Company NameEctel Business Services Limited
Company StatusDissolved
Company Number04720289
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMelvyn Huckell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Causeway
Pagham
West Sussex
PO21 4PG
Secretary NameMelvyn Huckell
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Causeway
Pagham
West Sussex
PO21 4PG
Director NamePamela Bridgett Huckell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Causeway
Pagham
West Sussex
PO21 4PG
Director NamePaul Brian Huckell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSales Manager
Correspondence Address19 The Causeway
Bognor Regis
West Sussex
PO21 4PG
Secretary NamePaul Brian Huckell
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 The Causeway
Bognor Regis
West Sussex
PO21 4PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at 1Melvyn Huckell
51.00%
Ordinary
49 at 1Ms Pamela Bridgett Huckell
49.00%
Ordinary

Financials

Year2014
Net Worth-£592,855
Cash£8
Current Liabilities£592,864

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
10 October 2013Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page)
6 August 2010Order of court to wind up (2 pages)
6 August 2010Order of court to wind up (2 pages)
4 August 2010Order of court to wind up (1 page)
4 August 2010Order of court to wind up (1 page)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
21 May 2010Director's details changed for Melvyn Huckell on 2 April 2010 (2 pages)
21 May 2010Director's details changed for Melvyn Huckell on 2 April 2010 (2 pages)
21 May 2010Director's details changed for Pamela Bridgett Huckell on 2 April 2010 (2 pages)
21 May 2010Director's details changed for Melvyn Huckell on 2 April 2010 (2 pages)
21 May 2010Director's details changed for Pamela Bridgett Huckell on 2 April 2010 (2 pages)
21 May 2010Director's details changed for Pamela Bridgett Huckell on 2 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 02/04/07; no change of members (7 pages)
25 April 2007Return made up to 02/04/07; no change of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Return made up to 02/04/06; full list of members (7 pages)
13 April 2006Return made up to 02/04/06; full list of members (7 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (19 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (19 pages)