About

Registered Number: 02308838
Date of Incorporation: 25/10/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Established in 1988, Ecovert Ltd have registered office in High Wycombe, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Ellson, Hilary Myra, Holmwood, David Alan, Woodward, Keith, Aubertin, Guy Bernard Angel, Guyot, Jean-luc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBERTIN, Guy Bernard Angel 17 July 2001 30 November 2001 1
GUYOT, Jean-Luc N/A 28 September 1995 1
Secretary Name Appointed Resigned Total Appointments
ELLSON, Hilary Myra 01 November 2010 03 July 2012 1
HOLMWOOD, David Alan 17 March 1995 26 February 1997 1
WOODWARD, Keith 01 November 2010 09 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 18 September 2018
RESOLUTIONS - N/A 03 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2018
SH19 - Statement of capital 03 July 2018
CAP-SS - N/A 03 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AD01 - Change of registered office address 23 June 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 01 June 2012
TM01 - Termination of appointment of director 03 February 2012
AP02 - Appointment of corporate director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 14 July 2011
AUD - Auditor's letter of resignation 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AP03 - Appointment of secretary 02 November 2010
AP03 - Appointment of secretary 02 November 2010
AA - Annual Accounts 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
TM02 - Termination of appointment of secretary 10 August 2010
AR01 - Annual Return 23 June 2010
MISC - Miscellaneous document 08 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 28 October 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AUD - Auditor's letter of resignation 21 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
225 - Change of Accounting Reference Date 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 28 November 2006
RESOLUTIONS - N/A 13 November 2006
395 - Particulars of a mortgage or charge 13 November 2006
225 - Change of Accounting Reference Date 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 06 December 2005
363s - Annual Return 30 August 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 14 February 2005
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
AA - Annual Accounts 13 August 2002
395 - Particulars of a mortgage or charge 02 February 2002
225 - Change of Accounting Reference Date 13 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
363a - Annual Return 23 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
123 - Notice of increase in nominal capital 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
287 - Change in situation or address of Registered Office 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 19 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
363s - Annual Return 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
AA - Annual Accounts 14 April 1999
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 06 August 1998
287 - Change in situation or address of Registered Office 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
363s - Annual Return 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 01 August 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 13 January 1997
225 - Change of Accounting Reference Date 22 October 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 22 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
288 - N/A 16 November 1995
AA - Annual Accounts 22 September 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
AA - Annual Accounts 02 February 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
363s - Annual Return 13 December 1994
288 - N/A 30 November 1994
RESOLUTIONS - N/A 21 July 1994
RESOLUTIONS - N/A 21 July 1994
RESOLUTIONS - N/A 21 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1994
123 - Notice of increase in nominal capital 21 July 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 08 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1993
123 - Notice of increase in nominal capital 23 July 1993
363b - Annual Return 17 November 1992
AA - Annual Accounts 02 November 1992
RESOLUTIONS - N/A 20 July 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
CERT10 - Re-registration of a company from public to private 06 May 1992
MAR - Memorandum and Articles - used in re-registration 06 May 1992
53 - Application by a public company for re-registration as a private company 06 May 1992
288 - N/A 14 January 1992
363b - Annual Return 06 January 1992
288 - N/A 05 January 1992
AA - Annual Accounts 24 October 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
CERTNM - Change of name certificate 30 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
287 - Change in situation or address of Registered Office 17 May 1991
AA - Annual Accounts 26 November 1990
363a - Annual Return 08 November 1990
363a - Annual Return 08 November 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 10 January 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1990
288 - N/A 04 October 1989
288 - N/A 04 October 1989
288 - N/A 04 September 1989
CERTNM - Change of name certificate 24 July 1989
CERTNM - Change of name certificate 01 December 1988
287 - Change in situation or address of Registered Office 29 November 1988
288 - N/A 29 November 1988
NEWINC - New incorporation documents 25 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.