ECO MECHANICAL ELECTRICAL SERVICES LIMITED

ECO MECHANICAL ELECTRICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameECO MECHANICAL ELECTRICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08878690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ECO MECHANICAL ELECTRICAL SERVICES LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is ECO MECHANICAL ELECTRICAL SERVICES LIMITED located?

    Registered Office Address
    C/O Clark Business Recovery Limited
    26 York Place
    LS1 2EY Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO MECHANICAL ELECTRICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPH-ECO LIMITEDFeb 06, 2014Feb 06, 2014

    What are the latest accounts for ECO MECHANICAL ELECTRICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for ECO MECHANICAL ELECTRICAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ECO MECHANICAL ELECTRICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 23, 2015

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on May 08, 2015

    1 pagesAD01

    Director's details changed for Mr Neil Thwaites on Mar 17, 2015

    2 pagesCH01

    Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to 48 Coupland Road Garforth West Yorkshire LS25 1AD on Mar 20, 2015

    1 pagesAD01

    Termination of appointment of Samantha Jane Gomersall as a director on Feb 25, 2015

    1 pagesTM01

    Appointment of Mr Matthew David Haughton as a director on Sep 25, 2014

    2 pagesAP01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 4
    SH01

    Certificate of change of name

    Company name changed pph-eco LIMITED\certificate issued on 21/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2014

    RES15

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Sep 23, 2014

    • Capital: GBP 4
    5 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Neil Thwaites as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Christopher Gomersall as a director on Sep 25, 2014

    1 pagesTM01

    Termination of appointment of Samantha Gomersall as a secretary on Sep 25, 2014

    1 pagesTM02

    Appointment of Mrs Samantha Jane Gomersall as a director on Sep 25, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2014

    3 pagesAA

    Previous accounting period shortened from Feb 28, 2015 to Jul 31, 2014

    1 pagesAA01

    Appointment of Christopher Gomersall as a director

    3 pagesAP01

    Appointment of Samantha Gomersall as a secretary

    3 pagesAP03

    Termination of appointment of Barbara Kahan as a director

    2 pagesTM01

    Who are the officers of ECO MECHANICAL ELECTRICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAUGHTON, Matthew David
    26 York Place
    LS1 2EY Leeds
    C/O Clark Business Recovery Limited
    West Yorkshire
    England
    Director
    26 York Place
    LS1 2EY Leeds
    C/O Clark Business Recovery Limited
    West Yorkshire
    England
    United KingdomBritishMechanical Director112523520001
    THWAITES, Neil
    LS25 1AD Garforth
    48 Coupland Road
    West Yorkshire
    England
    Director
    LS25 1AD Garforth
    48 Coupland Road
    West Yorkshire
    England
    EnglandEnglishElectrical And Projects Manager191653070002
    GOMERSALL, Samantha
    Rossall Road
    FY5 1AP Thornton-Cleveleys
    13
    Lancashire
    England
    Secretary
    Rossall Road
    FY5 1AP Thornton-Cleveleys
    13
    Lancashire
    England
    British185292530001
    GOMERSALL, Christopher
    Rossall Road
    FY5 1AP Thornton Cleveleys
    13
    Lancashire
    England
    Director
    Rossall Road
    FY5 1AP Thornton Cleveleys
    13
    Lancashire
    England
    EnglandEnglishCompany Director140948900001
    GOMERSALL, Samantha Jane
    Rossall Road
    FY5 1AP Thornton Cleveleys
    13
    Lancashire
    United Kingdom
    Director
    Rossall Road
    FY5 1AP Thornton Cleveleys
    13
    Lancashire
    United Kingdom
    EnglandEnglishAccountant191280870001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishConsultant78286720001

    Does ECO MECHANICAL ELECTRICAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2016Dissolved on
    Jun 23, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Nicholas Clark
    26 York Place
    LS1 2EY Leeds
    practitioner
    26 York Place
    LS1 2EY Leeds

    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