ECO MECHANICAL ELECTRICAL SERVICES LIMITED
Overview
Company Name | ECO MECHANICAL ELECTRICAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08878690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECO MECHANICAL ELECTRICAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PPH-ECO LIMITED | Feb 06, 2014 | Feb 06, 2014 |
What are the latest accounts for ECO MECHANICAL ELECTRICAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for ECO MECHANICAL ELECTRICAL SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for ECO MECHANICAL ELECTRICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Neil Thwaites on Mar 17, 2015 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of Samantha Jane Gomersall as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Matthew David Haughton as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed pph-eco LIMITED\certificate issued on 21/10/14 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2014
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Neil Thwaites as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher Gomersall as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Samantha Gomersall as a secretary on Sep 25, 2014 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Samantha Jane Gomersall as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 3 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Feb 28, 2015 to Jul 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Christopher Gomersall as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Samantha Gomersall as a secretary | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||||||||||
Who are the officers of ECO MECHANICAL ELECTRICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAUGHTON, Matthew David | Director | 26 York Place LS1 2EY Leeds C/O Clark Business Recovery Limited West Yorkshire England | United Kingdom | British | Mechanical Director | 112523520001 | ||||
THWAITES, Neil | Director | LS25 1AD Garforth 48 Coupland Road West Yorkshire England | England | English | Electrical And Projects Manager | 191653070002 | ||||
GOMERSALL, Samantha | Secretary | Rossall Road FY5 1AP Thornton-Cleveleys 13 Lancashire England | British | 185292530001 | ||||||
GOMERSALL, Christopher | Director | Rossall Road FY5 1AP Thornton Cleveleys 13 Lancashire England | England | English | Company Director | 140948900001 | ||||
GOMERSALL, Samantha Jane | Director | Rossall Road FY5 1AP Thornton Cleveleys 13 Lancashire United Kingdom | England | English | Accountant | 191280870001 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Consultant | 78286720001 |
Does ECO MECHANICAL ELECTRICAL SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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