Company NameECO Mechanical Electrical Services Limited
Company StatusDissolved
Company Number08878690
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamePph-Eco Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Matthew David Haughton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 13 September 2016)
RoleMechanical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Neil Thwaites
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed25 September 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 13 September 2016)
RoleElectrical And Projects Manager
Country of ResidenceEngland
Correspondence Address48 Coupland Road
Garforth
West Yorkshire
LS25 1AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Gomersall
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1AP
Secretary NameSamantha Gomersall
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address13 Rossall Road
Thornton-Cleveleys
Lancashire
FY5 1AP
Director NameMrs Samantha Jane Gomersall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2014(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 25 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1AP

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
1 July 2015Statement of affairs with form 4.19 (5 pages)
1 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
1 July 2015Statement of affairs with form 4.19 (5 pages)
1 July 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 48 Coupland Road Garforth West Yorkshire LS25 1AD England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 May 2015 (1 page)
20 March 2015Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to 48 Coupland Road Garforth West Yorkshire LS25 1AD on 20 March 2015 (1 page)
20 March 2015Director's details changed for Mr Neil Thwaites on 17 March 2015 (2 pages)
20 March 2015Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to 48 Coupland Road Garforth West Yorkshire LS25 1AD on 20 March 2015 (1 page)
20 March 2015Director's details changed for Mr Neil Thwaites on 17 March 2015 (2 pages)
26 February 2015Termination of appointment of Samantha Jane Gomersall as a director on 25 February 2015 (1 page)
26 February 2015Termination of appointment of Samantha Jane Gomersall as a director on 25 February 2015 (1 page)
6 November 2014Appointment of Mr Matthew David Haughton as a director on 25 September 2014 (2 pages)
6 November 2014Appointment of Mr Matthew David Haughton as a director on 25 September 2014 (2 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(5 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(5 pages)
21 October 2014Company name changed pph-eco LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
21 October 2014Company name changed pph-eco LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
20 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 4
(5 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 4
(5 pages)
20 October 2014Change of share class name or designation (2 pages)
9 October 2014Appointment of Mr Neil Thwaites as a director on 25 September 2014 (2 pages)
9 October 2014Appointment of Mr Neil Thwaites as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mrs Samantha Jane Gomersall as a director on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Christopher Gomersall as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Samantha Gomersall as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Christopher Gomersall as a director on 25 September 2014 (1 page)
25 September 2014Appointment of Mrs Samantha Jane Gomersall as a director on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Samantha Gomersall as a secretary on 25 September 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 August 2014Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
28 August 2014Previous accounting period shortened from 28 February 2015 to 31 July 2014 (1 page)
20 February 2014Appointment of Christopher Gomersall as a director (3 pages)
20 February 2014Appointment of Samantha Gomersall as a secretary (3 pages)
20 February 2014Appointment of Christopher Gomersall as a director (3 pages)
20 February 2014Appointment of Samantha Gomersall as a secretary (3 pages)
11 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(36 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(36 pages)