Company NameEthic Oil Limited
Company StatusDissolved
Company Number10594261
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameEthic-Oil Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMiss Gemma Lindsey Griffin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Station Road
Manningtree
Essex
CO11 1US
Director NameMr Louis Dean Hurd
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2019)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOrchard House Station Road
Manningtree
Essex
CO11 1US
Director NameMr Leigh James Hurd
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 29 October 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFox's Marina The Strand
Wherstead
Ipswich
Suffolk
IP2 8NJ
Director NameMr Steven Geoffrey Jessop
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOrchard House Station Road
Manningtree
Essex
CO11 1US

Location

Registered AddressOrchard House
Station Road
Manningtree
Essex
CO11 1US
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Charges

8 November 2017Delivered on: 13 November 2017
Persons entitled: Additional Energy Limited

Classification: A registered charge
Outstanding
2 October 2017Delivered on: 11 October 2017
Satisfied on: 8 November 2017
Persons entitled: Annabel Jessop

Classification: A registered charge
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Application to strike the company off the register (1 page)
20 February 2019Withdraw the company strike off application (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Voluntary strike-off action has been suspended (1 page)
30 January 2019Application to strike the company off the register (4 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2018Termination of appointment of Steven Geoffrey Jessop as a director on 1 February 2018 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
(3 pages)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
(3 pages)
15 November 2017Registered office address changed from Orchard House Station Road Manningtree Essex CO11 1DZ England to Orchard House Station Road Manningtree Essex CO11 1US on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Orchard House Station Road Manningtree Essex CO11 1DZ England to Orchard House Station Road Manningtree Essex CO11 1US on 15 November 2017 (1 page)
13 November 2017Registration of charge 105942610002, created on 8 November 2017 (9 pages)
13 November 2017Registration of charge 105942610002, created on 8 November 2017 (9 pages)
10 November 2017Termination of appointment of Leigh James Hurd as a director on 29 October 2017 (1 page)
10 November 2017Registered office address changed from Fox's Marina the Strand Wherstead Ipswich Suffolk IP2 8NJ United Kingdom to Orchard House Station Road Manningtree Essex CO11 1DZ on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Leigh James Hurd as a director on 29 October 2017 (1 page)
10 November 2017Registered office address changed from Fox's Marina the Strand Wherstead Ipswich Suffolk IP2 8NJ United Kingdom to Orchard House Station Road Manningtree Essex CO11 1DZ on 10 November 2017 (1 page)
8 November 2017Satisfaction of charge 105942610001 in full (1 page)
8 November 2017Satisfaction of charge 105942610001 in full (1 page)
11 October 2017Registration of charge 105942610001, created on 2 October 2017 (10 pages)
11 October 2017Registration of charge 105942610001, created on 2 October 2017 (10 pages)
26 May 2017Appointment of Mr Leigh James Hurd as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Leigh James Hurd as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Steven Geoffrey Jessop as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Steven Geoffrey Jessop as a director on 26 May 2017 (2 pages)
25 May 2017Appointment of Mr Louis Dean Hurd as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Louis Dean Hurd as a director on 25 May 2017 (2 pages)
1 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 100
(25 pages)
1 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 100
(25 pages)