ECC DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ECC DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03665669

Incorporation date

10/11/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Return of final meeting in a members' voluntary winding up
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-11-29
dot icon14/12/2010
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 2010-12-15
dot icon09/12/2010
Declaration of solvency
dot icon09/12/2010
Appointment of a voluntary liquidator
dot icon09/12/2010
Resolutions
dot icon18/11/2010
Termination of appointment of Patrick Zammit as a director
dot icon18/11/2010
Termination of appointment of Graham Mcbeth as a director
dot icon18/11/2010
Termination of appointment of Peter Bielefeld as a director
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/08/2010
Particulars of variation of rights attached to shares
dot icon09/08/2010
Resolutions
dot icon09/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2010
Full accounts made up to 2009-06-27
dot icon18/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 2010-01-19
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for David Ralph Birk on 2009-11-03
dot icon11/11/2009
Director's details changed for Patrick Laurent Zammit on 2009-11-03
dot icon11/11/2009
Director's details changed for Graham Mcbeth on 2009-11-03
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon20/05/2009
Director appointed david ralph birk
dot icon20/05/2009
Director appointed raymond john sadowski
dot icon19/05/2009
Director appointed patrick laurent zammit
dot icon11/05/2009
Appointment Terminated Secretary liam heffernan
dot icon11/05/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon11/05/2009
Appointment Terminated Director martin kent
dot icon11/05/2009
Appointment Terminated Director peter allen
dot icon11/05/2009
Director appointed peter bielefeld
dot icon11/05/2009
Secretary appointed anne van der zwalmen
dot icon27/11/2008
Return made up to 31/10/08; full list of members
dot icon21/10/2008
Appointment Terminated Secretary gavin van der pant
dot icon21/10/2008
Secretary appointed liam anthony heffernan
dot icon01/07/2008
Appointment Terminated Secretary andrew bateman
dot icon01/07/2008
Secretary appointed gavin lawrence van der pant
dot icon22/05/2008
Full accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Nc inc already adjusted 31/05/06
dot icon20/11/2006
Statement of affairs
dot icon20/11/2006
Ad 31/05/06--------- £ si [email protected]
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon14/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
New director appointed
dot icon06/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon20/11/2005
Return made up to 31/10/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon18/04/2005
Director resigned
dot icon01/12/2004
Return made up to 31/10/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon18/11/2004
Director resigned
dot icon27/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon08/06/2004
Ad 17/05/04--------- £ si 2500000@1=2500000 £ ic 20000/2520000
dot icon02/06/2004
Nc inc already adjusted 17/05/04
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon18/11/2003
Return made up to 11/11/03; full list of members
dot icon18/11/2003
Location of register of members address changed
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Registered office changed on 24/10/03 from: 10 upper bank street london E14 5JJ
dot icon19/10/2003
Secretary resigned
dot icon14/10/2003
Group of companies' accounts made up to 2002-09-30
dot icon07/10/2003
Registered office changed on 08/10/03 from: 200 aldersgate street london EC1A 4JJ
dot icon07/10/2003
Location of register of members
dot icon05/10/2003
Memorandum and Articles of Association
dot icon05/10/2003
Resolutions
dot icon23/09/2003
Secretary's particulars changed
dot icon04/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon05/12/2002
Return made up to 11/11/02; full list of members
dot icon05/12/2002
Director's particulars changed
dot icon05/12/2002
Director's particulars changed
dot icon13/08/2002
Auditor's resignation
dot icon25/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon21/11/2001
Return made up to 11/11/01; full list of members
dot icon25/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon20/12/2000
Return made up to 11/11/00; full list of members
dot icon10/09/2000
Full group accounts made up to 1999-09-30
dot icon31/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon16/03/2000
Return made up to 11/11/99; full list of members
dot icon11/02/1999
Ad 21/01/99--------- premium £ si [email protected]=19999 £ ic 1/20000
dot icon11/02/1999
Conve 21/01/99
dot icon10/02/1999
Memorandum and Articles of Association
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon18/01/1999
Registered office changed on 19/01/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon18/01/1999
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon18/01/1999
S-div 13/01/99
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
£ nc 100/20001 13/01/99
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned
dot icon13/01/1999
Certificate of change of name
dot icon10/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/06/2009
dot iconLast change occurred
26/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/06/2009
dot iconNext account date
26/06/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
12/01/1999 - 13/10/2003
583
Kent, Martin Robert
Director
20/01/1999 - 19/04/2009
17
Bielefeld, Peter
Director
19/04/2009 - 17/11/2010
26
Birk, David Ralph
Director
19/04/2009 - Present
29
Sadowski, Raymond John
Director
19/04/2009 - Present
42

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 ECC DISTRIBUTION LIMITED

ECC DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 10/11/1998 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 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 ECC DISTRIBUTION LIMITED?

toggle

ECC DISTRIBUTION LIMITED is currently Dissolved. It was registered on 10/11/1998 and dissolved on 27/03/2013.

Where is ECC DISTRIBUTION LIMITED located?

toggle

ECC DISTRIBUTION LIMITED is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does ECC DISTRIBUTION LIMITED do?

toggle

ECC DISTRIBUTION LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ECC DISTRIBUTION LIMITED?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.