Dissolved 2016-07-07
Company Information for E & C SOLUTIONS LTD.
PORTLETHEN, AB12 4UR,
|
Company Registration Number
SC311830 Private Limited Company
Dissolved Dissolved 2016-07-07 |
| Company Name | |
|---|---|
| E & C SOLUTIONS LTD. | |
| Legal Registered Office | |
| PORTLETHEN AB12 4UR Other companies in AB12 | |
| Company Number | SC311830 | |
|---|---|---|
| Date formed | 2006-11-13 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-01-31 | |
| Date Dissolved | 2016-07-07 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-08-09 06:55:59 |
| 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 | ||
|---|---|---|---|---|
![]() |
E & C SOLUTIONS, LLC | 8359 ELK GROVE FLORIN RD STE 10395 SACRAMENTO CA 95829 | CANCELED | Company formed on the 2008-03-21 |
![]() |
E & C Solutions Inc. | 19562 Cleveland Bay Lane Yorba Linda CA 92886 | Active | Company formed on the 2015-02-25 |
| E & C SOLUTIONS, LLC | 1152 HIDEAWAY DR. N JACKSONVILLE FL 32259 | Inactive | Company formed on the 2004-06-11 |
| Officer | Role | Date Appointed |
|---|---|---|
MICHELLE SIVEWRIGHT |
||
TREVOR SIVEWRIGHT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| E S & S LTD | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| AD02 | SAIL ADDRESS CHANGED FROM: GLEBEFIELD HOUSE 21 LINKS TERRACE PETERHEAD ABERDEENSHIRE AB42 2XA UNITED KINGDOM | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SIVEWRIGHT / 16/06/2015 | |
| LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 13/11/14 FULL LIST | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 13/11/13 FULL LIST | |
| AA | 31/01/13 TOTAL EXEMPTION SMALL | |
| AR01 | 13/11/12 FULL LIST | |
| AA | 31/01/12 TOTAL EXEMPTION SMALL | |
| AR01 | 13/11/11 FULL LIST | |
| AA | 31/01/11 TOTAL EXEMPTION SMALL | |
| AR01 | 13/11/10 FULL LIST | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AR01 | 13/11/09 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
| AD02 | SAIL ADDRESS CREATED | |
| AA | 31/01/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
| AA | 31/01/08 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 5 DOWNIES ROAD PORTLETHEN ABERDEENSHIRE AB12 4UR | |
| 363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08 | |
| 287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 5 WHITEHILLS CRESCENT COVE BAY ABERDEENSHIRE AB12 3UG | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-04-01 |
| Appointment of Liquidators | 2014-08-29 |
| Resolutions for Winding-up | 2014-08-29 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.83 | 95 |
| MortgagesNumMortOutstanding | 0.42 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
| Creditors Due Within One Year | 2013-01-31 | £ 25,884 |
|---|---|---|
| Creditors Due Within One Year | 2012-01-31 | £ 30,473 |
Creditors and other liabilities
|
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 E & C SOLUTIONS LTD.
| Cash Bank In Hand | 2013-01-31 | £ 51,140 |
|---|---|---|
| Cash Bank In Hand | 2012-01-31 | £ 66,771 |
| Current Assets | 2013-01-31 | £ 71,308 |
| Current Assets | 2012-01-31 | £ 69,783 |
| Debtors | 2013-01-31 | £ 20,168 |
| Debtors | 2012-01-31 | £ 3,012 |
| Shareholder Funds | 2013-01-31 | £ 45,424 |
| Shareholder Funds | 2012-01-31 | £ 39,310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as E & C SOLUTIONS LTD. are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | E & C SOLUTIONS LIMITED | Event Date | 2016-03-29 |
| A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 29 March 2016 at 3.30 pm. Date of Appointment: 19 August 2014 Office Holder details: Paul Dounis and Neil Dempsey (IP Nos. 009708 and 14030) both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Further details contact: Email: Neil.Dempsey@begbies-traynor.com. Alternative contact: Julie Tait | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | E & C SOLUTIONS LTD. | Event Date | 2014-08-19 |
| Company Number: SC311830 Name of Company: E & C SOLUTIONS LIMITED . Nature of Business: Service activities incidental to oil and gas extraction excluding surveying. Type of Liquidation: Members. Address of Registered Office: 5 Downies Road, Portlethen, Aberdeenshire, AB12 4UR. Principal Trading Address: N/A. Liquidators' Names and Address: Neil Dempsey and Paul Dounis, both of Begbies Traynor, 7 Queens Gardens, Aberdeen, AB15 4YD Office Holder Numbers: 14030 and 009708. Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies-traynor.com, Tel: 01224 619354. Date of Appointment: 19 August 2014. By whom Appointed: Members. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | E & C SOLUTIONS LTD. | Event Date | |
| Company Number: SC311830 5 Downies Road, Portlethen, Aberdeenshire, AB12 4UR Principal Trading Address: N/A. At a general meeting of the above named Company duly convened and held at 7 Queens Gardens, Aberdeen, AB15 4YD, on 19 August 2014, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Dempsey and Paul Dounis, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos. 14030 and 009708) be and are hereby appointed Liquidators of the Company for the purposes of such winding up. Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies-traynor.com, Tel: 01224 619354. Trevor Sivewright , Director 27 August 2014. | |||
| 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. |