Company NameECL Integrated Solutions Limited
DirectorSandra Vickers
Company StatusLiquidation
Company Number04163403
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Sandra Vickers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wiscombe Hill
Langdon Hills
Basildon
Essex
SS16 6LU
Secretary NameBrian Vickers
NationalityBritish
StatusCurrent
Appointed03 July 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address16 Wiscombe Hill
Basildon
Essex
SS16 6LU
Director NameGary Towner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Hardys Way
Canvey Island
Essex
SS8 9PT
Secretary NameMrs Sandra Vickers
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wiscombe Hill
Langdon Hills
Basildon
Essex
SS16 6LU
Director NameBrian Vickers
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2004)
RoleElectrical Refurbishment
Correspondence Address16 Wiscombe Hill
Basildon
Essex
SS16 6LU
Secretary NameLynda Gubbings
NationalityBritish
StatusResigned
Appointed08 March 2004(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address14 Beech Hill Gardens
Waltham Abbey
Essex
EN9 3QP
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Secretary NameWestdean Consultants Limited (Corporation)
StatusResigned
Appointed03 March 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2002)
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£176,361
Cash£313
Current Liabilities£392,155

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due5 March 2017 (overdue)

Filing History

22 February 2011Order of court to wind up (2 pages)
22 February 2011Order of court to wind up (2 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(4 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
7 March 2006Return made up to 20/02/06; full list of members (6 pages)
7 March 2006Return made up to 20/02/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
25 February 2004Secretary's particulars changed (1 page)
25 February 2004Secretary's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
18 February 2004Return made up to 20/02/04; full list of members (6 pages)
18 February 2004Return made up to 20/02/04; full list of members (6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 April 2003Return made up to 20/02/03; full list of members (6 pages)
27 April 2003Return made up to 20/02/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
8 November 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
8 November 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
25 September 2002Registered office changed on 25/09/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
25 September 2002Registered office changed on 25/09/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
23 April 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 54-56 lant street london SE1 1QP (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 54-56 lant street london SE1 1QP (1 page)
8 March 2001New secretary appointed (2 pages)
2 March 2001Company name changed e c l intergrated solutions limi ted\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed e c l intergrated solutions limi ted\certificate issued on 02/03/01 (2 pages)
20 February 2001Incorporation (22 pages)
20 February 2001Incorporation (22 pages)