THE EFFICIENT ENERGY CENTRE LIMITED
STOKE-ON-TRENT G.C. HEATING LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 2DT

Company number 05940204
Status Liquidation
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address R. BATH & CO. LTD, 8 NORTHWOOD PARK ROAD, NORTHWOOD, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 2DT
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Notice of completion of voluntary arrangement. The most likely internet sites of THE EFFICIENT ENERGY CENTRE LIMITED are www.theefficientenergycentre.co.uk, and www.the-efficient-energy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The Efficient Energy Centre Limited is a Private Limited Company. The company registration number is 05940204. The Efficient Energy Centre Limited has been working since 19 September 2006. The present status of the company is Liquidation. The registered address of The Efficient Energy Centre Limited is R Bath Co Ltd 8 Northwood Park Road Northwood Hanley Stoke On Trent Staffordshire United Kingdom St1 2dt. . CHADWICK, Jeremy Charles is a Secretary of the company. THE EFFICIENT ENERGY CENTRE LTD is a Secretary of the company. COOPER, Gary is a Director of the company. Secretary FITZGERALD, Joan Olive has been resigned. Secretary GILPIN, Dianne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing".


Current Directors

Secretary
CHADWICK, Jeremy Charles
Appointed Date: 01 November 2009

Secretary
THE EFFICIENT ENERGY CENTRE LTD
Appointed Date: 01 July 2009

Director
COOPER, Gary
Appointed Date: 19 September 2006
65 years old

Resigned Directors

Secretary
FITZGERALD, Joan Olive
Resigned: 09 June 2009
Appointed Date: 27 February 2008

Secretary
GILPIN, Dianne
Resigned: 04 June 2008
Appointed Date: 19 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 2006
Appointed Date: 19 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 2006
Appointed Date: 19 September 2006

THE EFFICIENT ENERGY CENTRE LIMITED Events

28 Jun 2012
Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2011
Order of court to wind up
28 Jun 2011
Notice of completion of voluntary arrangement
24 Jun 2011
Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2011
20 Oct 2010
Registered office address changed from Efficient Energy Centre Etruscan Street Etruria Stoke on Trent ST1 5PQ on 20 October 2010
...
... and 20 more events
05 Oct 2006
New director appointed
05 Oct 2006
New secretary appointed
05 Oct 2006
Secretary resigned
05 Oct 2006
Director resigned
19 Sep 2006
Incorporation

THE EFFICIENT ENERGY CENTRE LIMITED Charges

18 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…