Dissolved
Dissolved 2017-02-28
Company Information for ELECTRICAL CONTROL PRODUCTS LIMITED
SWINDON, WILTS, SN2,
|
Company Registration Number
04112321
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
ELECTRICAL CONTROL PRODUCTS LIMITED | |
Legal Registered Office | |
SWINDON WILTS | |
Company Number | 04112321 | |
---|---|---|
Date formed | 2000-11-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-29 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 23:49:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELECTRICAL CONTROL PRODUCTS (SWINDON) LIMITED | UNIT 7 C/O LAWRENCE ROSE LTD BASEPOINT BUSINESS CENTRE, RIVERMEAD DRIVE SWINDON WILTS SN5 7EX | Active | Company formed on the 2013-08-30 |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE ROSE LTD |
||
GARRY JOHN PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PERKINS |
Director | ||
ELECTRICAL CONTROL PRODUCTS LTD |
Company Secretary | ||
DUNLOP COMPANY SERVICES LTD |
Company Secretary | ||
IAN ROBERT LAWRENCE |
Company Secretary | ||
INTEGRATED COMPANY SERVICES LIMITED |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETCPM LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
ANT HILL TECHNOLOGIES LIMITED | Company Secretary | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
ADD DIGITAL LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2016-10-18 | |
PERFORMANCE EXPERT LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2017-04-18 | |
TREFORCE LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
GRANBY (UK) LIMITED | Company Secretary | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2016-09-13 | |
NETTPM LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2017-09-14 | |
INDIPAC LOGISTICS LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
RJCUBED LTD | Company Secretary | 2011-10-18 | CURRENT | 2011-10-18 | Active - Proposal to Strike off | |
JAYNE MARRINER CONSULTANCY LIMITED | Company Secretary | 2009-07-25 | CURRENT | 2009-07-25 | Active | |
PORTMAN - LOMAS PROPERTIES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1997-04-02 | Active | |
RENAISSANCE ENDOWMENT REVIEW SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2004-07-20 | Active | |
HULBERT PRESS LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2003-04-06 | Dissolved 2013-08-03 | |
PORTMAN LOMAS LIMITED | Company Secretary | 2005-09-27 | CURRENT | 1991-07-11 | Active | |
JOHN WILLETTS RISK MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2004-03-12 | Dissolved 2016-04-26 | |
INDIPAC LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2003-07-01 | Dissolved 2016-07-12 | |
KENNY CAMPBELL TRAINING LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2002-10-25 | Active - Proposal to Strike off | |
ENCLOSED CONTROL PRODUCTS LIMITED | Company Secretary | 2005-07-27 | CURRENT | 1999-09-16 | Dissolved 2014-03-18 | |
ABSOLUTELY SALES LIMITED | Company Secretary | 2005-07-12 | CURRENT | 2005-07-12 | Dissolved 2014-11-25 | |
ELECTRICAL CONTROL PRODUCTS (SWINDON) LIMITED | Director | 2014-05-28 | CURRENT | 2013-08-30 | Active | |
INSWINDON BID COMPANY LIMITED | Director | 2010-07-08 | CURRENT | 2007-04-16 | Liquidation | |
DIGITAL CITY (UK) LIMITED | Director | 2010-04-13 | CURRENT | 2009-08-14 | Dissolved 2014-02-11 | |
ENCLOSED CONTROL PRODUCTS LIMITED | Director | 1999-09-16 | CURRENT | 1999-09-16 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERKINS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 29/09/2012 TO 30/09/2012 | |
LATEST SOC | 24/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/12 FULL LIST | |
AA | 29/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AA | 29/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2010 TO 29/09/2010 | |
AR01 | 22/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 34 BSS HOUSE CHENEY MANOR SWINDON WILTSHIRE SN2 2PJ | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN PERKINS / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PERKINS / 14/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ROSE LTD / 14/12/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: UNIT 34 BSS HOUSE CHENEY MANOR SWINDON WILTSHIRE SN2 2PJ | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/09/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 229 NETHER STREET LONDON N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-14 |
Dismissal of Winding Up Petition | 2014-04-10 |
Petitions to Wind Up (Companies) | 2014-02-25 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as ELECTRICAL CONTROL PRODUCTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELECTRICAL CONTROL PRODUCTS LIMITED | Event Date | 2014-10-14 |
Initiating party | REXEL UK LIMITED T/A WF ELECTRICAL | Event Type | Dismissal of Winding Up Petition |
Defending party | ELECTRICAL CONTROL PRODUCTS LIMITED | Event Date | 2014-01-23 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6030 A Petition to wind up the above-named Company of Unit 8 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ was presented on 23 January 2014 by REXEL UK LIMITED T/A WF ELECTRICAL of 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS was heard on 3 March 2014 and was dismissed by the court. Notice of the hearing previously appeared in The London Gazette on 25 February 2014 . The Petitioning Creditors Solicitors are Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL . Tel: +44 (0) 2476 627262 (Ref: C0105127/GMB.) : | |||
Initiating party | REXEL UK LIMITED T/A WF ELECTRICAL | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELECTRICAL CONTROL PRODUCTS LIMITED | Event Date | 2014-01-23 |
In the High Court of Justice Birmingham District Registry case number 6030 A Petition to wind up the above-named company whose registered office and principal trading address is Unit 8 BSS House, Cheney Manor Industrial Estate, Swindon, WIlts, SN2 2PJ presented on the 23 January 2014 by REXEL UK LIMITED T/A WF ELECTRICAL whose registered office is at 5 Floor Maple House, Mutton Lane, Potters Bar, EN6 5 BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 3 March 2014 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioner’s Solicitor is Coltman Warner Cranston LLP , Unit 3 The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL , Telephone: 02476 627262 , Fax: 02476 227691, email: gbates@coltmanco.com . (Reference Number: c105127.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELECTRICAL CONTROL PRODUCTS LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-01-31 | |
In the High Court of Justice (Chancery Division) Companies Court No 8038 of 2007 In the Matter of RLC FURNITURE LOGISTICS LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of The Counting House, Celtic Gateway, Dunleavy Drive, Cardiff, South Wales CF11 0SN, presented on 29 October 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 13 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6920. (Ref SLR 1331759/37/A/CAM.) 31 January 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |