Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO ENERGY CONTROLS LIMITED
Company Information for

ECO ENERGY CONTROLS LIMITED

INTAKE LANE, OSSETT, WF5,
Company Registration Number
02902786
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Eco Energy Controls Ltd
ECO ENERGY CONTROLS LIMITED was founded on 1994-02-25 and had its registered office in Intake Lane. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
ECO ENERGY CONTROLS LIMITED
 
Legal Registered Office
INTAKE LANE
OSSETT
WF5
Other companies in WF1
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ECO ENERGY CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
TERESA ADELE EVANS
Company Secretary 2004-10-18
SAMUEL FRANK PICKSTOCK
Director 1995-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANET GILLEARD
Company Secretary 1994-01-18 2004-10-18
PETER RICHARD GILLEARD
Director 1994-01-18 2004-10-12
FIONA RUSSELL VANSTONE
Director 1994-01-18 1994-12-18
JPCORS LIMITED
Nominated Secretary 1994-02-25 1994-04-12
JPCORD LIMITED
Nominated Director 1994-02-25 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA ADELE EVANS KLI-MAT LIMITED Company Secretary 2004-10-18 CURRENT 1995-07-13 Dissolved 2017-06-13
SAMUEL FRANK PICKSTOCK ECO-BURN LIMITED Director 2008-05-08 CURRENT 2008-05-08 Dissolved 2017-06-13
SAMUEL FRANK PICKSTOCK KLI-MAT LIMITED Director 2004-10-18 CURRENT 1995-07-13 Dissolved 2017-06-13
SAMUEL FRANK PICKSTOCK STONEPINE MANAGEMENT SERVICES LIMITED Director 1995-01-16 CURRENT 1995-01-16 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 33 GEORGE STREET WAKEFIELD YORKSHIRE WF1 1LX
2017-04-044.20STATEMENT OF AFFAIRS/4.19
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 9365
2016-04-04AR0125/02/16 FULL LIST
2016-04-01AA30/06/15 TOTAL EXEMPTION SMALL
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 9365
2015-03-09AR0125/02/15 FULL LIST
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 9365
2014-02-27AR0125/02/14 FULL LIST
2013-04-02AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-01AR0125/02/13 FULL LIST
2012-03-05AR0125/02/12 FULL LIST
2012-02-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-07AR0125/02/11 FULL LIST
2010-03-19AR0125/02/10 FULL LIST
2010-03-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-0388(2)AD 12/09/08 GBP SI 1079@1=1079 GBP IC 8286/9365
2008-03-25363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2008-03-20AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-22363sRETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS
2006-03-15363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-1888(2)RAD 27/12/05--------- £ SI 30@1=30 £ IC 8256/8286
2005-11-2388(2)RAD 27/09/05--------- £ SI 350@1=350 £ IC 7906/8256
2005-11-0288(2)RAD 09/09/05--------- £ SI 4389@1=4389 £ IC 3517/7906
2005-11-0288(2)RAD 18/09/05--------- £ SI 276@1=276 £ IC 3241/3517
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-13MEM/ARTSARTICLES OF ASSOCIATION
2005-10-13RES13AUTH CONF ON DIR RENEWE 25/08/05
2005-10-1388(2)RAD 02/09/05--------- £ SI 20@1=20 £ IC 3221/3241
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-15363sRETURN MADE UP TO 25/02/05; CHANGE OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-2388(2)RAD 27/12/03--------- £ SI 9@1=9 £ IC 3212/3221
2003-12-1588(2)RAD 13/11/03--------- £ SI 40@1=40 £ IC 3172/3212
2003-05-3188(2)RAD 29/04/03--------- £ SI 44@1=44 £ IC 3128/3172
2003-03-3188(2)RAD 12/03/03--------- £ SI 12@1=12 £ IC 3116/3128
2003-03-20363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-0488(2)RAD 16/12/02--------- £ SI 9@1=9 £ IC 3098/3107
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-0388(2)RAD 14/11/02--------- £ SI 18@1=18 £ IC 3080/3098
2002-05-1088(2)RAD 04/04/02--------- £ SI 12@1=12 £ IC 3068/3080
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-2388(2)RAD 13/03/02-25/03/02 £ SI 15@1=15 £ IC 3053/3068
2002-03-2288(2)RAD 02/03/02--------- £ SI 25@1=25 £ IC 3028/3053
2002-03-07363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-08-0288(2)RAD 27/06/01--------- £ SI 792@1=792 £ IC 2236/3028
2001-06-0588(2)RAD 01/04/01--------- £ SI 5@1=5 £ IC 2231/2236
2001-05-02363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-05-0288(2)RAD 17/11/00--------- £ SI 3@1=3 £ IC 2228/2231
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-1388(2)RAD 02/11/00--------- £ SI 20@1=20 £ IC 2208/2228
2000-07-1988(2)RAD 28/04/00--------- £ SI 1782@1=1782 £ IC 426/2208
2000-07-1288(2)RAD 22/05/00--------- £ SI 10@1=10 £ IC 416/426
2000-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-06ORES01ALTER ARTICLES 22/02/00
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-21363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-06363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-17363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-12-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/97
1997-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-27363aRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1996-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-17363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-29288NEW DIRECTOR APPOINTED
1995-06-22395PARTICULARS OF MORTGAGE/CHARGE
1995-03-16363sRETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS
1995-01-06288DIRECTOR RESIGNED
1994-10-14288NEW DIRECTOR APPOINTED
1994-05-11288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1994-04-25CERTNMCOMPANY NAME CHANGED WATCALL LIMITED CERTIFICATE ISSUED ON 26/04/94
1994-04-20288NEW DIRECTOR APPOINTED
1994-04-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ECO ENERGY CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-28
Appointment of Liquidators2017-03-28
Meetings of Creditors2017-03-02
Fines / Sanctions
No fines or sanctions have been issued against ECO ENERGY CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-22 Outstanding SAMUEL FRANK PICKSTOCK CBE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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

Intangible Assets
Patents
We have not found any records of ECO ENERGY CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO ENERGY CONTROLS LIMITED
Trademarks
We have not found any records of ECO ENERGY CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO ENERGY CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where ECO ENERGY CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyECO ENERGY CONTROLS LIMITEDEvent Date2017-03-22
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 TypeAppointment of Liquidators
Defending partyECO ENERGY CONTROLS LIMITEDEvent Date2017-03-22
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 TypeMeetings of Creditors
Defending partyECO ENERGY CONTROLS LIMITEDEvent Date2017-02-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO ENERGY CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO ENERGY CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.