About

Registered Number: 00663982
Date of Incorporation: 01/07/1960 (63 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (4 years and 11 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Guardian Ecl Ltd was established in 1960, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Pepperell, Dawn Theresa, Crawley, Anthony John, Crawley, Eileen Joyce, Crawley, James George, Crawley, John Brian, Felstead, Edward Ernest John, Hammond, Brian John, Jones, Ian Michael, Sellwood, Kenneth John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Anthony John 14 June 2000 - 1
CRAWLEY, Eileen Joyce N/A 01 September 1998 1
CRAWLEY, James George N/A 30 November 2000 1
CRAWLEY, John Brian N/A 31 January 2000 1
FELSTEAD, Edward Ernest John 07 December 2005 09 October 2009 1
HAMMOND, Brian John 31 January 2000 15 December 2011 1
JONES, Ian Michael 04 March 2002 31 March 2009 1
SELLWOOD, Kenneth John 31 January 2000 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PEPPERELL, Dawn Theresa 28 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ14 - N/A 19 February 2019
LIQ03 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 12 June 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2015
AD01 - Change of registered office address 11 May 2015
4.68 - Liquidator's statement of receipts and payments 04 June 2014
4.68 - Liquidator's statement of receipts and payments 29 May 2013
AD01 - Change of registered office address 13 April 2012
RESOLUTIONS - N/A 11 April 2012
RESOLUTIONS - N/A 11 April 2012
4.20 - N/A 11 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2012
TM01 - Termination of appointment of director 15 December 2011
AA01 - Change of accounting reference date 29 September 2011
AP03 - Appointment of secretary 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 February 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
395 - Particulars of a mortgage or charge 21 November 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 08 December 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
CERTNM - Change of name certificate 01 September 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 17 December 1997
395 - Particulars of a mortgage or charge 09 May 1997
363s - Annual Return 17 April 1997
395 - Particulars of a mortgage or charge 26 March 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 14 February 1995
287 - Change in situation or address of Registered Office 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 07 August 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 17 December 1990
288 - N/A 14 March 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 31 January 1989
RESOLUTIONS - N/A 21 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 18 March 1987
395 - Particulars of a mortgage or charge 18 November 1983
NEWINC - New incorporation documents 01 July 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2007 Outstanding

N/A

Guarantee & debenture 14 November 2000 Fully Satisfied

N/A

Guarantee & debenture 28 April 1997 Fully Satisfied

N/A

Debenture 21 March 1997 Fully Satisfied

N/A

Legal charge 07 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.