Company Name4ECO Limited
Company StatusDissolved
Company Number06070951
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date15 March 2018 (6 years, 1 month ago)
Previous Name4Solar Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Robert Sutton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMrs Jodi Huggett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church View Business Centre
Binbrook
Market Rasen
Lincolnshire
LN8 6BY
Director NameMr Robin Barrett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church View Business Centre
Binbrook
Market Rasen
Lincolnshire
LN8 6BY
Secretary NameRNS Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address50-54 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PQ

Contact

Websitewww.4ecoltd.co.uk
Email address[email protected]
Telephone01472 398838
Telephone regionGrimsby

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

40 at £1Lee Sutton
40.00%
Ordinary
30 at £1Jodi Huggett
30.00%
Ordinary
30 at £1Robin Barrett
30.00%
Ordinary

Financials

Year2014
Net Worth£270,831
Cash£240,124
Current Liabilities£539,012

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 April 2015Delivered on: 23 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 March 2018Final Gazette dissolved following liquidation (1 page)
15 December 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
27 July 2016Registered office address changed from 3 Church View, Business Centre Binbrook Market Rasen Lincolnshire LN8 6BY to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 3 Church View, Business Centre Binbrook Market Rasen Lincolnshire LN8 6BY to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 27 July 2016 (2 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
22 July 2016Appointment of a voluntary liquidator (2 pages)
22 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
22 July 2016Statement of affairs with form 4.19 (7 pages)
22 July 2016Appointment of a voluntary liquidator (2 pages)
22 July 2016Statement of affairs with form 4.19 (7 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Mr Robin Barrett on 15 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Robin Barrett on 15 December 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Registration of charge 060709510001, created on 23 April 2015 (23 pages)
23 April 2015Registration of charge 060709510001, created on 23 April 2015 (23 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
23 August 2012Amended accounts made up to 31 December 2011 (5 pages)
23 August 2012Amended accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed 4SOLAR LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed 4SOLAR LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 September 2010Appointment of Mr Robin Barrett as a director (2 pages)
28 September 2010Appointment of Mr Robin Barrett as a director (2 pages)
28 September 2010Appointment of Mrs Jodi Huggett as a director (2 pages)
28 September 2010Appointment of Mrs Jodi Huggett as a director (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Termination of appointment of Rns Secretarial Services Limited as a secretary (1 page)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (3 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (3 pages)
17 February 2010Director's details changed for Mr Lee Robert Sutton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Lee Robert Sutton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Lee Robert Sutton on 1 October 2009 (2 pages)
17 February 2010Termination of appointment of Rns Secretarial Services Limited as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Director's change of particulars / lee sutton / 01/01/2009 (2 pages)
3 February 2009Director's change of particulars / lee sutton / 01/01/2009 (2 pages)
3 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Return made up to 26/01/08; full list of members (3 pages)
21 August 2008Return made up to 26/01/08; full list of members (3 pages)
13 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007Incorporation (11 pages)
26 January 2007Incorporation (11 pages)