Company NameEcoblockcrete Limited
DirectorJames Raynor
Company StatusLiquidation
Company Number10417395
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)
Previous NamesLynch Construction Services Limited and Ecoblocrete Limited

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Raynor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years after company formation)
Appointment Duration3 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLynch Construction Services Limited Pontefract Lan
Leeds
LS9 0RA
Director NameMr Andrew Kevin Lynch
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Langley Road
Leeds
West Yorkshire
LS13 1AX
Director NameMrs Hayley Lynch
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Langley Road
Leeds
West Yorkshire
LS13 1AX
Secretary NameMiss Hayley Mann
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address87 Langley Road
Leeds
West Yorkshire
LS13 1AX
Director NameMr Nicholas Christopher Thorpe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPontefract Lane, Cross Green Ind Est Leeds Pontefr
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0RA

Location

Registered AddressPontefract Lane, Cross Green Ind Est Leeds Pontefract Lane
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

12 September 2022Delivered on: 14 September 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 13 leeds road halifax HX3 8ND shown edged red on the plan at appendix a and unregistered land shown edged green on the annexed plan at appendix b.
Outstanding
12 September 2022Delivered on: 14 September 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 13 leeds road, halifax HX3 8ND shown edged red on the annexed plan at appendix a registered under title number WYK804471 and unregistered land shown edged green on the annexed plan at appendix b.
Outstanding
30 June 2022Delivered on: 8 July 2022
Persons entitled: Hsbc UK Bank PLC

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

Filing History

4 August 2023Notice of ceasing to act as receiver or manager (4 pages)
4 August 2023Receiver's abstract of receipts and payments to 19 July 2023 (4 pages)
11 May 2023Appointment of receiver or manager (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
9 December 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
14 September 2022Registration of charge 104173950002, created on 12 September 2022 (11 pages)
14 September 2022Registration of charge 104173950003, created on 12 September 2022 (15 pages)
8 July 2022Registration of charge 104173950001, created on 30 June 2022 (16 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 March 2022Previous accounting period shortened from 31 October 2021 to 31 August 2021 (1 page)
8 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
6 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
(3 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
(3 pages)
3 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 December 2020Notification of James Raynor as a person with significant control on 3 November 2020 (2 pages)
4 December 2020Cessation of Andrew Kevin Lynch as a person with significant control on 31 October 2020 (1 page)
4 November 2020Appointment of Mr James Raynor as a director on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Andrew Kevin Lynch as a director on 3 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
18 September 2020Change of details for Mr Andrew Kevin Lynch as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
13 August 2020Cessation of Hayley Mann as a person with significant control on 13 August 2020 (1 page)
16 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
10 July 2020Termination of appointment of Nicholas Christopher Thorpe as a director on 10 July 2020 (1 page)
10 July 2020Termination of appointment of Hayley Mann as a secretary on 10 July 2020 (1 page)
10 July 2020Termination of appointment of Hayley Lynch as a director on 10 July 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
9 April 2020Registered office address changed from 87 Langley Road Leeds West Yorkshire LS13 1AX England to Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0RA on 9 April 2020 (1 page)
1 April 2020Director's details changed for Miss Hayley Mann on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Nicholas Christopher Thorpe as a director on 1 April 2020 (2 pages)
30 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)