About

Registered Number: 03448152
Date of Incorporation: 10/10/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: 3 Halfpenny Court, Halfpenny Lane, Ascot, SL5 0EF,

 

Based in Ascot, Eco-energi Group Ltd was setup in 1997. We don't know the number of employees at the business. The company has one director listed as Otway, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OTWAY, Carol 05 September 2013 01 February 2018 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 31 January 2020
COCOMP - Order to wind up 30 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 27 June 2019
TM02 - Termination of appointment of secretary 06 February 2019
AA01 - Change of accounting reference date 12 December 2018
CS01 - N/A 25 October 2018
CS01 - N/A 13 December 2017
RESOLUTIONS - N/A 06 November 2017
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 October 2014
MR04 - N/A 04 October 2014
MR04 - N/A 03 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 November 2013
AP03 - Appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 14 September 2012
AA - Annual Accounts 03 July 2012
CERTNM - Change of name certificate 29 June 2012
CONNOT - N/A 29 June 2012
AR01 - Annual Return 26 November 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 14 May 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
123 - Notice of increase in nominal capital 07 August 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 04 August 1999
RESOLUTIONS - N/A 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
123 - Notice of increase in nominal capital 23 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
225 - Change of Accounting Reference Date 18 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
CERTNM - Change of name certificate 12 January 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2007 Fully Satisfied

N/A

Guarantee & debenture 18 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.