Company NameECAT Services Limited
Company StatusDissolved
Company Number06727822
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Maxine Emma Ellison
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Lindens
Loughton
IG10 3HS
Director NameMr David John Phillips
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address56 Colson Road
Loughton
Essex
IG10 3RJ
Director NameMrs Julie Ann Phillips
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address56 Colson Road
Loughton
Essex
IG10 3RJ
Secretary NameMr David John Phillips
NationalityEnglish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tamar Square
Woodford Green
Essex
IG8 0EA
Director NameMrs Kelly Ellison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 December 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Beech Close
Loughton
IG10 2PH

Location

Registered Address37 The Lindens
Loughton
IG10 3HS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David John Phillips
50.00%
Ordinary
1 at £1Julie Ann Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£4,961
Cash£2,218
Current Liabilities£399

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2021Registered office address changed from 5 Beech Close Loughton IG10 2PH England to 37 the Lindens Loughton IG10 3HS on 19 June 2021 (1 page)
18 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 January 2019Change of details for Mrs Maxine Emma Ellison as a person with significant control on 1 January 2019 (2 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 May 2018Cessation of Maxine Emma Ellison as a person with significant control on 18 May 2018 (1 page)
17 May 2018Notification of Maxine Ellison as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
2 May 2018Notification of Maxine Emma Ellison as a person with significant control on 15 April 2017 (2 pages)
2 May 2018Appointment of Mrs Maxine Emma Ellison as a director on 15 December 2017 (2 pages)
2 May 2018Termination of appointment of Kelly Ellison as a director on 15 December 2017 (1 page)
2 May 2018Cessation of Kelly Ellison as a person with significant control on 15 December 2017 (1 page)
28 December 2017Termination of appointment of David John Phillips as a director on 15 December 2017 (1 page)
28 December 2017Appointment of Mrs Kelly Ellison as a director on 15 December 2017 (2 pages)
28 December 2017Cessation of David John Phillips as a person with significant control on 15 December 2017 (1 page)
28 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 December 2017Termination of appointment of Julie Ann Phillips as a director on 15 December 2017 (1 page)
28 December 2017Termination of appointment of David John Phillips as a secretary on 15 December 2017 (1 page)
28 December 2017Registered office address changed from 56 Colson Road Loughton Essex IG10 3RJ to 5 Beech Close Loughton IG10 2PH on 28 December 2017 (1 page)
28 December 2017Notification of Kelly Ellison as a person with significant control on 15 December 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 September 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 31 October 2011 (8 pages)
10 January 2013Total exemption full accounts made up to 31 October 2011 (8 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mrs Julie Ann Phillips on 16 October 2010 (2 pages)
16 November 2010Registered office address changed from 28 Tamar Square Woodford Green Essex IG8 0EA England on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr David John Phillips on 16 October 2010 (2 pages)
16 November 2010Director's details changed for Mrs Julie Ann Phillips on 16 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mr David John Phillips on 16 October 2010 (1 page)
16 November 2010Registered office address changed from 28 Tamar Square Woodford Green Essex IG8 0EA England on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Mr David John Phillips on 16 October 2010 (1 page)
16 November 2010Director's details changed for Mr David John Phillips on 16 October 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
17 November 2009Director's details changed for Mrs Julie Ann Phillips on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Julie Ann Phillips on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr David John Phillips on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Mr David John Phillips on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr David John Phillips on 20 October 2008 (1 page)
4 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mrs Julie Ann Phillips on 20 October 2008 (1 page)
4 November 2009Secretary's details changed for Mr David John Phillips on 20 October 2008 (2 pages)
4 November 2009Director's details changed for Mrs Julie Ann Phillips on 20 October 2008 (1 page)
4 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David John Phillips on 20 October 2008 (1 page)
4 November 2009Secretary's details changed for Mr David John Phillips on 20 October 2008 (2 pages)
20 October 2008Incorporation (15 pages)
20 October 2008Incorporation (15 pages)