About

Registered Number: 05835156
Date of Incorporation: 02/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2015 (9 years and 11 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Having been setup in 2006, Ecologix Controls Ltd are based in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Davenport, Lorrel Ann, Davenport, Lauren. We do not know the number of employees at Ecologix Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Lauren 02 June 2006 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Lorrel Ann 02 June 2006 11 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 February 2015
4.68 - Liquidator's statement of receipts and payments 10 January 2014
RESOLUTIONS - N/A 15 November 2012
4.20 - N/A 15 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2012
AD01 - Change of registered office address 01 November 2012
DISS16(SOAS) - N/A 13 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 02 April 2012
CERTNM - Change of name certificate 21 October 2011
CONNOT - N/A 12 October 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 31 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 11 January 2010
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
225 - Change of Accounting Reference Date 16 March 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 18 December 2008
CERTNM - Change of name certificate 03 September 2008
363a - Annual Return 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
353 - Register of members 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
DISS40 - Notice of striking-off action discontinued 15 March 2008
363a - Annual Return 14 March 2008
GAZ1 - First notification of strike-off action in London Gazette 11 December 2007
287 - Change in situation or address of Registered Office 15 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.