITED | Director | 2012-07-03 | CURRENT | 2010-12-15 | Active | |
AMBER SOLAR PARKS LIMITED | Director | 2012-07-03 | CURRENT | 2012-05-25 | Active | |
AMBER SOLAR PARKS (HOLDINGS) LIMITED | Director | 2012-07-03 | CURRENT | 2012-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
SH19 | Statement of capital on 2020-09-30 GBP 0.001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/08/20 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom | |
PSC05 | Change of details for Jleag Solar 1 Limited as a person with significant control on 2019-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL | |
AA01 | Current accounting period extended from 30/09/15 TO 31/03/16 | |
CH01 | Director's details changed for Mr Muxin Ma on 2016-02-01 | |
CH01 | Director's details changed for Mr Christopher James Tanner on 2016-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER | |
AP01 | DIRECTOR APPOINTED MR MUXIN MA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-12-20 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM 10 Lower Grosvenor Place London SW1W 0EN | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AA01 | PREVEXT FROM 31/05/2012 TO 30/09/2012 | |
AR01 | 27/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 04/01/2012 | |
AP01 | DIRECTOR APPOINTED NICHOLAS MICHAEL STINTON | |
AP01 | DIRECTOR APPOINTED NICHOLAS MICHAEL STINTON | |
SH02 | SUB-DIVISION 21/06/11 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/10/2011 | |
RES01 | ADOPT ARTICLES 21/06/2011 | |
RES13 | SUB DIVISION OF SHARES 21/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 18/08/11 STATEMENT OF CAPITAL GBP 1200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DOWNING LLP (THE MORTGAGEE) AS SECURITY TRUSTEE FOR THE NOTEHOLDERS |
|
|
|
|
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 ECOSSOL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECOSSOL LIMITED are:
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. |