Ecs Climate Control Ltd was setup in 1998.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Keith Howell | 26 March 1998 | - | 1 |
WILLIAMS, Jeremy Jones | 26 March 1998 | 31 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
LIQ MISC - N/A | 24 February 2012 | |
4.40 - N/A | 14 February 2012 | |
LIQ MISC - N/A | 14 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 01 September 2010 | |
LIQ MISC OC - N/A | 12 May 2010 | |
4.44 - Notice of death of Voluntary Liquidator | 12 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2007 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2007 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2006 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
RESOLUTIONS - N/A | 06 September 2005 | |
4.20 - N/A | 06 September 2005 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 September 2005 | |
287 - Change in situation or address of Registered Office | 08 August 2005 | |
363s - Annual Return | 24 May 2005 | |
AAMD - Amended Accounts | 09 March 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 01 April 2004 | |
CERTNM - Change of name certificate | 06 February 2004 | |
AA - Annual Accounts | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 19 May 2003 | |
363s - Annual Return | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 03 December 2001 | |
363s - Annual Return | 03 December 2001 | |
287 - Change in situation or address of Registered Office | 16 July 2001 | |
CERTNM - Change of name certificate | 08 May 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 14 March 2000 | |
RESOLUTIONS - N/A | 30 January 2000 | |
AA - Annual Accounts | 30 January 2000 | |
395 - Particulars of a mortgage or charge | 08 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
287 - Change in situation or address of Registered Office | 31 March 1998 | |
NEWINC - New incorporation documents | 26 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 August 2003 | Outstanding |
N/A |
Debenture | 30 June 1999 | Outstanding |
N/A |