About

Registered Number: 02012998
Date of Incorporation: 22/04/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: C/O HODGSON & HODGSON GROUP LTD, Unit 15 The Crown Business Park, Station Rd Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ

 

Ecomax Acoustic Products Ltd was founded on 22 April 1986 and are based in Leicestershire. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Martin Charles 08 July 2015 - 1
FRANKS, Alan John 15 October 1999 13 March 2000 1
ROBERTS, John 13 March 2000 08 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 23 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 01 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
CERTNM - Change of name certificate 13 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 15 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 04 May 2001
225 - Change of Accounting Reference Date 15 March 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
225 - Change of Accounting Reference Date 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
MEM/ARTS - N/A 08 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 28 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
AUD - Auditor's letter of resignation 15 October 1996
363s - Annual Return 25 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1996
AA - Annual Accounts 21 April 1996
288 - N/A 11 February 1996
395 - Particulars of a mortgage or charge 29 December 1995
363s - Annual Return 26 September 1995
288 - N/A 14 February 1995
AA - Annual Accounts 13 February 1995
288 - N/A 22 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 28 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
287 - Change in situation or address of Registered Office 22 November 1990
288 - N/A 25 June 1990
288 - N/A 05 March 1990
288 - N/A 24 November 1989
288 - N/A 09 November 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 30 June 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 08 November 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 15 October 1987
395 - Particulars of a mortgage or charge 28 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1986
CERTNM - Change of name certificate 27 June 1986
GAZ(U) - N/A 12 June 1986
288 - N/A 12 June 1986
287 - Change in situation or address of Registered Office 12 June 1986
MEM/ARTS - N/A 12 June 1986
RESOLUTIONS - N/A 11 June 1986
RESOLUTIONS - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2010 Outstanding

N/A

Debenture 14 August 2009 Fully Satisfied

N/A

Debenture 23 June 2000 Fully Satisfied

N/A

Composite guarantee and debenture 12 March 2000 Fully Satisfied

N/A

Fixed charge over chattels 15 October 1999 Fully Satisfied

N/A

Fixed and floating charge over all assets 15 October 1999 Fully Satisfied

N/A

Composite guarantee and debenture 15 October 1999 Fully Satisfied

N/A

Legal charge 15 October 1999 Fully Satisfied

N/A

Guarantee & debenture 15 October 1999 Fully Satisfied

N/A

Mortgage debenture 18 December 1995 Fully Satisfied

N/A

Debenture 17 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.