About

Registered Number: 05749078
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Ecosave Systems Ltd was setup in 2006, it's status is listed as "Dissolved". The companies directors are listed as Shorthouse, Leslie John, Beer, Jenna, Savundra, Jacky Moria. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHORTHOUSE, Leslie John 27 May 2010 - 1
BEER, Jenna 20 March 2006 30 October 2006 1
SAVUNDRA, Jacky Moria 25 April 2007 27 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 December 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
F10.2 - N/A 02 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 September 2015
AD01 - Change of registered office address 27 August 2015
RESOLUTIONS - N/A 26 August 2015
4.20 - N/A 26 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2015
1.4 - Notice of completion of voluntary arrangement 21 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
1.1 - Report of meeting approving voluntary arrangement 13 November 2014
AR01 - Annual Return 25 March 2014
MR01 - N/A 05 March 2014
MR04 - N/A 24 January 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 10 December 2013
MR04 - N/A 28 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 14 December 2010
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AP01 - Appointment of director 08 December 2010
AD01 - Change of registered office address 06 July 2010
AP01 - Appointment of director 28 June 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

A registered charge 04 December 2013 Outstanding

N/A

Debenture 21 August 2012 Fully Satisfied

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.