Company NameEnvironmental Control Services Limited
Company StatusDissolved
Company Number03169789
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Philip Carroll
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Wood Ride
Orpington
Kent
BR5 1PY
Director NameMr Harshvadan Patel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Secretary NameMr Harshvadan Patel
NationalityBritish
StatusResigned
Appointed13 March 1996(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameCaroline Carroll
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wood Ride
Orpington
Kent
BR5 1PY
Director NameBhairavi Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameColin Campbell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages Blackheath Lane
Blackheath
Guildford
Surrey
GU4 8QU
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
StatusResigned
Appointed30 September 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2012)
RoleCompany Director
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameAllison Jack
StatusResigned
Appointed31 May 2012(16 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressOne Ropemaker Street
London
EC2Y 9AW
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressOne
Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

200 at £1Mss Building Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Termination of appointment of Simon Beart as a director (1 page)
6 December 2012Termination of appointment of Allison Jack as a secretary (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 December 2012Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page)
13 June 2012Appointment of Allison Jack as a secretary (1 page)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 200
(3 pages)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
31 October 2011Registered office address changed from C/O Managed Support Services Plc One Crown Square Woking Surrey GU21 6HR United Kingdom on 31 October 2011 (1 page)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2010Full accounts made up to 31 May 2010 (17 pages)
15 October 2010Auditor's resignation (1 page)
12 October 2010Termination of appointment of Bhairavi Patel as a director (1 page)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 October 2010Appointment of Mr Piers Leigh Stuart Wilson as a secretary (1 page)
7 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
7 October 2010Termination of appointment of Harshvadan Patel as a director (1 page)
7 October 2010Registered office address changed from Environmental House Liberty Centre Mount Pleasant Alperton Wembley Middlesex HA01TX on 7 October 2010 (1 page)
7 October 2010Termination of appointment of James Carroll as a director (1 page)
7 October 2010Appointment of Mr Simon Delaval Beart as a director (2 pages)
7 October 2010Termination of appointment of Colin Campbell as a director (1 page)
7 October 2010Termination of appointment of Caroline Carroll as a director (1 page)
7 October 2010Registered office address changed from Environmental House Liberty Centre Mount Pleasant Alperton Wembley Middlesex HA01TX on 7 October 2010 (1 page)
7 October 2010Appointment of Mr Piers Leigh Stuart Wilson as a director (2 pages)
7 October 2010Termination of appointment of Harshvadan Patel as a secretary (1 page)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Director's details changed for Bhairavi Patel on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Harshvadan Patel on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Colin Campbell on 1 May 2010 (2 pages)
22 June 2010Director's details changed for James Philip Carroll on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Caroline Carroll on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Harshvadan Patel on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Bhairavi Patel on 1 May 2010 (2 pages)
22 June 2010Director's details changed for James Philip Carroll on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Colin Campbell on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Caroline Carroll on 1 May 2010 (2 pages)
17 February 2010Full accounts made up to 31 May 2009 (16 pages)
26 May 2009Return made up to 21/05/09; full list of members (8 pages)
10 February 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
15 January 2009Director appointed colin campbell (2 pages)
16 December 2008Return made up to 08/03/08; full list of members (5 pages)
20 March 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
11 May 2007Return made up to 08/03/07; full list of members (3 pages)
23 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
12 April 2006Return made up to 08/03/06; full list of members (9 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 April 2005Return made up to 08/03/05; full list of members (3 pages)
7 April 2005Registered office changed on 07/04/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
5 January 2005Registered office changed on 05/01/05 from: environmental house liberty centre, mount pleasant alperton wembley middlesex HA0 1TX (1 page)
7 April 2004Return made up to 08/03/04; full list of members (9 pages)
15 March 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
4 May 2003Return made up to 08/03/03; full list of members (9 pages)
5 March 2003Full accounts made up to 31 May 2002 (15 pages)
27 January 2003Particulars of mortgage/charge (4 pages)
19 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
1 May 2001Return made up to 08/03/01; full list of members (8 pages)
17 November 2000Full accounts made up to 31 May 2000 (10 pages)
3 October 2000Registered office changed on 03/10/00 from: unit B6 phoenix industrial estate rosslyn crecent harrow middlesex HA1 2SP (1 page)
13 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 31 May 1998 (10 pages)
5 March 1999Return made up to 08/03/99; full list of members (6 pages)
19 February 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
9 April 1998Full accounts made up to 31 May 1997 (10 pages)
25 March 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 25/03/98
(4 pages)
4 August 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
11 June 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1996New director appointed (1 page)
30 May 1996Ad 13/03/96--------- £ si 199@1=199 £ ic 1/200 (1 page)
15 May 1996Registered office changed on 15/05/96 from: 22 melton street london NW1 2BW (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
8 March 1996Incorporation (18 pages)