About

Registered Number: 02926414
Date of Incorporation: 05/05/1994 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2017 (7 years and 6 months ago)
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Energy Efficient Controls Ltd was founded on 05 May 1994, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Stephen Michael 15 February 1996 - 1
BALL, Tony 05 May 1994 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
BALL, Sharon 25 May 1994 09 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 June 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
4.68 - Liquidator's statement of receipts and payments 18 February 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 23 January 2015
RESOLUTIONS - N/A 22 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
4.20 - N/A 22 January 2015
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 January 2014
MR01 - N/A 03 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 06 March 2009
RESOLUTIONS - N/A 16 February 2009
363a - Annual Return 12 January 2009
RESOLUTIONS - N/A 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 18 February 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
395 - Particulars of a mortgage or charge 24 September 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 21 January 2005
363a - Annual Return 21 May 2004
AA - Annual Accounts 21 April 2004
287 - Change in situation or address of Registered Office 15 December 2003
386 - Notice of passing of resolution removing an auditor 16 October 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 21 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 20 February 2002
287 - Change in situation or address of Registered Office 11 June 2001
AUD - Auditor's letter of resignation 30 May 2001
363a - Annual Return 17 May 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 17 May 2000
AA - Annual Accounts 17 December 1999
363a - Annual Return 13 July 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
AA - Annual Accounts 13 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
363a - Annual Return 27 May 1997
AA - Annual Accounts 02 April 1997
288 - N/A 18 September 1996
AA - Annual Accounts 04 June 1996
363a - Annual Return 17 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
395 - Particulars of a mortgage or charge 15 March 1996
287 - Change in situation or address of Registered Office 23 February 1996
363s - Annual Return 17 October 1995
288 - N/A 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1994
288 - N/A 17 May 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Outstanding

N/A

All assets debenture 01 June 2012 Outstanding

N/A

Debenture deed 21 September 2005 Outstanding

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Debenture 12 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.