ELECO DISTRIBUTION SERVICES LIMITED
Overview
Company Name | ELECO DISTRIBUTION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00853026 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ELECO DISTRIBUTION SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELECO DISTRIBUTION SERVICES LIMITED located?
Registered Office Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELECO DISTRIBUTION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
B & H (WAREHOUSING & DISTRIBUTION) LIMITED | Jan 27, 1984 | Jan 27, 1984 |
BELL & WEBSTER (STRUCTURES) LIMITED | Jun 30, 1965 | Jun 30, 1965 |
What are the latest accounts for ELECO DISTRIBUTION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ELECO DISTRIBUTION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Nov 10, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on Nov 30, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Barry Pearson as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Mr David Barry Pearson as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Neil Spratling as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on Sep 29, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ivor Ashley Barton as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ivor Ashley Barton as a secretary on Jul 28, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of ELECO DISTRIBUTION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMID, Muhammad Omar Mohsin | Director | King Street M2 4NG Manchester C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 | England | British | Accountant | 246981250001 | ||||||||
ELECO DIRECTORS LIMITED | Director | Clifton Street EC2A 4HB London 66 England |
| 189682500001 | ||||||||||
BARTON, Ivor Ashley | Secretary | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | British | Chartered Secretary | 15818320006 | |||||||||
GRAVETT, Philip James | Secretary | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | British | Group Financial Controller | 36746090001 | |||||||||
HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
HOPKINS, Nigel Antony | Secretary | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | British | Accountant | 75324110002 | |||||||||
TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | Chartered Secretary | 49019640001 | |||||||||
YARWOOD, Bryan William | Secretary | 33 Danemead EN11 9LU Hoddesdon Hertfordshire | British | 21273510001 | ||||||||||
BARTON, Ivor Ashley | Director | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | England | British | Chartered Secretary | 15818320006 | ||||||||
BENNETT, Ronald Clifford | Director | 82 Wellington Road EN1 2PW Enfield Middlesex | British | Company Director | 9444810001 | |||||||||
CALLAGHAN, Peter William | Director | Emerys Bucks Lane Little Eversden CB3 7HL Cambridge Cambridgeshire | England | British | Director | 8093260001 | ||||||||
CLARKE, Robert John | Director | 16 Bideford Close Woodley RG5 3SE Reading | British | Managing Director | 35111660001 | |||||||||
DANNHAUSER, David Stephen | Director | 8 Marsworth Avenue HA5 4UB Pinner Middlesex | England | British | Chartered Accountant | 55176170003 | ||||||||
GRAVETT, Philip James | Director | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | England | British | Group Financial Controller | 36746090001 | ||||||||
HOLDCROFT, Laurence Nigel | Director | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | Company Secretary | 58539950002 | |||||||||
HOPKINS, Nigel Antony | Director | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | England | British | Accountant | 75324110002 | ||||||||
PEARSON, David Barry | Director | 5, Jewry Street EC3N 2EX London Dawson House England | England | British | Accountant | 141085510001 | ||||||||
SPRATLING, Graham Neil | Director | The Mall Park Street AL2 2HT St. Albans 3c Hertfordshire | England | British | Accountant | 153162830001 | ||||||||
TSAPPIS, Neil John Alfred | Director | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | England | British | Chartered Secretary | 49019640001 | ||||||||
WEBSTER, Michael John | Director | Coles Park House Cole Park Westmill SG9 9LT Buntingford Hertfordshire | British | Director | 21651670001 | |||||||||
WOOLLEY, Eric Ryhs | Director | 17 Heron Close CM21 0BB Sawbridgeworth Hertfordshire | British | Company Director | 22806550001 |
Who are the persons with significant control of ELECO DISTRIBUTION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elecosoft Plc | Apr 06, 2016 | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Pegasus Way England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELECO DISTRIBUTION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 19, 1993 Delivered On Mar 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 26, 1972 Delivered On Jun 28, 1972 | Satisfied | Amount secured Debenture stock of eleco holdings LTD amounting to £500,000 secured by a charge dated 27TH may 1966 | |
Short particulars 1ST floating charge on the undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does ELECO DISTRIBUTION SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0