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
Eco Quest Plc
Eco Quest Plc is a dissolved company incorporated on 6 June 2012 with the registered office located in Brentwood, Essex. Eco Quest Plc was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2025
(7 months ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
08094042
Public limited company
Age
13 years
Incorporated
6 June 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 June 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eco Quest Plc
Contact
Address
8 High Street
Brentwood
Essex
CM14 4AB
Address changed on
9 May 2022
(3 years ago)
Previous address was
6a Windermere Way Reigate RH2 0LW England
Companies in CM14 4AB
Telephone
02074119007
Email
Available in Endole App
Website
Ecoquest.org.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr John Haydn Davies
Director • PSC • Welsh • Lives in Wales • Born in Oct 1960
Mr George Robert Boot
Director • Secretary • Chartered Accountant • English • Lives in England • Born in Oct 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
Aabf Limited
Mr John Haydn Davies is a mutual person.
Active
Green OPS Limited
Mr George Robert Boot is a mutual person.
Active
Hedge Property Investment Limited
Mr John Haydn Davies is a mutual person.
Dissolved
Kompli Holdings Plc
Mr John Haydn Davies is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.02K (-100%)
Turnover
Unreported
Decreased by £175.85K (-100%)
Employees
2
Same as previous period
Total Assets
£9.75M
Decreased by £166.82K (-2%)
Total Liabilities
-£7.22M
Decreased by £129.82K (-2%)
Net Assets
£2.53M
Decreased by £37K (-1%)
Debt Ratio (%)
74%
Decreased by 0.06% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Months Ago on 15 Jan 2025
Voluntary Liquidator Appointed
3 Years Ago on 9 May 2022
Registered Address Changed
3 Years Ago on 9 May 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Registered Address Changed
3 Years Ago on 24 Feb 2022
Accounting Period Shortened
3 Years Ago on 8 Feb 2022
Accounting Period Shortened
3 Years Ago on 29 Nov 2021
Accounting Period Shortened
3 Years Ago on 24 Sep 2021
Confirmation Submitted
4 Years Ago on 16 Jun 2021
Full Accounts Submitted
4 Years Ago on 7 Oct 2020
Get Alerts
Get Credit Report
Discover Eco Quest Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jan 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Oct 2024
Liquidators' statement of receipts and payments to 28 April 2024
Submitted on 22 Jun 2024
Liquidators' statement of receipts and payments to 28 April 2023
Submitted on 7 Jun 2023
Registered office address changed from 6a Windermere Way Reigate RH2 0LW England to 8 High Street Brentwood Essex CM14 4AB on 9 May 2022
Submitted on 9 May 2022
Statement of affairs
Submitted on 9 May 2022
Appointment of a voluntary liquidator
Submitted on 9 May 2022
Resolutions
Submitted on 9 May 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to 6a Windermere Way Reigate RH2 0LW on 24 February 2022
Submitted on 24 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs