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 House Solutions Limited
Eco House Solutions Limited is a liquidation company incorporated on 10 February 2017 with the registered office located in Fareham, Hampshire. Eco House Solutions Limited was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
10612976
Private limited company
Age
8 years
Incorporated
10 February 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2022
(2 years 11 months ago)
Next confirmation dated
8 December 2023
Was due on
22 December 2023
(1 year 10 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1068 days
For period
29 Feb
⟶
28 Feb 2021
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2022
Was due on
30 November 2022
(2 years 11 months ago)
Learn more about Eco House Solutions Limited
Contact
Update Details
Address
69 Johns Road
Fareham
PO16 0RX
England
Address changed on
21 Mar 2023
(2 years 7 months ago)
Previous address was
227a West Street Fareham Hampshire PO16 0HZ England
Companies in PO16 0RX
Telephone
Unreported
Email
Unreported
Website
Ecohousesolutions.co.uk
See All Contacts
People
Officers
0
Shareholders
3
Controllers (PSC)
-
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 (2018–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
£444.44K
Increased by £294.44K (+196%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.64M
Decreased by £21.24M (-93%)
Total Liabilities
-£2.22M
Decreased by £21.01M (-90%)
Net Assets
-£582.92K
Decreased by £225.92K (+63%)
Debt Ratio (%)
136%
Increased by 34.05% (+34%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
2 Years 6 Months Ago on 11 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 21 Mar 2023
Voluntary Gazette Notice
2 Years 9 Months Ago on 17 Jan 2023
Voluntary Strike-Off Suspended
2 Years 9 Months Ago on 12 Jan 2023
Application To Strike Off
2 Years 10 Months Ago on 4 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 8 Dec 2022
Stephen Paul Ingram Resigned
3 Years Ago on 2 Jan 2022
Stephen Paul Ingram (PSC) Resigned
3 Years Ago on 2 Jan 2022
Full Accounts Submitted
3 Years Ago on 20 Dec 2021
Stephen Ingram (PSC) Appointed
3 Years Ago on 8 Dec 2021
Get Alerts
Get Credit Report
Discover Eco House Solutions 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
Order of court to wind up
Submitted on 11 Apr 2023
Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ England to 69 Johns Road Fareham PO16 0RX on 21 March 2023
Submitted on 21 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 17 Jan 2023
Cessation of Stephen Paul Ingram as a person with significant control on 2 January 2022
Submitted on 13 Jan 2023
Termination of appointment of Stephen Paul Ingram as a director on 2 January 2022
Submitted on 13 Jan 2023
Voluntary strike-off action has been suspended
Submitted on 12 Jan 2023
Application to strike the company off the register
Submitted on 4 Jan 2023
Confirmation statement made on 8 December 2022 with no updates
Submitted on 8 Dec 2022
Total exemption full accounts made up to 28 February 2021
Submitted on 20 Dec 2021
Cessation of Carole Anne Bruce as a person with significant control on 8 December 2021
Submitted on 8 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs