Company NameGuardian Ecl Limited
Company StatusDissolved
Company Number00663982
CategoryPrivate Limited Company
Incorporation Date1 July 1960(63 years, 10 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)
Previous NameGuardian Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony John Crawley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(39 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 19 May 2019)
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Temple Way
Rayleigh
Essex
SS6 9PP
Director NameMrs Dawn Theresa Pepperell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(45 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b The Pines Royston Avenue
Noak Bridge
Basildon
Essex
SS15 4EW
Secretary NameMrs Dawn Theresa Pepperell
StatusClosed
Appointed28 April 2011(50 years, 10 months after company formation)
Appointment Duration8 years (closed 19 May 2019)
RoleCompany Director
Correspondence Address1b The Pines
Royston Avenue
Basildon
Essex
SS15 4EW
Director NameEileen Joyce Crawley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(30 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameJames George Crawley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address130 Bevan Way
Hornchurch
Essex
RM12 6DT
Director NameJohn Brian Crawley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Secretary NameJohn Brian Crawley
NationalityBritish
StatusResigned
Appointed13 February 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBeechwood 15 Campbell Close
Romford
Essex
RM1 4SA
Director NameBrian John Hammond
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(39 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 December 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address39 Watlington Road
Benfleet
Essex
SS7 5DS
Director NameKenneth John Sellwood
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(39 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Drive
Basildon
Essex
SS15 6QS
Secretary NameKenneth John Sellwood
NationalityBritish
StatusResigned
Appointed31 January 2000(39 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address55 Cumberland Drive
Basildon
Essex
SS15 6QS
Director NameIan Michael Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(41 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 2009)
RoleElectrical Engineer
Correspondence Address31 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NameEdward Ernest John Felstead
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2009)
RoleCommercial Director
Correspondence Address3 Rooks Close
Welwyn Garden City
Hertfordshire
AL8 6JT

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2010
Turnover£11,045,736
Gross Profit£2,032,470
Net Worth£999,139
Cash£102,051
Current Liabilities£1,944,506

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
18 May 2018Liquidators' statement of receipts and payments to 29 March 2018 (17 pages)
12 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (15 pages)
12 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (15 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (12 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (12 pages)
1 June 2015Liquidators statement of receipts and payments to 29 March 2015 (18 pages)
1 June 2015Liquidators' statement of receipts and payments to 29 March 2015 (18 pages)
1 June 2015Liquidators' statement of receipts and payments to 29 March 2015 (18 pages)
11 May 2015Registered office address changed from Carter Clark Meridian House 62 Station Road North Chingford London E4 7BA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Carter Clark Meridian House 62 Station Road North Chingford London E4 7BA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 May 2015 (1 page)
4 June 2014Liquidators' statement of receipts and payments to 29 March 2014 (14 pages)
4 June 2014Liquidators' statement of receipts and payments to 29 March 2014 (14 pages)
4 June 2014Liquidators statement of receipts and payments to 29 March 2014 (14 pages)
29 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (14 pages)
29 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (14 pages)
29 May 2013Liquidators statement of receipts and payments to 29 March 2013 (14 pages)
13 April 2012Registered office address changed from Guardian House Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Guardian House Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB on 13 April 2012 (1 page)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Statement of affairs with form 4.19 (12 pages)
11 April 2012Statement of affairs with form 4.19 (12 pages)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2011Termination of appointment of Brian Hammond as a director (1 page)
15 December 2011Termination of appointment of Brian Hammond as a director (1 page)
29 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
29 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
16 May 2011Termination of appointment of Kenneth Sellwood as a director (1 page)
16 May 2011Appointment of Mrs Dawn Theresa Pepperell as a secretary (2 pages)
16 May 2011Appointment of Mrs Dawn Theresa Pepperell as a secretary (2 pages)
16 May 2011Termination of appointment of Kenneth Sellwood as a secretary (1 page)
16 May 2011Termination of appointment of Kenneth Sellwood as a director (1 page)
16 May 2011Termination of appointment of Kenneth Sellwood as a secretary (1 page)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 500
(7 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 500
(7 pages)
20 August 2010Full accounts made up to 31 March 2010 (20 pages)
20 August 2010Full accounts made up to 31 March 2010 (20 pages)
17 February 2010Director's details changed for Kenneth John Sellwood on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Brian John Hammond on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Kenneth John Sellwood on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Brian John Hammond on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Brian John Hammond on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Kenneth John Sellwood on 1 October 2009 (2 pages)
28 October 2009Termination of appointment of Edward Felstead as a director (1 page)
28 October 2009Termination of appointment of Edward Felstead as a director (1 page)
11 September 2009Full accounts made up to 31 March 2009 (21 pages)
11 September 2009Full accounts made up to 31 March 2009 (21 pages)
17 April 2009Appointment terminated director ian jones (1 page)
17 April 2009Appointment terminated director ian jones (1 page)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
23 September 2008Full accounts made up to 31 March 2008 (19 pages)
23 September 2008Full accounts made up to 31 March 2008 (19 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
5 March 2008Director's change of particulars / dawn pepperell / 06/04/2007 (2 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
5 March 2008Director's change of particulars / anthony crawley / 01/07/2007 (1 page)
5 March 2008Director's change of particulars / dawn pepperell / 06/04/2007 (2 pages)
5 March 2008Director's change of particulars / anthony crawley / 01/07/2007 (1 page)
5 September 2007Full accounts made up to 31 March 2007 (19 pages)
5 September 2007Full accounts made up to 31 March 2007 (19 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
7 December 2006Full accounts made up to 31 March 2006 (20 pages)
7 December 2006Full accounts made up to 31 March 2006 (20 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
18 April 2006Return made up to 13/02/06; full list of members (8 pages)
18 April 2006Return made up to 13/02/06; full list of members (8 pages)
31 January 2006Full accounts made up to 31 March 2005 (19 pages)
31 January 2006Full accounts made up to 31 March 2005 (19 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
28 February 2005Return made up to 13/02/05; full list of members (8 pages)
28 February 2005Return made up to 13/02/05; full list of members (8 pages)
13 December 2004Full accounts made up to 31 March 2004 (18 pages)
13 December 2004Full accounts made up to 31 March 2004 (18 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
20 February 2004Return made up to 13/02/04; full list of members (8 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
13 March 2002Return made up to 13/02/02; full list of members (7 pages)
13 March 2002Return made up to 13/02/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 February 2001Return made up to 13/02/01; full list of members (9 pages)
16 February 2001Return made up to 13/02/01; full list of members (9 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Return made up to 13/02/00; full list of members (9 pages)
16 February 2000Return made up to 13/02/00; full list of members (9 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
19 February 1999Return made up to 13/02/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
1 September 1998Company name changed guardian electrical contractors LIMITED\certificate issued on 02/09/98 (2 pages)
1 September 1998Company name changed guardian electrical contractors LIMITED\certificate issued on 02/09/98 (2 pages)
16 February 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 13/02/97; no change of members (4 pages)
17 April 1997Return made up to 13/02/97; no change of members (4 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 February 1996Return made up to 13/02/96; full list of members (6 pages)
17 February 1996Return made up to 13/02/96; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 November 1983Particulars of mortgage/charge (3 pages)
18 November 1983Particulars of mortgage/charge (3 pages)
1 July 1960Incorporation (13 pages)
1 July 1960Incorporation (13 pages)