ECL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ECL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01934316

Incorporation date

28/07/1985

Size

Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon23/07/2020
Final Gazette dissolved following liquidation
dot icon23/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2019
Liquidators' statement of receipts and payments to 2019-04-12
dot icon31/05/2018
Liquidators' statement of receipts and payments to 2018-04-12
dot icon29/05/2017
Liquidators' statement of receipts and payments to 2017-04-12
dot icon25/05/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2016
Appointment of a voluntary liquidator
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Statement of affairs with form 4.19
dot icon03/04/2016
Registered office address changed from Units 2-3 Clarendon Drive Parkway Business Park Tipton West Midlands DY4 0QA to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2016-04-04
dot icon04/02/2016
Appointment of Mr Peter George Gunn as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Ian Samuel Moore as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Paul Daniel Young as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Paul Neil Bailey as a director on 2016-02-04
dot icon04/02/2016
Appointment of Mr Peter George Gunn as a secretary on 2016-02-04
dot icon04/02/2016
Termination of appointment of Andrew George Gunn as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Andrew George Gunn as a secretary on 2016-02-04
dot icon09/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon08/12/2015
Registered office address changed from 9th Floor Townend House Walsall West Midlands WS1 1NS to Units 2-3 Clarendon Drive Parkway Business Park Tipton West Midlands DY4 0QA on 2015-12-09
dot icon29/07/2015
Accounts for a small company made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/10/2013
Director's details changed for Andrew George Gunn on 2013-10-01
dot icon29/10/2013
Director's details changed for Mr Paul Neil Bailey on 2013-10-11
dot icon04/08/2013
Accounts for a small company made up to 2012-10-31
dot icon24/07/2013
Registered office address changed from Rz House Ground Floor Ward Street Walsall West Midlands WS1 2AG on 2013-07-25
dot icon23/06/2013
Termination of appointment of Catherine Gunn as a director
dot icon23/06/2013
Appointment of Mr Andrew George Gunn as a secretary
dot icon23/06/2013
Termination of appointment of Catherine Gunn as a secretary
dot icon08/04/2013
Director's details changed for Catherine Frances Gunn on 2013-04-01
dot icon07/04/2013
Secretary's details changed for Catherine Frances Gunn on 2013-04-01
dot icon08/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Paul Daniel Young as a director
dot icon04/12/2012
Appointment of Mr Paul Neil Bailey as a director
dot icon04/12/2012
Appointment of Mr Ian Samuel Moore as a director
dot icon26/07/2012
Accounts for a small company made up to 2011-10-31
dot icon23/01/2012
Director's details changed for Catherine Frances Gunn on 2012-01-13
dot icon23/01/2012
Secretary's details changed for Catherine Frances Gunn on 2012-01-13
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/07/2011
Accounts for a small company made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/12/2009
Director's details changed for Catherine Frances Gunn on 2009-11-14
dot icon10/12/2009
Director's details changed for Andrew George Gunn on 2009-11-14
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/12/2008
Return made up to 14/11/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/06/2008
Director and secretary's change of particulars / catherine gunn / 02/06/2008
dot icon05/05/2008
Registered office changed on 06/05/2008 from suite 13 bridge house 47-55 bridge street walsall west midlands WS1 1JQ
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon02/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 14/11/05; full list of members
dot icon21/09/2005
Amended accounts made up to 2004-10-31
dot icon21/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon02/03/2005
Secretary's particulars changed;director's particulars changed
dot icon05/01/2005
Return made up to 14/11/04; full list of members
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon02/06/2004
Accounts for a small company made up to 2003-10-31
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-10-31
dot icon21/11/2002
Return made up to 14/11/02; full list of members
dot icon28/07/2002
Accounts for a small company made up to 2001-10-31
dot icon18/11/2001
Return made up to 14/11/01; full list of members
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon07/07/2001
Registered office changed on 08/07/01 from: 2 longwood road aldridge walsall west midlands WS9 0TA
dot icon20/05/2001
Accounts for a small company made up to 2000-10-31
dot icon22/11/2000
Return made up to 14/11/00; full list of members
dot icon18/06/2000
Accounts for a small company made up to 1999-10-31
dot icon29/11/1999
Return made up to 14/11/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon18/11/1998
Return made up to 14/11/98; no change of members
dot icon13/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon09/12/1997
Return made up to 14/11/97; full list of members
dot icon30/11/1997
Certificate of change of name
dot icon26/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon21/11/1996
Return made up to 14/11/96; full list of members
dot icon16/07/1996
Accounts for a dormant company made up to 1995-10-31
dot icon29/11/1995
Return made up to 14/11/95; no change of members
dot icon31/07/1995
Accounts for a dormant company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Return made up to 14/11/94; no change of members
dot icon11/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon28/11/1993
Return made up to 14/11/93; full list of members
dot icon28/08/1993
Accounts for a dormant company made up to 1992-10-31
dot icon01/03/1993
Accounts for a dormant company made up to 1991-10-31
dot icon09/01/1993
Secretary's particulars changed;director's particulars changed
dot icon09/01/1993
Return made up to 14/11/92; no change of members
dot icon06/07/1992
Accounts for a dormant company made up to 1990-10-31
dot icon06/07/1992
Resolutions
dot icon16/03/1992
Return made up to 14/11/91; no change of members
dot icon15/11/1990
Return made up to 14/11/90; full list of members
dot icon09/07/1990
Accounts for a small company made up to 1989-10-31
dot icon03/10/1989
Return made up to 30/09/89; full list of members
dot icon18/06/1989
Accounts for a small company made up to 1988-10-31
dot icon16/10/1988
Return made up to 30/09/88; full list of members
dot icon21/07/1988
Accounts for a small company made up to 1987-10-31
dot icon25/10/1987
Return made up to 30/09/87; full list of members
dot icon31/03/1987
Accounts for a small company made up to 1986-10-31
dot icon16/10/1986
Return made up to 22/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Peter George
Director
04/02/2016 - Present
7
Gunn, Andrew George
Director
01/05/2005 - 04/02/2016
11
Gunn, Andrew George
Director
01/07/2001 - 31/08/2004
11
Young, Paul Daniel
Director
03/12/2012 - 04/02/2016
3
Bailey, Paul Neil
Director
03/12/2012 - 04/02/2016
1

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 ECL SOLUTIONS LIMITED

ECL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 28/07/1985 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There are currently 2 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 ECL SOLUTIONS LIMITED?

toggle

ECL SOLUTIONS LIMITED is currently Dissolved. It was registered on 28/07/1985 and dissolved on 23/07/2020.

Where is ECL SOLUTIONS LIMITED located?

toggle

ECL SOLUTIONS LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does ECL SOLUTIONS LIMITED do?

toggle

ECL SOLUTIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ECL SOLUTIONS LIMITED?

toggle

The latest filing was on 23/07/2020: Final Gazette dissolved following liquidation.