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.
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 |
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 |
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 |