ECL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ECL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01089783

Incorporation date

04/01/1973

Size

Full

Contacts

Registered address

Registered address

The Gatehouse Melrose Hall Cypress Drive, St. Mellons, Cardiff CF3 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1973)
dot icon20/04/2010
Order of court to wind up
dot icon20/03/2010
Compulsory strike-off action has been suspended
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Registered office address changed from , Unit 13 Kingsway Building Kingsway, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3RT on 2010-01-20
dot icon12/10/2009
Registered office address changed from , Units 201 North Avenue, Trostre Business Park, Trostre Llanelli, SA14 9UU on 2009-10-12
dot icon29/09/2009
Return made up to 28/06/09; full list of members
dot icon08/09/2009
Appointment terminated director robert evans
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 28/06/08; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon21/11/2007
Accounts for a small company made up to 2006-12-31
dot icon15/11/2007
Return made up to 28/06/07; full list of members
dot icon01/09/2007
Secretary resigned
dot icon01/09/2007
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 28/06/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from:\powersport house, queens road, bridgend industrial estate, bridgend mid glamorgan CF31 3UT
dot icon21/04/2006
Certificate of change of name
dot icon16/02/2006
Return made up to 28/06/05; full list of members
dot icon03/01/2006
Certificate of change of name
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon08/04/2005
Registered office changed on 08/04/05 from:\mardy chambers, 6 wind street, swansea, west glamorgan SA1 1DH
dot icon08/04/2005
Director's particulars changed
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
New secretary appointed
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Declaration of assistance for shares acquisition
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 14/07/03; full list of members
dot icon04/08/2003
Director resigned
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 14/07/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 14/07/01; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/09/2000
Return made up to 14/07/00; full list of members
dot icon14/07/2000
Registered office changed on 14/07/00 from:\furze bank, 34 hanover street, swansea, SA1 6BA
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
Secretary resigned
dot icon20/07/1999
Return made up to 14/07/99; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 14/07/98; no change of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon30/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon18/07/1997
Return made up to 14/07/97; full list of members
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Secretary resigned;director resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
New secretary appointed;new director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
Registered office changed on 04/05/97 from:\51 weig fach lane, fforestfach, swansea, SA5 5AD
dot icon04/05/1997
Auditor's resignation
dot icon13/08/1996
Return made up to 14/07/96; full list of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/07/1995
Return made up to 14/07/95; no change of members
dot icon07/02/1995
Registered office changed on 07/02/95 from:\longford works, longford road, neath abbey, neath west glam SA10 7YD
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 14/07/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon19/07/1993
Return made up to 14/07/93; full list of members
dot icon23/10/1992
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Director resigned
dot icon30/09/1992
Particulars of mortgage/charge
dot icon02/09/1992
Return made up to 14/07/92; full list of members
dot icon28/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Return made up to 14/07/91; full list of members
dot icon02/04/1991
Accounts for a small company made up to 1990-03-31
dot icon02/04/1991
Return made up to 14/09/90; full list of members
dot icon11/07/1990
Return made up to 14/07/89; full list of members
dot icon23/04/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
New director appointed
dot icon04/10/1989
Full accounts made up to 1988-03-31
dot icon04/10/1989
Return made up to 14/07/88; full list of members
dot icon02/06/1989
First gazette
dot icon21/06/1988
Full accounts made up to 1987-03-31
dot icon21/06/1988
Director resigned
dot icon21/06/1988
Return made up to 14/07/87; full list of members
dot icon03/06/1988
First gazette
dot icon28/03/1988
Director resigned
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon20/03/1987
Return made up to 14/07/86; full list of members
dot icon22/12/1986
Full accounts made up to 1985-03-31
dot icon11/11/1977
Memorandum and Articles of Association
dot icon19/11/1976
Allotment of shares
dot icon19/05/1973
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
28/06/2017
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECL CONSTRUCTION LIMITED

ECL CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 04/01/1973 with the registered office located at The Gatehouse Melrose Hall Cypress Drive, St. Mellons, Cardiff CF3 0EG. 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 ECL CONSTRUCTION LIMITED?

toggle

ECL CONSTRUCTION LIMITED is currently Liquidation. It was registered on 04/01/1973 .

Where is ECL CONSTRUCTION LIMITED located?

toggle

ECL CONSTRUCTION LIMITED is registered at The Gatehouse Melrose Hall Cypress Drive, St. Mellons, Cardiff CF3 0EG.

What does ECL CONSTRUCTION LIMITED do?

toggle

ECL CONSTRUCTION LIMITED operates in the Production of abrasive products (26.81 - SIC 2003) sector.

What is the latest filing for ECL CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/04/2010: Order of court to wind up.