E.C. CLOTHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE.C. CLOTHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00268965
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E.C. CLOTHES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is E.C. CLOTHES LIMITED located?

    Registered Office Address
    2 Stratford Court C/O S&U Plc Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of E.C. CLOTHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALLOW RAINCOATS,LIMITEDOct 01, 1932Oct 01, 1932

    What are the latest accounts for E.C. CLOTHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for E.C. CLOTHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    8 pagesAA

    Registered office address changed from 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE England to 2 Stratford Court C/O S&U Plc Cranmore Boulevard Shirley Solihull B90 4QT on Jul 25, 2018

    1 pagesAD01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of S & U Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Jan 31, 2017

    8 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 302,000
    SH01

    Appointment of Mr Christopher Hugh Redford as a secretary on Aug 01, 2015

    2 pagesAP03

    Termination of appointment of Manjeet Kaur Bhogal as a secretary on Jul 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2016

    8 pagesAA

    Accounts for a dormant company made up to Jan 31, 2015

    8 pagesAA

    Registered office address changed from C/Oi S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on Aug 21, 2015

    1 pagesAD01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 302,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    8 pagesAA

    Who are the officers of E.C. CLOTHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDFORD, Christopher Hugh
    Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    2 Stratford Court C/O S&U Plc
    England
    Secretary
    Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    2 Stratford Court C/O S&U Plc
    England
    209115670001
    COOMBS, Anthony Michael Vincent
    Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    2 Stratford Court C/O S&U Plc
    England
    Director
    Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    2 Stratford Court C/O S&U Plc
    England
    United KingdomBritish100677940001
    REDFORD, Christopher Hugh
    Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    2 Stratford Court C/O S&U Plc
    England
    Director
    Cranmore Boulevard
    Shirley
    B90 4QT Solihull
    2 Stratford Court C/O S&U Plc
    England
    United KingdomBritish68072670007
    AMBLER, Thelma Joan
    3 Mallards Reach
    B92 7BX Solihull
    West Midlands
    Secretary
    3 Mallards Reach
    B92 7BX Solihull
    West Midlands
    British30987060001
    BHOGAL, Manjeet Kaur
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    Secretary
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    188957740001
    MAIDEN, Edward David
    60 Creynolds Lane
    Shirley
    B90 4ER Solihull
    West Midlands
    Secretary
    60 Creynolds Lane
    Shirley
    B90 4ER Solihull
    West Midlands
    British30141660002
    REDFORD, Christopher Hugh
    C/Oi S & U Plc
    Royal House Princes Gate
    B91 3QQ Homer Road Solihull
    West Midlands
    Secretary
    C/Oi S & U Plc
    Royal House Princes Gate
    B91 3QQ Homer Road Solihull
    West Midlands
    British68072670007
    COOMBS, Clifford Keith
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    Director
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    EnglandBritish13183160001
    COOMBS, Derek Michael
    Steepleton House
    Iwerne Steepleton
    DT11 8PR Blandford Forum
    Dorset
    Director
    Steepleton House
    Iwerne Steepleton
    DT11 8PR Blandford Forum
    Dorset
    United KingdomBritish64301340001
    FISHER, Robert Eric John
    105 Dorridge Road
    Dorridge
    B93 8BP Solihull
    West Midlands
    Director
    105 Dorridge Road
    Dorridge
    B93 8BP Solihull
    West Midlands
    British13183150001

    Who are the persons with significant control of E.C. CLOTHES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S & U Plc
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle
    England
    Apr 06, 2016
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number342025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does E.C. CLOTHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Sep 01, 1976
    Delivered On Sep 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 halesowen road and 147 & 148 northfield road netherton, dudley, worcs. Together fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1976Registration of a charge
    • Nov 09, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 20, 1970
    Delivered On Apr 03, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge (see doc 96 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1970Registration of a charge
    • Nov 09, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0