Company NameECO Waste & Energy Solutions Ltd
Company StatusDissolved
Company Number06876443
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Stephen Merry
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Viking House
Swallowdale Lane Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7EA
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(4 weeks after company formation)
Appointment Duration12 years, 9 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2021(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMr Robert Charles Skelton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Moorcroft Way
Pinner
Middlesex
HA5 1LA
Director NameMr Patrick Andrew Sparrow
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2014)
RoleCo Director
Country of ResidenceWales
Correspondence AddressCerrig Mawrian
Llanover
Abergavenny
Gwent
NP7 9EP
Wales
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
Secretary NameMr Robert Charles Skelton
NationalityBritish
StatusResigned
Appointed15 April 2009(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Moorcroft Way
Pinner
Middlesex
HA5 1LA
Director NameMr Pedro David Parras Parras
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed07 January 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2015)
RoleDesigner
Country of ResidenceSpain
Correspondence Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMr Revendran Krisnan Nair
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2013)
RoleBusiness & Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE

Contact

Telephone01442 250883
Telephone regionHemel Hempstead

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Shareholders

600 at £1Brian Witaker
9.60%
Ordinary
282 at £1Ann Sparrow
4.51%
Ordinary
282 at £1Patrick Sparrow
4.51%
Ordinary
1.3k at £1Michael Witaker
20.00%
Ordinary
1.3k at £1Pedro Parras
20.00%
Ordinary
156 at £1Christopher Robert Sparrow
2.50%
Ordinary
156 at £1Katherine Jane Watts
2.50%
Ordinary
156 at £1Stuart John Watts
2.50%
Ordinary
156 at £1Timothy Andrew Sparrow
2.50%
Ordinary
150 at £1Claire Louise Surrar
2.40%
Ordinary
150 at £1Kathryn Suzanne Merry
2.40%
Ordinary
150 at £1Maria Izobella Merry
2.40%
Ordinary
650 at £1Elizabeth Helen Whitaker
10.40%
Ordinary
625 at £1Michael Merry
10.00%
Ordinary
62 at £1Ella Olivia Sparrow
0.99%
Ordinary
-OTHER
0.80%
-
25 at £1Danielle Louise O'brien
0.40%
Ordinary
25 at £1Frankie Charles O'brien
0.40%
Ordinary
25 at £1Jamie Stephen Surrar
0.40%
Ordinary
25 at £1Nicole Maria O'brien
0.40%
Ordinary
25 at £1Nina Saffiya Surrar
0.40%
Ordinary

Financials

Year2014
Net Worth-£123,267
Cash£300
Current Liabilities£723

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (1 page)
26 November 2021Appointment of Mr David Christopher Mitchell as a director on 26 November 2021 (2 pages)
24 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
26 May 2021Termination of appointment of John Brian Whitaker as a director on 17 May 2021 (1 page)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 November 2017Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages)
17 November 2017Change of details for Mr Brian Whitaker as a person with significant control on 13 November 2017 (2 pages)
17 November 2017Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages)
17 November 2017Change of details for Mr Brian Whitaker as a person with significant control on 13 November 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
24 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,250
(7 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,250
(7 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
15 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,250
(7 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6,250
(7 pages)
15 April 2015Termination of appointment of Pedro David Parras Parras as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Pedro David Parras Parras as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Pedro David Parras Parras as a director on 8 April 2015 (1 page)
15 July 2014Termination of appointment of Patrick Andrew Sparrow as a director on 27 June 2014 (2 pages)
15 July 2014Termination of appointment of Patrick Andrew Sparrow as a director on 27 June 2014 (2 pages)
3 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6,250
(9 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6,250
(9 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
3 June 2013Termination of appointment of Revendran Nair as a director (1 page)
3 June 2013Termination of appointment of Revendran Nair as a director (1 page)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (10 pages)
30 July 2012Registered office address changed from C/O Room 9 Viking House Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Room 9 Viking House Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England on 30 July 2012 (1 page)
10 July 2012Statement of capital following an allotment of shares on 23 July 2009
  • GBP 6,251
(2 pages)
10 July 2012Form 123 (2 pages)
10 July 2012Statement of capital following an allotment of shares on 28 October 2010
  • GBP 6,250.00
(4 pages)
10 July 2012Form 123 (2 pages)
10 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2012Statement of capital following an allotment of shares on 23 July 2009
  • GBP 6,251
(2 pages)
10 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2012Statement of capital following an allotment of shares on 28 October 2010
  • GBP 6,250.00
(4 pages)
5 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (10 pages)
5 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (10 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
13 March 2012Appointment of Mr Revendran Krisnan Nair as a director (2 pages)
13 March 2012Appointment of Mr Revendran Krisnan Nair as a director (2 pages)
2 September 2011Registered office address changed from Room 9 Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2 September 2011 (1 page)
2 September 2011Director's details changed for Mr Michael Stephen Merry on 30 November 2009 (2 pages)
2 September 2011Registered office address changed from Room 9 Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Robert Skelton as a director (1 page)
2 September 2011Termination of appointment of Robert Skelton as a director (1 page)
2 September 2011Registered office address changed from Room 9 Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 2 September 2011 (1 page)
2 September 2011Director's details changed for Mr Michael Stephen Merry on 30 November 2009 (2 pages)
2 September 2011Termination of appointment of Robert Skelton as a secretary (1 page)
2 September 2011Termination of appointment of Robert Skelton as a secretary (1 page)
18 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (10 pages)
18 August 2011Director's details changed for Mr Michael Stephen Merry on 6 June 2011 (2 pages)
18 August 2011Director's details changed for Mr Michael Stephen Merry on 6 June 2011 (2 pages)
18 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (10 pages)
18 August 2011Director's details changed for Mr Michael Stephen Merry on 6 June 2011 (2 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
7 January 2011Appointment of Mr Pedro David Parras Parras as a director (2 pages)
7 January 2011Appointment of Mr Pedro David Parras Parras as a director (2 pages)
14 June 2010Registered office address changed from , 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU on 14 June 2010 (1 page)
14 June 2010Registered office address changed from , 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU on 14 June 2010 (1 page)
18 May 2010Appointment of Mr Paul Michael Whitaker as a director (1 page)
18 May 2010Director's details changed for Michael Stephen Merry on 1 November 2009 (2 pages)
18 May 2010Director's details changed for Michael Stephen Merry on 1 November 2009 (2 pages)
18 May 2010Appointment of Mr Paul Michael Whitaker as a director (1 page)
18 May 2010Director's details changed for Michael Stephen Merry on 1 November 2009 (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
16 October 2009Registered office address changed from , 18 Campions Close, Watford, Hertfordshire, WD25 7PL, United Kingdom on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from , 18 Campions Close, Watford, Hertfordshire, WD25 7PL, United Kingdom on 16 October 2009 (2 pages)
30 July 2009Director appointed john brian whitaker (1 page)
30 July 2009Director appointed john brian whitaker (1 page)
8 June 2009Director and secretary appointed robert charles skelton (1 page)
8 June 2009Director and secretary appointed robert charles skelton (1 page)
8 June 2009Director appointed patrick andrew sparrow (1 page)
8 June 2009Director appointed patrick andrew sparrow (1 page)
14 April 2009Incorporation (12 pages)
14 April 2009Incorporation (12 pages)