ECOHOUSE UK LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 06679087
Status Liquidation
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017; Registered office address changed from C/O Sba PO Box 6419 Leighton Buzzard Bedfordshire LU7 6ER to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 5 January 2017; Statement of affairs with form 4.19. The most likely internet sites of ECOHOUSE UK LIMITED are www.ecohouseuk.co.uk, and www.ecohouse-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Ecohouse Uk Limited is a Private Limited Company. The company registration number is 06679087. Ecohouse Uk Limited has been working since 21 August 2008. The present status of the company is Liquidation. The registered address of Ecohouse Uk Limited is Units 1 3 Hilltop Business Park Devizes Road Salisbury Wiltshire Sp3 4uf. . NEAL, Michael Lawrence is a Secretary of the company. HORNBLOW, Ian Philip is a Director of the company. NEAL, Michael Lawrence is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director COOK, Richard Charles has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
NEAL, Michael Lawrence
Appointed Date: 21 August 2008

Director
HORNBLOW, Ian Philip
Appointed Date: 11 May 2009
64 years old

Director
NEAL, Michael Lawrence
Appointed Date: 21 August 2008
66 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2008
Appointed Date: 21 August 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2008
Appointed Date: 21 August 2008

Director
COOK, Richard Charles
Resigned: 22 August 2010
Appointed Date: 25 June 2010
65 years old

Persons With Significant Control

Mr Michael Michael Neal
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Philip Hornblow
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOHOUSE UK LIMITED Events

08 Mar 2017
Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017
05 Jan 2017
Registered office address changed from C/O Sba PO Box 6419 Leighton Buzzard Bedfordshire LU7 6ER to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 5 January 2017
28 Dec 2016
Statement of affairs with form 4.19
28 Dec 2016
Appointment of a voluntary liquidator
28 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09

...
... and 28 more events
19 Sep 2008
Director and secretary appointed michael lawrence neal
19 Sep 2008
Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\
26 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
26 Aug 2008
Appointment terminated director company directors LIMITED
21 Aug 2008
Incorporation

ECOHOUSE UK LIMITED Charges

6 November 2014
Charge code 0667 9087 0001
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Hartley Sas LTD
Description: Contains fixed charge.