ECL RESOURCES MANAGEMENT, LIMITED

Register to unlock more data on OkredoRegister

ECL RESOURCES MANAGEMENT, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02335589

Incorporation date

17/01/1989

Size

Dormant

Contacts

Registered address

Registered address

101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon02/01/2025
Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02
dot icon20/11/2024
Termination of appointment of James David Lovell as a director on 2024-11-19
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Solvency Statement dated 15/04/24
dot icon18/04/2024
Statement by Directors
dot icon18/04/2024
Statement of capital on 2024-04-18
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon03/11/2023
Termination of appointment of William Brownlie as a director on 2023-11-02
dot icon03/11/2023
Termination of appointment of Andrew James Gillespie as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr James David Lovell as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02
dot icon06/10/2023
Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06
dot icon06/10/2023
Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon16/03/2023
Appointment of Mr Andrew James Gillespie as a director on 2023-02-28
dot icon15/03/2023
Appointment of Mr William Brownlie as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Judith Cottrell as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28
dot icon14/03/2023
Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09
dot icon11/05/2022
Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/02/2022
Termination of appointment of David Joseph Gormley as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04
dot icon20/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Appointment of Ms Judith Cottrell as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Gary Richard Young as a director on 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon13/12/2018
Appointment of Mr David Joseph Gormley as a director on 2018-12-04
dot icon13/12/2018
Appointment of Mr David Joseph Gormley as a secretary on 2018-12-04
dot icon11/12/2018
Termination of appointment of Nicholas Rowe as a director on 2018-12-04
dot icon11/12/2018
Termination of appointment of Nicholas Rowe as a secretary on 2018-12-04
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon04/09/2017
Appointment of Mr Nicholas Rowe as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Alan Stephen Hearne as a director on 2017-08-31
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/10/2016
Appointment of Dr Alan Stephen Hearne as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of John Philip Williams as a director on 2016-09-30
dot icon13/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/11/2014
Satisfaction of charge 5 in full
dot icon06/11/2014
Satisfaction of charge 4 in full
dot icon06/11/2014
Satisfaction of charge 2 in full
dot icon06/11/2014
Satisfaction of charge 3 in full
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon07/01/2013
Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 2013-01-07
dot icon18/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/03/2012
Secretary's details changed for Mr Nicholas Rowe on 2012-03-27
dot icon26/03/2012
Registered office address changed from Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY on 2012-03-26
dot icon16/03/2012
Director's details changed for Dr John Philip Williams on 2012-03-16
dot icon09/03/2012
Director's details changed for Mr Gary Richard Young on 2012-03-09
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon14/10/2008
Appointment terminated secretary april rigby
dot icon14/10/2008
Secretary appointed nicholas rowe
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon14/02/2008
Director resigned
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon02/12/2007
Full accounts made up to 2006-01-31
dot icon20/11/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon25/06/2007
Director resigned
dot icon27/03/2007
Return made up to 27/02/07; full list of members
dot icon11/07/2006
Director resigned
dot icon14/03/2006
Return made up to 27/02/06; full list of members
dot icon07/11/2005
Secretary resigned
dot icon11/10/2005
Registered office changed on 11/10/05 from: centurion court 85 milton park abingdon oxfordshire OX14 4RY
dot icon28/09/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon23/09/2005
Registered office changed on 23/09/05 from: c/o exploration consultants LTD highlands farm greys road henley on thames oxfordshire RG9 4PR
dot icon23/09/2005
New director appointed
dot icon12/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Full accounts made up to 2005-01-31
dot icon22/03/2005
Return made up to 27/02/05; full list of members
dot icon16/02/2005
Particulars of mortgage/charge
dot icon20/08/2004
Full accounts made up to 2004-01-31
dot icon11/03/2004
Return made up to 27/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon24/05/2003
Auditor's resignation
dot icon17/05/2003
Accounts for a small company made up to 2003-01-31
dot icon17/05/2003
Return made up to 27/02/03; full list of members
dot icon28/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon12/02/2003
Registered office changed on 12/02/03 from: first floor, unit 15 ilex building, mulberry business park fishponds ro, wokingham berkshire RG41 2GY
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon11/02/2003
Certificate of change of name
dot icon14/01/2003
Auditor's resignation
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Certificate of change of name
dot icon28/03/2002
Return made up to 27/02/02; full list of members
dot icon27/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/07/2001
Return made up to 27/02/01; no change of members
dot icon12/06/2001
Return made up to 27/02/00; full list of members
dot icon11/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon30/08/2000
Full group accounts made up to 1999-12-31
dot icon16/08/2000
Particulars of mortgage/charge
dot icon31/05/2000
Registered office changed on 31/05/00 from: 635 wharfedale road winnersh wokingham berkshire RG41 5TP
dot icon23/03/2000
New director appointed
dot icon24/01/2000
New secretary appointed
dot icon17/11/1999
Secretary resigned;director resigned
dot icon17/11/1999
Director resigned
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon22/05/1999
Director resigned
dot icon31/03/1999
Return made up to 27/02/99; no change of members
dot icon19/03/1999
Director's particulars changed
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 27/02/98; no change of members
dot icon08/04/1998
Certificate of change of name
dot icon31/03/1998
Registered office changed on 31/03/98 from: queen anne house bagshot surrey GU19 5AT
dot icon09/04/1997
Return made up to 27/02/97; full list of members
dot icon27/01/1997
Full group accounts made up to 1996-12-31
dot icon05/07/1996
Certificate of change of name
dot icon13/06/1996
Resolutions
dot icon30/05/1996
New secretary appointed
dot icon28/05/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon24/05/1996
Secretary resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon20/05/1996
Auditor's resignation
dot icon17/05/1996
£ ic 38567/36290 30/04/96 £ sr 2277@1=2277
dot icon13/05/1996
Resolutions
dot icon23/04/1996
Full group accounts made up to 1995-06-30
dot icon22/04/1996
Ad 09/04/96--------- £ si 6000@1=6000 £ ic 32567/38567
dot icon11/03/1996
Return made up to 27/02/96; no change of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon28/04/1995
Declaration of satisfaction of mortgage/charge
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon09/03/1995
Return made up to 27/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-06-30
dot icon15/08/1994
Return made up to 27/02/94; full list of members
dot icon14/07/1993
£ ic 56366/32567 10/05/93 £ sr 23799@1=23799
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Memorandum and Articles of Association
dot icon14/05/1993
Accounts for a small company made up to 1992-06-30
dot icon14/05/1993
Director resigned
dot icon22/03/1993
Return made up to 27/02/93; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-06-30
dot icon17/03/1992
Return made up to 27/02/92; no change of members
dot icon18/04/1991
Ad 14/03/91--------- £ si 6263@1
dot icon25/03/1991
Registered office changed on 25/03/91 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon25/03/1991
Accounts for a small company made up to 1990-06-30
dot icon25/03/1991
Return made up to 14/03/91; full list of members
dot icon18/01/1991
Secretary resigned;new secretary appointed
dot icon21/06/1989
Particulars of contract relating to shares
dot icon02/06/1989
Wd 22/05/89 ad 24/04/89--------- £ si 50101@1=50101 £ ic 2/50103
dot icon10/05/1989
Registered office changed on 10/05/89 from: pond house peppard common henley-on-thames oxon
dot icon10/05/1989
New director appointed
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
Accounting reference date notified as 30/06
dot icon12/04/1989
Particulars of mortgage/charge
dot icon20/02/1989
Resolutions
dot icon08/02/1989
Director resigned;new director appointed
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon17/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
28/02/2023 - 02/11/2023
150
Lovell, James David
Director
02/11/2023 - 19/11/2024
36
Atterbury, Karen Lorraine
Director
09/05/2022 - 28/02/2023
168
Cottrell, Judith
Director
30/04/2020 - 28/02/2023
96
Lemmon, Richard Alan
Director
02/11/2023 - Present
57

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 ECL RESOURCES MANAGEMENT, LIMITED

ECL RESOURCES MANAGEMENT, LIMITED is an(a) Dissolved company incorporated on 17/01/1989 with the registered office located at 101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY. There are currently 2 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 RESOURCES MANAGEMENT, LIMITED?

toggle

ECL RESOURCES MANAGEMENT, LIMITED is currently Dissolved. It was registered on 17/01/1989 and dissolved on 06/05/2025.

Where is ECL RESOURCES MANAGEMENT, LIMITED located?

toggle

ECL RESOURCES MANAGEMENT, LIMITED is registered at 101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY.

What does ECL RESOURCES MANAGEMENT, LIMITED do?

toggle

ECL RESOURCES MANAGEMENT, LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECL RESOURCES MANAGEMENT, LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.