ECA CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ECA CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05051474

Incorporation date

20/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon30/01/2025
Final Gazette dissolved following liquidation
dot icon30/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2024
Liquidators' statement of receipts and payments to 2024-01-28
dot icon22/03/2023
Liquidators' statement of receipts and payments to 2023-01-28
dot icon21/03/2022
Liquidators' statement of receipts and payments to 2022-01-28
dot icon11/02/2021
Liquidators' statement of receipts and payments to 2021-01-28
dot icon02/03/2020
Liquidators' statement of receipts and payments to 2020-01-28
dot icon22/03/2019
Liquidators' statement of receipts and payments to 2019-01-28
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-01-28
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-01-28
dot icon09/02/2016
Administrator's progress report to 2016-01-29
dot icon09/02/2016
Appointment of a voluntary liquidator
dot icon29/01/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2015
Administrator's progress report to 2015-08-16
dot icon07/05/2015
Result of meeting of creditors
dot icon21/04/2015
Statement of administrator's proposal
dot icon21/04/2015
Statement of affairs with form 2.14B
dot icon27/02/2015
Registered office address changed from 3 Fortnum Close Kitts Green Birmingham B33 0LG to 79 Caroline Street Birmingham B3 1UP on 2015-02-27
dot icon26/02/2015
Appointment of an administrator
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon13/02/2012
Termination of appointment of Anthony Moorcroft as a director
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Appointment of Mr Kerry Sean Goggins as a director
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon11/02/2011
Director's details changed for Ian Moorcroft on 2011-02-09
dot icon11/02/2011
Director's details changed for Anthony Terence Moorcroft on 2011-02-09
dot icon11/02/2011
Secretary's details changed for Sallyanne Higgins on 2011-02-09
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Termination of appointment of Gary Moorcroft as a director
dot icon19/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/02/2010
Director's details changed for Ian Moorcroft on 2010-02-18
dot icon19/02/2010
Director's details changed for Anthony Terence Moorcroft on 2010-02-18
dot icon19/02/2010
Director's details changed for Gary Moorcroft on 2010-02-18
dot icon13/10/2009
Appointment of Mrs Sallyanne Higgins as a director
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 09/02/09; full list of members
dot icon24/11/2008
Director's change of particulars / anthony moorcroft / 17/11/2008
dot icon03/10/2008
Accounts for a small company made up to 2008-03-31
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 09/02/07; full list of members
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 09/02/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 20/02/05; full list of members
dot icon14/02/2005
Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
New director appointed
dot icon03/03/2004
Registered office changed on 03/03/04 from: dartmouth house, sandwell road west bromwich west midlands B70 8TH
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Secretary resigned
dot icon20/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECA CONTRACTS LIMITED

ECA CONTRACTS LIMITED is an(a) Dissolved company incorporated on 20/02/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECA CONTRACTS LIMITED?

toggle

ECA CONTRACTS LIMITED is currently Dissolved. It was registered on 20/02/2004 and dissolved on 30/01/2025.

Where is ECA CONTRACTS LIMITED located?

toggle

ECA CONTRACTS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ECA CONTRACTS LIMITED do?

toggle

ECA CONTRACTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ECA CONTRACTS LIMITED?

toggle

The latest filing was on 30/01/2025: Final Gazette dissolved following liquidation.