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
Ecotec Enterprise Services Ltd
Ecotec Enterprise Services Ltd is a liquidation company incorporated on 14 August 2017 with the registered office located in London, Greater London. Ecotec Enterprise Services Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 10 months ago
Company No
10913793
Private limited company
Age
8 years
Incorporated
14 August 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
696 days
Dated
29 September 2022
(2 years 11 months ago)
Next confirmation dated
29 September 2023
Was due on
13 October 2023
(1 year 11 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
831 days
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 3 months ago)
Learn more about Ecotec Enterprise Services Ltd
Contact
Address
Langley House Park Road
East Finchley
London
N2 8EY
Address changed on
13 Nov 2023
(1 year 10 months ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in N2 8EY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Gareth Mark Hamer
Secretary • PSC • Director • British • Lives in UK • Born in Oct 1958
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
Charles Ware Morris Minor Centre Limited
Gareth Mark Hamer is a mutual person.
Liquidation
Morris Minor Ltd
Gareth Mark Hamer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£901
Decreased by £17.37K (-95%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£108.86K
Decreased by £69.12K (-39%)
Total Liabilities
-£150.52K
Decreased by £37.62K (-20%)
Net Assets
-£41.67K
Decreased by £31.5K (+310%)
Debt Ratio (%)
138%
Increased by 32.57% (+31%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 13 Nov 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 13 Nov 2023
Compulsory Strike-Off Suspended
2 Years Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 1 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Nov 2022
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Confirmation Submitted
3 Years Ago on 29 Sep 2021
Full Accounts Submitted
4 Years Ago on 31 Aug 2021
Confirmation Submitted
4 Years Ago on 26 Oct 2020
Full Accounts Submitted
5 Years Ago on 9 Jan 2020
Get Alerts
Get Credit Report
Discover Ecotec Enterprise Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 5 November 2024
Submitted on 14 Nov 2024
Resignation of a liquidator
Submitted on 29 May 2024
Resolutions
Submitted on 13 Nov 2023
Appointment of a voluntary liquidator
Submitted on 13 Nov 2023
Registered office address changed from 14 Queen Square Bath BA1 2HN to Langley House Park Road East Finchley London N2 8EY on 13 November 2023
Submitted on 13 Nov 2023
Statement of affairs
Submitted on 13 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Aug 2023
Confirmation statement made on 29 September 2022 with no updates
Submitted on 30 Nov 2022
Total exemption full accounts made up to 31 August 2021
Submitted on 31 Aug 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