ELECO BUILDING PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 02338775 |
Category | Private Limited Company |
Incorporated | 25 Jan 1989 |
Age | 35 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2024 |
Years | 4 months, 27 days |
SUMMARY
ELECO BUILDING PRODUCTS LIMITED is an dissolved private limited company with number 02338775. It was incorporated 35 years, 4 months, 20 days ago, on 25 January 1989 and it was dissolved 4 months, 27 days ago, on 18 January 2024. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-12
Psc name: Eleco Plc
Documents
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ
Change date: 2022-10-04
Old address: Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-24
Officer name: Mr Jonathan Albert Hunter
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Omar Mohsin Hamid
Termination date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
New address: Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ
Old address: 6 Bevis Marks London EC3A 7BA United Kingdom
Change date: 2021-11-09
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-27
New address: 6 Bevis Marks London EC3A 7BA
Old address: 66 Clifton Street London EC2A 4HB England
Documents
Change to a person with significant control without name date
Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change to a person with significant control
Date: 25 Oct 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Eleco Plc
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Eleco Directors Limited
Documents
Change to a person with significant control
Date: 01 Jan 2021
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Elecosoft Plc
Change date: 2020-07-17
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Omar Mohsin Hamid
Appointment date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
Old address: Dawson House 5, Jewry Street London EC3N 2EX England
New address: 66 Clifton Street London EC2A 4HB
Documents
Termination director company with name termination date
Date: 20 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: David Barry Pearson
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Mr David Barry Pearson
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Graham Neil Spratling
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Old address: 66 Clifton Street London EC2A 4HB
New address: Dawson House 5, Jewry Street London EC3N 2EX
Change date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-28
Officer name: Ivor Ashley Barton
Documents
Termination secretary company with name termination date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-28
Officer name: Ivor Ashley Barton
Documents
Appoint corporate director company with name date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Eleco Directors Limited
Appointment date: 2014-07-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change account reference date company current extended
Date: 10 Mar 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 06 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Dannhauser
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Neil Spratling
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type dormant
Date: 09 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Certificate change of name company
Date: 13 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drenhit LIMITED\certificate issued on 15/12/08
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 12 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/00; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 May 1999
Category: Annual-return
Type: 363b
Description: Return made up to 30/04/99; no change of members
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 26 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Resolution
Date: 16 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Some Companies
11 SOUTHVILLE ROAD,THAMES DITTON,KT7 0UL
Number: | 11500469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,N15 4RR
Number: | 11365126 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10628241 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GRAND BUILDINGS,LONDON,WC2N 5HR
Number: | 09133984 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,WEYBRIDGE,KT13 9XE
Number: | 10389610 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANARK HOUSE,KIRRIEMUIR,DD8 5QF
Number: | SC201298 |
Status: | ACTIVE |
Category: | Private Limited Company |