ECC HOLDCO 123 LIMITED

Register to unlock more data on OkredoRegister

ECC HOLDCO 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00236200

Incorporation date

05/01/1929

Size

Small

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1929)
dot icon29/08/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon19/10/2024
Final Gazette dissolved following liquidation
dot icon19/07/2024
Return of final meeting in a members' voluntary winding up
dot icon14/05/2024
Removal of liquidator by court order
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon01/09/2023
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-01
dot icon12/08/2023
Declaration of solvency
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Appointment of a voluntary liquidator
dot icon31/07/2023
Registered office address changed from Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2023-07-31
dot icon14/07/2023
Resolutions
dot icon14/07/2023
Memorandum and Articles of Association
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Solvency Statement dated 28/06/23
dot icon29/06/2023
Statement by Directors
dot icon29/06/2023
Statement of capital on 2023-06-29
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-10-03
dot icon20/06/2022
Cessation of William Francis Ainscough as a person with significant control on 2022-06-15
dot icon15/06/2022
Notification of Wain Homes Limited as a person with significant control on 2022-06-15
dot icon28/03/2022
Appointment of Miss Victoria Frances Tucker as a secretary on 2022-03-11
dot icon28/03/2022
Termination of appointment of Roland Patrick Grant as a secretary on 2022-03-11
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-27
dot icon03/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/01/2021
Second filing for the termination of William Ainscough as a director
dot icon18/12/2020
Director's details changed for Mr William Francis Ainscough on 2020-12-18
dot icon21/09/2020
Current accounting period extended from 2020-06-30 to 2020-09-30
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon21/01/2020
Resolutions
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon08/07/2019
Termination of appointment of William Ainscough as a director on 2019-07-08
dot icon31/05/2019
Appointment of Mr Andrew James Campbell as a director on 2019-05-20
dot icon25/03/2019
Termination of appointment of Roger James Treweek as a secretary on 2019-03-25
dot icon25/03/2019
Appointment of Mr Roland Patrick Grant as a secretary on 2019-03-25
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon02/10/2018
Registered office address changed from Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA to Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL on 2018-10-02
dot icon02/10/2018
Appointment of Mr Roger James Treweek as a secretary on 2018-09-01
dot icon02/10/2018
Termination of appointment of Samuel Tobias Bundy as a secretary on 2018-08-31
dot icon23/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/12/2017
Full accounts made up to 2017-06-30
dot icon18/07/2017
Termination of appointment of Roger James Treweek as a secretary on 2017-07-01
dot icon18/07/2017
Appointment of Mr Samuel Tobias Bundy as a secretary on 2017-07-01
dot icon10/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon26/10/2016
Full accounts made up to 2016-06-30
dot icon10/03/2016
Appointment of Mr William Francis Ainscough as a director on 2016-03-09
dot icon10/03/2016
Termination of appointment of Stephen John Owen as a director on 2016-03-09
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon20/01/2016
Full accounts made up to 2015-06-30
dot icon19/04/2015
Full accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-06-30
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2012
Full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr William Ainscough on 2009-04-03
dot icon08/02/2010
Director's details changed for Stephen John Owen on 2010-01-01
dot icon08/02/2010
Secretary's details changed for Mr Roger James Treweek on 2010-01-01
dot icon08/02/2010
Director's details changed for William Ainscough on 2010-01-01
dot icon03/03/2009
Return made up to 16/01/09; full list of members
dot icon03/03/2009
Director's change of particulars / stephen owen / 20/12/2008
dot icon06/11/2008
Full accounts made up to 2008-06-30
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 16/01/07; full list of members
dot icon07/11/2006
Full accounts made up to 2006-06-30
dot icon21/02/2006
Return made up to 16/01/06; full list of members
dot icon31/10/2005
Full accounts made up to 2005-06-30
dot icon06/09/2005
Declaration of assistance for shares acquisition
dot icon14/03/2005
Return made up to 16/01/05; full list of members
dot icon18/10/2004
Full accounts made up to 2004-06-30
dot icon02/03/2004
Return made up to 16/01/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
Certificate of change of name
dot icon14/10/2003
Full accounts made up to 2003-06-30
dot icon31/01/2003
Return made up to 16/01/03; full list of members
dot icon01/12/2002
Full accounts made up to 2002-06-30
dot icon16/09/2002
Auditor's resignation
dot icon15/07/2002
Certificate of change of name
dot icon02/04/2002
Accounting reference date shortened from 21/12/02 to 30/06/02
dot icon20/03/2002
Certificate of change of name
dot icon20/03/2002
Full accounts made up to 2001-12-21
dot icon12/02/2002
Return made up to 16/01/02; full list of members
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Registered office changed on 03/01/02 from: john keay house tregonissey road, st. Austell cornwall PL25 4DJ
dot icon03/01/2002
Accounting reference date shortened from 31/12/01 to 21/12/01
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon17/07/2001
New director appointed
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 16/01/01; full list of members
dot icon12/01/2001
Director resigned
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Auditor's resignation
dot icon27/03/2000
Resolutions
dot icon25/01/2000
Return made up to 16/01/00; full list of members
dot icon28/07/1999
New secretary appointed
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New director appointed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 1015 arlington business park theale reading RG7 4SA
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 16/01/99; full list of members
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 16/01/98; full list of members
dot icon24/09/1997
Secretary's particulars changed
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Director's particulars changed
dot icon30/01/1997
Return made up to 16/01/97; full list of members
dot icon13/11/1996
Secretary's particulars changed
dot icon24/05/1996
New director appointed
dot icon03/05/1996
Auditor's resignation
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Director resigned
dot icon16/02/1996
Return made up to 16/01/96; full list of members
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Secretary resigned;new secretary appointed
dot icon08/01/1996
Director resigned;new director appointed
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon13/02/1994
Return made up to 16/01/94; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Director's particulars changed
dot icon08/02/1993
Return made up to 16/01/93; full list of members
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Director's particulars changed
dot icon13/02/1992
Return made up to 16/01/92; full list of members
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon12/09/1991
Registered office changed on 12/09/91 from: john keay house st austell cornwall PL25 4AG
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon31/01/1991
Return made up to 16/01/91; full list of members
dot icon10/01/1991
Director's particulars changed
dot icon06/12/1990
Director's particulars changed
dot icon15/11/1990
Director resigned
dot icon29/10/1990
Director resigned
dot icon15/08/1990
Director resigned
dot icon10/07/1990
New director appointed
dot icon06/07/1990
Director resigned
dot icon19/04/1990
Director resigned
dot icon19/04/1990
Full accounts made up to 1989-09-30
dot icon26/03/1990
Return made up to 26/02/90; full list of members
dot icon15/02/1990
Director's particulars changed
dot icon19/12/1989
Accounting reference date extended from 30/09 to 31/12
dot icon07/07/1989
Director resigned
dot icon22/06/1989
Director's particulars changed
dot icon22/06/1989
Director's particulars changed
dot icon31/05/1989
Director's particulars changed
dot icon31/05/1989
Director's particulars changed
dot icon07/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Full accounts made up to 1988-09-30
dot icon03/04/1989
Return made up to 27/02/89; full list of members
dot icon07/03/1989
Director's particulars changed
dot icon07/03/1989
Director's particulars changed
dot icon07/03/1989
Director's particulars changed
dot icon07/03/1989
Director's particulars changed
dot icon07/03/1989
Director's particulars changed
dot icon01/03/1989
Director resigned
dot icon02/02/1989
Director's particulars changed
dot icon06/12/1988
Director resigned
dot icon18/10/1988
Director's particulars changed
dot icon06/06/1988
Director's particulars changed
dot icon05/04/1988
Full accounts made up to 1987-09-30
dot icon05/04/1988
Return made up to 29/02/88; full list of members
dot icon15/03/1988
New director appointed
dot icon02/12/1987
Director's particulars changed
dot icon19/10/1987
New director appointed
dot icon02/10/1987
Declaration of satisfaction of mortgage/charge
dot icon02/10/1987
Declaration of satisfaction of mortgage/charge
dot icon09/07/1987
New director appointed
dot icon30/03/1987
Director resigned
dot icon23/03/1987
Full accounts made up to 1986-09-30
dot icon23/03/1987
Annual return made up to 23/02/87
dot icon03/11/1986
Registered office changed on 03/11/86 from: pentewan road st austell cornwall
dot icon01/11/1986
Certificate of change of name
dot icon01/10/1986
Gazettable document
dot icon08/06/1961
Certificate of change of name
dot icon05/01/1929
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2021
dot iconNext confirmation date
16/01/2024
dot iconLast change occurred
03/10/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
03/10/2021
dot iconNext account date
29/09/2022
dot iconNext due on
28/09/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Victoria Frances
Secretary
11/03/2022 - Present
-
Campbell, Andrew James
Director
20/05/2019 - Present
151
Ainscough, William
Director
21/12/2001 - 22/05/2019
73
Ainscough, William Francis
Director
09/03/2016 - Present
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ECC HOLDCO 123 LIMITED

ECC HOLDCO 123 LIMITED is an(a) Liquidation company incorporated on 05/01/1929 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 HOLDCO 123 LIMITED?

toggle

ECC HOLDCO 123 LIMITED is currently Liquidation. It was registered on 05/01/1929 .

Where is ECC HOLDCO 123 LIMITED located?

toggle

ECC HOLDCO 123 LIMITED is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does ECC HOLDCO 123 LIMITED do?

toggle

ECC HOLDCO 123 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ECC HOLDCO 123 LIMITED?

toggle

The latest filing was on 29/08/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.