About

Registered Number: 05597221
Date of Incorporation: 19/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Ecs House Unit 4, Broadfield Court, Sheffield, South Yorkshire, S8 0XF

 

Based in Sheffield in South Yorkshire, Ecs Sheffield Ltd was established in 2005, it's status at Companies House is "Dissolved". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Ecs Sheffield Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
MA - Memorandum and Articles 20 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2018
SH08 - Notice of name or other designation of class of shares 21 December 2018
RESOLUTIONS - N/A 20 December 2018
CS01 - N/A 25 October 2018
SH03 - Return of purchase of own shares 20 February 2018
SH06 - Notice of cancellation of shares 16 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 19 October 2016
MR04 - N/A 14 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AUD - Auditor's letter of resignation 11 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 22 October 2013
AUD - Auditor's letter of resignation 30 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 08 November 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
SH01 - Return of Allotment of shares 31 May 2011
RESOLUTIONS - N/A 24 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AA - Annual Accounts 02 March 2010
RESOLUTIONS - N/A 03 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
RESOLUTIONS - N/A 03 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 October 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 06 November 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 May 2007
MISC - Miscellaneous document 25 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
CERTNM - Change of name certificate 31 May 2006
RESOLUTIONS - N/A 24 May 2006
123 - Notice of increase in nominal capital 24 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
225 - Change of Accounting Reference Date 13 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2011 Fully Satisfied

N/A

Debenture 26 May 2010 Fully Satisfied

N/A

Debenture 13 April 2006 Fully Satisfied

N/A

Debenture 13 April 2006 Fully Satisfied

N/A

Debenture 10 April 2006 Fully Satisfied

N/A

Debenture 10 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.