Company Information for ECL SOLUTIONS LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
01934316
Private Limited Company
Liquidation |
Company Name | |
---|---|
ECL SOLUTIONS LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in WS1 | |
Company Number | 01934316 | |
---|---|---|
Company ID Number | 01934316 | |
Date formed | 1985-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 17:13:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECL SOLUTIONS, INC. | 126 SYCAMORE DRIVE Orange NEW WINDSOR NY 12553 | Active | Company formed on the 2011-06-21 | |
ECL SOLUTIONS PTY. LTD. | VIC 3000 | Active | Company formed on the 2006-11-23 | |
Ecl Solutions Limited | Delaware | Unknown | ||
ECL SOLUTIONS CORPORATION | California | Unknown | ||
ECL SOLUTIONS LLC | California | Unknown | ||
ECL SOLUTIONS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER GEORGE GUNN |
||
PETER GEORGE GUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE GUNN |
Company Secretary | ||
PAUL NEIL BAILEY |
Director | ||
ANDREW GEORGE GUNN |
Director | ||
IAN SAMUEL MOORE |
Director | ||
PAUL DANIEL YOUNG |
Director | ||
CATHERINE FRANCES GUNN |
Company Secretary | ||
CATHERINE FRANCES GUNN |
Director | ||
SARAH ANN GUNN |
Director | ||
ANDREW GEORGE GUNN |
Director | ||
PETER GEORGE GUNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAPRA LIMITED | Director | 2016-02-01 | CURRENT | 1979-05-16 | Active | |
ACORN POWDER COATING LIMITED | Director | 2015-09-18 | CURRENT | 1981-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-12 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-12 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM Units 2-3 Clarendon Drive Parkway Business Park Tipton West Midlands DY4 0QA | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE GUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY | |
AP03 | Appointment of Mr Peter George Gunn as company secretary on 2016-02-04 | |
TM02 | Termination of appointment of Andrew George Gunn on 2016-02-04 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM 9th Floor Townend House Walsall West Midlands WS1 1NS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 01/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL BAILEY / 11/10/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/13 FROM Rz House Ground Floor Ward Street Walsall West Midlands WS1 2AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE GUNN | |
AP03 | SECRETARY APPOINTED MR ANDREW GEORGE GUNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE GUNN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES GUNN / 01/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES GUNN / 01/04/2013 | |
AR01 | 14/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL DANIEL YOUNG | |
AP01 | DIRECTOR APPOINTED MR PAUL NEIL BAILEY | |
AP01 | DIRECTOR APPOINTED MR IAN SAMUEL MOORE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES GUNN / 13/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES GUNN / 13/01/2012 | |
AR01 | 14/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 14/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES GUNN / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GUNN / 14/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GUNN / 02/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SUITE 13 BRIDGE HOUSE 47-55 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JQ | |
363s | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 2 LONGWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 0TA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-06 |
Notices to Creditors | 2016-04-20 |
Appointment of Liquidators | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Meetings of Creditors | 2016-04-20 |
Meetings of Creditors | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECL SOLUTIONS LIMITED
ECL SOLUTIONS LIMITED owns 1 domain names.
ban-air.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
9700: DEPT OF DEFENSE | |
|
WIRE PALLETS&SHIPPING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ECL SOLUTIONS LIMITED | Event Date | 2016-04-13 |
In accordance with Rule 4.106, I C H I Moore of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give notice that on 13 April 2016 I was appointed of ECL Solutions Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 May 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, the of the said company, and, if so required by notice in writing from the said, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 13 April 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. C H I Moore , Liquidator 13 April 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECL SOLUTIONS LIMITED | Event Date | 2016-04-13 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECL SOLUTIONS LIMITED | Event Date | 2016-04-13 |
At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 13 April 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 13 April 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. Andrew George Gunn , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECL SOLUTIONS LIMITED | Event Date | 2016-04-13 |
A meeting of creditors has been summoned by the Liquidator For the purpose of 1. Authorising the Liquidator to be remunerated on a time cost basis as set out on the attached schedule entitled 'Office Holder's fee estimate summary' dated 13 April 2016, and schedule entitled 'Fee and Expense Rates'. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the attached schedule, 'Office Holder's expense estimate summary' dated 13 April 2016, and schedule entitled, 'Fee and Expense Rates'. The meeting will be held as follows:- Date 17 May 2016 Time 11.00am Place Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH A proxy form is available which must be lodged with me not later than Noon on 16 May 2016 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one]. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 13 April 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452 881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECL SOLUTIONS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 13 April 2016 at 2.00pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 12 April 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from P M D'Arcy at the offices of K. J. Watkin & Co on 01922 452 881. Peter George Gunn , Director : 24 March 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |