Company NameElectrical Fire & Security Consulting Ltd
Company StatusDissolved
Company Number05933850
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Patrick Tappenden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Hardys Way
Canvey Island
SS8 9PT
Secretary NameMrs Sarah Jane Tappenden
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Hardys Way
Canvey Island
SS8 9PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Patrick Tappenden
50.00%
Ordinary
1 at £1Ms Sarah Jane Tappenden
50.00%
Ordinary

Financials

Year2014
Net Worth£317
Cash£20,839
Current Liabilities£20,680

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
24 October 2018Liquidators' statement of receipts and payments to 20 September 2018 (10 pages)
10 October 2017Registered office address changed from 615 London Road Westcliff on Sea Essex SS0 9PE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 615 London Road Westcliff on Sea Essex SS0 9PE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 October 2017 (2 pages)
9 October 2017Statement of affairs (8 pages)
9 October 2017Statement of affairs (8 pages)
9 October 2017Appointment of a voluntary liquidator (1 page)
9 October 2017Appointment of a voluntary liquidator (1 page)
9 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
(1 page)
9 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
(1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for John Patrick Tappenden on 13 September 2010 (2 pages)
24 September 2010Director's details changed for John Patrick Tappenden on 13 September 2010 (2 pages)
24 September 2010Secretary's details changed for Sarah Jane Tappenden on 13 September 2010 (1 page)
24 September 2010Secretary's details changed for Sarah Jane Tappenden on 13 September 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 September 2008Return made up to 13/09/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2007Return made up to 13/09/07; full list of members (6 pages)
2 October 2007Return made up to 13/09/07; full list of members (6 pages)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2006Incorporation (17 pages)
13 September 2006Incorporation (17 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)