Background WavePink WaveYellow Wave

ECO-ENERGY POWER SOLUTIONS LIMITED (07389971)

ECO-ENERGY POWER SOLUTIONS LIMITED (07389971) is a dissolved UK company. incorporated on 28 September 2010. with registered office in Daresbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECO-ENERGY POWER SOLUTIONS LIMITED has been registered for 15 years. Current directors include BEAUMONT, Stephen Paul.

Company Number
07389971
Status
dissolved
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
C/O Dow Schofield Watts Business Recovery Llp, Daresbury, WA4 4BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAUMONT, Stephen Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-ENERGY POWER SOLUTIONS LIMITED

ECO-ENERGY POWER SOLUTIONS LIMITED is an dissolved company incorporated on 28 September 2010 with the registered office located in Daresbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECO-ENERGY POWER SOLUTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07389971

LTD Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 12 February 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ECO-ENERGY POWER SOLUTION LIMITED
From: 28 September 2010To: 11 November 2010
Contact
Address

C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury, WA4 4BS,

Previous Addresses

Drayton Beaumont Building Merrial Street Newcastle-Under-Lyme Staffordshire ST5 2AE United Kingdom
From: 15 April 2020To: 22 February 2021
Plantation Road Newstead Industrial Estate Trentham Stoke-on-Trent Staffordshire ST4 8HX
From: 7 April 2014To: 15 April 2020
C/O Js Williamson & Co. Genesis Centre, North Staffs Business Park Innovation Way Stoke on Trent Staffordshire ST6 4BF
From: 5 March 2013To: 7 April 2014
Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AY United Kingdom
From: 7 February 2011To: 5 March 2013
Gladstone House 505 Etruria Road Basford Stoke on Trent Staffordshire ST4 6JH United Kingdom
From: 28 September 2010To: 7 February 2011
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BEAUMONT, Stephen Paul

Active
7400 Daresbury Park, DaresburyWA4 4BS
Born April 1980
Director
Appointed 28 Sept 2010

Persons with significant control

1

Mr Stephen Paul Beaumont

Active
7400 Daresbury Park, DaresburyWA4 4BS
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Liquidation
7 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 November 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 February 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
16 March 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 February 2021
600600
Resolution
22 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
28 September 2010
NEWINCIncorporation