About

Registered Number: 03535375
Date of Incorporation: 26/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2015 (9 years and 3 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Ecs Climate Control Ltd was setup in 1998.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Keith Howell 26 March 1998 - 1
WILLIAMS, Jeremy Jones 26 March 1998 31 August 2000 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 August 2003 Outstanding

N/A

Debenture 30 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.