ELECO (MS) LIMITED

Unit 3b Marina Court Unit 3b Marina Court, Hull, HU1 1TJ
StatusDISSOLVED
Company No.03242959
CategoryPrivate Limited Company
Incorporated28 Aug 1996
Age27 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution06 Jan 2024
Years5 months, 12 days

SUMMARY

ELECO (MS) LIMITED is an dissolved private limited company with number 03242959. It was incorporated 27 years, 9 months, 21 days ago, on 28 August 1996 and it was dissolved 5 months, 12 days ago, on 06 January 2024. The company address is Unit 3b Marina Court Unit 3b Marina Court, Hull, HU1 1TJ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Old address: Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England

New address: Unit 3B Marina Court Castle Street Hull HU1 1TJ

Change date: 2022-10-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elecoprecast Ltd Formerly Elecobuild Ltd.

Change date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Old address: 6 Bevis Marks London EC3A 7BA United Kingdom

New address: Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ

Change date: 2021-11-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Elecoprecast Ltd Formerly Elecobuild Ltd.

Change date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

New address: 6 Bevis Marks London EC3A 7BA

Old address: 66 Clifton Street London EC2A 4HB England

Change date: 2021-10-27

Documents

View document PDF

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: Elecoprecast Ltd Formerly Elecobuild Ltd.

Change date: 2016-04-06

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Beevor Ketteley

Termination date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Omar Mohsin Hamid

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 66 Clifton Street London EC2A 4HB

New address: Dawson House 5, Jewry Street London EC3N 2EX

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-29

Officer name: Andrew Llewellyn Courts

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jun 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-10-29

Officer name: Eleco Directors Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-04

Officer name: Mr Andrew Llewellyn Courts

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 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

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stothard

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Lound

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Beevor Ketteley

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milbury systems LIMITED\certificate issued on 14/01/14

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Spratling

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Turner

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stothard

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Barton

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Eaton

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Ann Lound

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Neil Spratling

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Ashley Barton

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Lloyd Turner

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Craig Alan Slater

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Matthew Eaton

Change date: 2010-08-25

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ketteley

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dannhauser

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Matthew Eaton

Change date: 2010-01-29

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul matthew eaton

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian mees

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert honey

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/99

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 30/06/08

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: the long barn clevedon road tickenham bristol avon BS21 6RY

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF


Some Companies

ARCHCONSTRUCT LTD

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11691898
Status:ACTIVE
Category:Private Limited Company

IAN JONES GOLF SERVICES LIMITED

1 GROVE HILL,WALSALL,WS5 3DA

Number:07516346
Status:ACTIVE
Category:Private Limited Company

MEGAFAM MEDIA LTD

C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY

Number:11953304
Status:ACTIVE
Category:Private Limited Company

SCOTT STEPHEN (HOLDINGS) LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:00676594
Status:ACTIVE
Category:Private Limited Company

SENTRY CARE HOLDINGS LIMITED

MARLBOROUGH,FERNDOWN,BH22 9LP

Number:06620990
Status:ACTIVE
Category:Private Limited Company

STRAX LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:10343371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source