Dissolved
Dissolved 2018-04-17
Company Information for ECO ENERGY CONTROLS LIMITED
INTAKE LANE, OSSETT, WF5,
|
Company Registration Number
02902786
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
ECO ENERGY CONTROLS LIMITED | |
Legal Registered Office | |
INTAKE LANE OSSETT WF5 Other companies in WF1 | |
Company Number | 02902786 | |
---|---|---|
Date formed | 1994-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-10 23:19:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA ADELE EVANS |
||
SAMUEL FRANK PICKSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET GILLEARD |
Company Secretary | ||
PETER RICHARD GILLEARD |
Director | ||
FIONA RUSSELL VANSTONE |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLI-MAT LIMITED | Company Secretary | 2004-10-18 | CURRENT | 1995-07-13 | Dissolved 2017-06-13 | |
ECO-BURN LIMITED | Director | 2008-05-08 | CURRENT | 2008-05-08 | Dissolved 2017-06-13 | |
KLI-MAT LIMITED | Director | 2004-10-18 | CURRENT | 1995-07-13 | Dissolved 2017-06-13 | |
STONEPINE MANAGEMENT SERVICES LIMITED | Director | 1995-01-16 | CURRENT | 1995-01-16 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 33 GEORGE STREET WAKEFIELD YORKSHIRE WF1 1LX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 9365 | |
AR01 | 25/02/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 9365 | |
AR01 | 25/02/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 9365 | |
AR01 | 25/02/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AR01 | 25/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AR01 | 25/02/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 12/09/08 GBP SI 1079@1=1079 GBP IC 8286/9365 | |
363s | RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
88(2)R | AD 27/12/05--------- £ SI 30@1=30 £ IC 8256/8286 | |
88(2)R | AD 27/09/05--------- £ SI 350@1=350 £ IC 7906/8256 | |
88(2)R | AD 09/09/05--------- £ SI 4389@1=4389 £ IC 3517/7906 | |
88(2)R | AD 18/09/05--------- £ SI 276@1=276 £ IC 3241/3517 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AUTH CONF ON DIR RENEWE 25/08/05 | |
88(2)R | AD 02/09/05--------- £ SI 20@1=20 £ IC 3221/3241 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/02/05; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
88(2)R | AD 27/12/03--------- £ SI 9@1=9 £ IC 3212/3221 | |
88(2)R | AD 13/11/03--------- £ SI 40@1=40 £ IC 3172/3212 | |
88(2)R | AD 29/04/03--------- £ SI 44@1=44 £ IC 3128/3172 | |
88(2)R | AD 12/03/03--------- £ SI 12@1=12 £ IC 3116/3128 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 16/12/02--------- £ SI 9@1=9 £ IC 3098/3107 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
88(2)R | AD 14/11/02--------- £ SI 18@1=18 £ IC 3080/3098 | |
88(2)R | AD 04/04/02--------- £ SI 12@1=12 £ IC 3068/3080 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
88(2)R | AD 13/03/02-25/03/02 £ SI 15@1=15 £ IC 3053/3068 | |
88(2)R | AD 02/03/02--------- £ SI 25@1=25 £ IC 3028/3053 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 27/06/01--------- £ SI 792@1=792 £ IC 2236/3028 | |
88(2)R | AD 01/04/01--------- £ SI 5@1=5 £ IC 2231/2236 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 17/11/00--------- £ SI 3@1=3 £ IC 2228/2231 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
88(2)R | AD 02/11/00--------- £ SI 20@1=20 £ IC 2208/2228 | |
88(2)R | AD 28/04/00--------- £ SI 1782@1=1782 £ IC 426/2208 | |
88(2)R | AD 22/05/00--------- £ SI 10@1=10 £ IC 416/426 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES01 | ALTER ARTICLES 22/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA | |
CERTNM | COMPANY NAME CHANGED WATCALL LIMITED CERTIFICATE ISSUED ON 26/04/94 | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-28 |
Appointment of Liquidators | 2017-03-28 |
Meetings of Creditors | 2017-03-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SAMUEL FRANK PICKSTOCK CBE |
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 ECO ENERGY CONTROLS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ECO ENERGY CONTROLS LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ECO ENERGY CONTROLS LIMITED | Event Date | 2017-03-22 |
At a general meeting of the above named company duly convened and held at Holiday Inn Express, Acton Court, Acton Gate, Stafford, ST18 9AP at 11.45 am on 22 March 2017 the following resolutions were passed as a special resolution and ordinary resolution: That the Company be wound up voluntarily and that Philip Booth , of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG , (IP No. 9470) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. At a meeting of creditors held on 22 March 2017 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. Further details contact: Phil Booth or Alistair Barnes, Email: enquiries@boothinsolvency.co.uk. Samuel Frank Pickstock , Chairman : Ag GF122920 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECO ENERGY CONTROLS LIMITED | Event Date | 2017-03-22 |
Liquidator's name and address: Phil Booth , of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG . : Further details contact: Phil Booth or Alistair Barnes, Email: enquiries@boothinsolvency.co.uk. Ag GF122920 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ECO ENERGY CONTROLS LIMITED | Event Date | 2017-02-27 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in sections 99, 100 and 101 of the said Act. The meeting will be held at Holiday Inn Express, Acton Court, Acton Gate, Stafford, ST18 9AP on 22 March 2017 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Phil Booth on Email: enquiries@boothinsolvency.co.uk Alternative Contact: Jo Sargent. Ag FF113362 | |||
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. |