Park Lane
Shifnal
Salop
TF11 9HD
Secretary Name | Mrs Sumana Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(12 years after company formation) |
Appointment Duration | 21 years, 9 months (closed 26 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Park Lane Shifnal Salop TF11 9HD |
Director Name | Mr Chandru Ray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 26 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Park Lane Shifnal Salop TF11 9HD |
Director Name | Mr Terence David Leece |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Compton Hill Drive Compton Wolverhampton WV3 9DL |
Director Name | William Major |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 28 Kemplay Road London NW3 1SY |
Director Name | Santi Sengupta |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Wightwick House Wightwick Bank Wightwick Wolverhampton WV6 8EB |
Director Name | Frank Tilston |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1993) |
Role | Company Executive |
Correspondence Address | 1 Ridgeway Welton Daventry Northamptonshire NN11 5LQ |
Secretary Name | Ms Marianne Cecelia Sussex |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 46 Fabian Road London SW6 7TZ |
Website | ecolec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 457575 |
Telephone region | Wolverhampton |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
195.1k at £1 | Mrs Sumana Ray 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 December 1997 | Delivered on: 13 January 1998 Satisfied on: 26 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16B union mill street wolverhampton west midlands t/n-SF101251. Fully Satisfied |
---|---|
31 December 1997 | Delivered on: 13 January 1998 Satisfied on: 26 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of union mill street, wolverhampton west midlands t/n-WM503215. Fully Satisfied |
13 May 1996 | Delivered on: 17 May 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re thama holdings limited gts bid deposit bid number. See the mortgage charge document for full details. Outstanding |
20 July 1993 | Delivered on: 28 July 1993 Persons entitled: Barclays Bank PLC Classification: Deed ofcharge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Outstanding |
26 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 September 2017 | Deferment of dissolution (voluntary) (2 pages) |
28 September 2017 | Deferment of dissolution (voluntary) (2 pages) |
28 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 September 2017 | Insolvency:hard copy of court order to defer dissolution (notwithstanding the filing of final account under S106) (2 pages) |
11 September 2017 | Insolvency:hard copy of court order to defer dissolution (notwithstanding the filing of final account under S106) (2 pages) |
29 August 2017 | Deferment of dissolution (voluntary) (2 pages) |
29 August 2017 | Deferment of dissolution (voluntary) (2 pages) |
19 April 2017 | Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to 25 Moorgate London EC2R 6AY on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to 25 Moorgate London EC2R 6AY on 19 April 2017 (2 pages) |
12 April 2017 | Statement of affairs with form 4.19 (6 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Statement of affairs with form 4.19 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 July 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
3 July 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
15 August 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 7 October 2010 (2 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (24 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (24 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (23 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (23 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (24 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (24 pages) |
11 August 2006 | Return made up to 08/05/06; full list of members
|
11 August 2006 | Return made up to 08/05/06; full list of members
|
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: wightwick house wightwick bank wolverhampton west midlands WV6 8EB (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: wightwick house wightwick bank wolverhampton west midlands WV6 8EB (1 page) |
7 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
9 January 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
9 January 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: dale street bilston west midlands WV14 7JU (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: dale street bilston west midlands WV14 7JU (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
22 August 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
24 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
9 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
1 October 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
23 May 1997 | Return made up to 08/05/97; no change of members
|
23 May 1997 | Return made up to 08/05/97; no change of members
|
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: hobson house 155 gower street london WC1E 6BY (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: hobson house 155 gower street london WC1E 6BY (1 page) |
25 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
25 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
17 May 1996 | Particulars of mortgage/charge (4 pages) |
17 May 1996 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
24 May 1995 | Return made up to 08/05/95; full list of members (16 pages) |
24 May 1995 | Return made up to 08/05/95; full list of members (16 pages) |
8 November 1984 | Memorandum and Articles of Association (16 pages) |
8 November 1984 | Memorandum and Articles of Association (16 pages) |
22 October 1984 | Incorporation (18 pages) |
22 October 1984 | Incorporation (18 pages) |