ECOTECH LONDON LIMITED
LEEDS ECOTECH (ENFIELD) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5QR

Company number 08573291
Status In Administration
Incorporation Date 18 June 2013
Company Type Private Limited Company
Address ERNST & YOUNG, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Administrator's progress report to 5 December 2016; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of ECOTECH LONDON LIMITED are www.ecotechlondon.co.uk, and www.ecotech-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecotech London Limited is a Private Limited Company. The company registration number is 08573291. Ecotech London Limited has been working since 18 June 2013. The present status of the company is In Administration. The registered address of Ecotech London Limited is Ernst Young 1 Bridgewater Place Water Lane Leeds West Yorkshire Ls11 5qr. . GOODFELLOW, Ian Frederick is a Director of the company. INGENPASS, Markus is a Director of the company. LANMAN, James Alexander is a Director of the company. MAWJI, Fatehali Jaffer is a Director of the company. MAWJI, Javed is a Director of the company. SARGENT, David George is a Director of the company. Director EDDINGTON, Charlotte has been resigned. Director LEONARD, Lorna Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GOODFELLOW, Ian Frederick
Appointed Date: 13 December 2013
71 years old

Director
INGENPASS, Markus
Appointed Date: 28 January 2014
56 years old

Director
LANMAN, James Alexander
Appointed Date: 01 March 2014
44 years old

Director
MAWJI, Fatehali Jaffer
Appointed Date: 13 December 2013
86 years old

Director
MAWJI, Javed
Appointed Date: 18 June 2013
52 years old

Director
SARGENT, David George
Appointed Date: 13 December 2013
78 years old

Resigned Directors

Director
EDDINGTON, Charlotte
Resigned: 19 February 2014
Appointed Date: 13 December 2013
45 years old

Director
LEONARD, Lorna Mary
Resigned: 02 June 2016
Appointed Date: 18 November 2014
58 years old

ECOTECH LONDON LIMITED Events

13 Jan 2017
Administrator's progress report to 5 December 2016
26 Aug 2016
Notice of deemed approval of proposals
11 Aug 2016
Statement of administrator's proposal
07 Jul 2016
Statement of affairs with form 2.14B/2.15B
27 Jun 2016
Registered office address changed from C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 27 June 2016
...
... and 28 more events
19 Dec 2013
Registration of charge 085732910001
02 Dec 2013
Company name changed ecotech (enfield) LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20

02 Dec 2013
Change of name notice
25 Nov 2013
Registered office address changed from 21 Wilson Street London EC2M 2TD England on 25 November 2013
18 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ECOTECH LONDON LIMITED Charges

9 January 2015
Charge code 0857 3291 0005
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 March 2014
Charge code 0857 3291 0004
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
10 March 2014
Charge code 0857 3291 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
13 December 2013
Charge code 0857 3291 0002
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: London Waste and Recycling Board (As Security Trustee for Itself and the Other Secured Parties)
Description: The l/h property k/a plot 4 marsh way fairview industrial…
13 December 2013
Charge code 0857 3291 0001
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: London Waste and Recycling Board (As Security Trustee for Itself and the Other Secured Parties)
Description: Notification of addition to or amendment of charge…