Company NameControl Corporation Ltd
Company StatusDissolved
Company Number07844017
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMrs Denise Jane Fitzpatrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(10 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakside Otford Lane
Halstead
Sevenoaks
TN14 7EG
Director NameMr Ian McArthur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakside Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EG
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Denise Jane Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£10,485
Cash£2,739
Current Liabilities£117,585

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
4 January 2019Liquidators' statement of receipts and payments to 14 November 2018 (9 pages)
5 December 2017Registered office address changed from Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 December 2017 (2 pages)
30 November 2017Statement of affairs (8 pages)
30 November 2017Appointment of a voluntary liquidator (1 page)
30 November 2017Appointment of a voluntary liquidator (1 page)
30 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
(1 page)
30 November 2017Statement of affairs (8 pages)
30 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
(1 page)
4 October 2017Registered office address changed from Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG to Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG to Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG on 4 October 2017 (1 page)
19 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
19 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
23 June 2016Appointment of Mr Ian Mcarthur as a director on 1 May 2016 (2 pages)
23 June 2016Appointment of Mr Ian Mcarthur as a director on 1 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
22 August 2014Registered office address changed from Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER England to Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER England to Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG on 22 August 2014 (1 page)
21 August 2014Registered office address changed from 57 Windmill Street Gravesend DA12 1BB to Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 57 Windmill Street Gravesend DA12 1BB to Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER on 21 August 2014 (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (5 pages)
17 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (5 pages)
8 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 October 2012Appointment of Ms Denise Jane Fitzpatrick as a director (2 pages)
2 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
2 October 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
2 October 2012Termination of appointment of Edwina Coales as a director (1 page)
2 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
2 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Edwina Coales as a director (1 page)
2 October 2012Appointment of Ms Denise Jane Fitzpatrick as a director (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)