Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ecotex Cleaning Systems Limited
Ecotex Cleaning Systems Limited is a liquidation company incorporated on 3 March 2010 with the registered office located in Sutton Coldfield, West Midlands. Ecotex Cleaning Systems Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 years ago
Company No
07176951
Private limited company
Age
15 years
Incorporated
3 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3153 days
Awaiting first confirmation statement
Dated
3 March 2017
Was due on
17 March 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4325 days
For period
1 Apr
⟶
31 Mar 2012
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2013
Was due on
31 December 2013
(11 years ago)
Learn more about Ecotex Cleaning Systems Limited
Contact
Update Details
Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Same address for the past
11 years
Companies in B72 1TU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Peter Michael Murphy
Director • British • Lives in England • Born in Aug 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£18.36K
Increased by £18.36K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.09K
Decreased by £50.01K (-52%)
Total Liabilities
-£52.92K
Decreased by £28.64K (-35%)
Net Assets
-£5.83K
Decreased by £21.37K (-138%)
Debt Ratio (%)
112%
Increased by 28.39% (+34%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 9 May 2015
Voluntary Liquidator Appointed
11 Years Ago on 30 Jan 2014
Registered Address Changed
11 Years Ago on 14 Jan 2014
Leslie Alexander Donnelly Resigned
12 Years Ago on 7 Oct 2013
Confirmation Submitted
12 Years Ago on 18 Jul 2013
Peter Michael Murphy Details Changed
12 Years Ago on 13 May 2013
Small Accounts Submitted
12 Years Ago on 20 Dec 2012
Confirmation Submitted
13 Years Ago on 23 May 2012
Small Accounts Submitted
13 Years Ago on 21 Nov 2011
Confirmation Submitted
14 Years Ago on 15 Apr 2011
Get Alerts
Get Credit Report
Discover Ecotex Cleaning Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 22 Jan 2019
Final Gazette dissolved following liquidation
Submitted on 9 May 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Feb 2015
Statement of affairs with form 4.19
Submitted on 30 Jan 2014
Appointment of a voluntary liquidator
Submitted on 30 Jan 2014
Resolutions
Submitted on 30 Jan 2014
Registered office address changed from 1a Seddon Place Stanley Industrial Estate Skelmersdale Lancashire WN8 8EB United Kingdom on 14 January 2014
Submitted on 14 Jan 2014
Termination of appointment of Leslie Alexander Donnelly as a director on 7 October 2013
Submitted on 7 Nov 2013
Annual return made up to 3 March 2013 with full list of shareholders
Submitted on 18 Jul 2013
Director's details changed for Peter Michael Murphy on 13 May 2013
Submitted on 15 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs