EC ENERGY SOLUTIONS GROUP LTD

Register to unlock more data on OkredoRegister

EC ENERGY SOLUTIONS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07187042

Incorporation date

11/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon21/12/2017
Final Gazette dissolved following liquidation
dot icon21/09/2017
Notice of final account prior to dissolution
dot icon24/03/2017
Insolvency filing
dot icon08/03/2017
Termination of appointment of Adrian Paul Liddell as a director on 2017-02-28
dot icon05/02/2015
Insolvency filing
dot icon05/02/2014
Insolvency filing
dot icon30/01/2013
Registered office address changed from 1 Grange Farm Close Barlby North Yorkshire YO8 5EU England on 2013-01-30
dot icon29/01/2013
Appointment of a liquidator
dot icon14/11/2012
Order of court to wind up
dot icon08/10/2012
Registered office address changed from C/O Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 2012-10-08
dot icon03/10/2012
Termination of appointment of Douglas Gardner as a director
dot icon03/10/2012
Termination of appointment of Steven Coates as a director
dot icon24/08/2012
Registered office address changed from Two Humber Quays Wellington Street West Hull East Humberside HU1 2BN on 2012-08-24
dot icon13/06/2012
Termination of appointment of Mark Smith as a director
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon18/03/2012
Register(s) moved to registered office address
dot icon14/03/2012
Compulsory strike-off action has been discontinued
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2012
Appointment of Mr Douglas James Gardner as a director
dot icon23/05/2011
Particulars of variation of rights attached to shares
dot icon23/05/2011
Change of share class name or designation
dot icon11/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon11/04/2011
Register(s) moved to registered inspection location
dot icon10/04/2011
Register inspection address has been changed
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Change of share class name or designation
dot icon01/02/2011
Particulars of variation of rights attached to shares
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Change of share class name or designation
dot icon01/02/2011
Particulars of variation of rights attached to shares
dot icon10/11/2010
Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2010-11-10
dot icon29/07/2010
Appointment of Mr Steven George Coates as a director
dot icon29/07/2010
Appointment of Mr Adrian Paul Liddell as a director
dot icon11/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Douglas James
Director
04/05/2011 - 02/10/2012
13
Smith, Mark Alwyn
Director
11/03/2010 - 13/06/2012
17
Mr Adrian Paul Liddell
Director
28/07/2010 - 28/02/2017
10
Coates, Steven George
Director
28/07/2010 - 02/10/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EC ENERGY SOLUTIONS GROUP LTD

EC ENERGY SOLUTIONS GROUP LTD is an(a) Dissolved company incorporated on 11/03/2010 with the registered office located at Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EC ENERGY SOLUTIONS GROUP LTD?

toggle

EC ENERGY SOLUTIONS GROUP LTD is currently Dissolved. It was registered on 11/03/2010 and dissolved on 21/12/2017.

Where is EC ENERGY SOLUTIONS GROUP LTD located?

toggle

EC ENERGY SOLUTIONS GROUP LTD is registered at Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQ.

What does EC ENERGY SOLUTIONS GROUP LTD do?

toggle

EC ENERGY SOLUTIONS GROUP LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for EC ENERGY SOLUTIONS GROUP LTD?

toggle

The latest filing was on 21/12/2017: Final Gazette dissolved following liquidation.