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.
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 |
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 |
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 |