ELECO CREATIVE TECHNOLOGY LIMITED

ELECO CREATIVE TECHNOLOGY LIMITED

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

    Company NameELECO CREATIVE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02128571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELECO CREATIVE TECHNOLOGY LIMITED?

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

    Where is ELECO CREATIVE TECHNOLOGY LIMITED located?

    Registered Office Address
    C/O Clarke Bell Limited 3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECO CREATIVE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIS TRUNKING LIMITEDDec 09, 1996Dec 09, 1996
    DURABLE CONTRACTS MIDLANDS LIMITEDAug 10, 1990Aug 10, 1990
    WEBSTER PROPERTIES (ST. ALBANS) LIMITEDMay 06, 1987May 06, 1987

    What are the latest accounts for ELECO CREATIVE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ELECO CREATIVE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Nov 10, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2020

    LRESSP

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018

    2 pagesAP01

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on Nov 30, 2017

    1 pagesAD01

    Termination of appointment of David Barry Pearson as a director on Aug 18, 2017

    1 pagesTM01

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

    1 pagesAA

    Appointment of Mr David Barry Pearson as a director on May 23, 2017

    2 pagesAP01

    Termination of appointment of Graham Neil Spratling as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on Sep 29, 2016

    1 pagesAD01

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

    1 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 200,000
    SH01

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

    1 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Ivor Ashley Barton as a director on Jul 28, 2014

    1 pagesTM01

    Termination of appointment of Ivor Ashley Barton as a secretary on Jul 28, 2014

    1 pagesTM02

    Who are the officers of ELECO CREATIVE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMID, Muhammad Omar Mohsin
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    Director
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    EnglandBritishAccountant246981250001
    ELECO DIRECTORS LIMITED
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    Identification TypeUK Limited Company
    Registration Number3522245
    189682500001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Secretary
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    BritishChartered Secretary15818320006
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Secretary
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    British36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Secretary
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    BritishAccountant75324110002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    BritishChartered Secretary49019640001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Director
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    EnglandBritishChartered Secretary15818320006
    BILLING, Julian Anthony
    Clapsgate Clappsgate Road
    Pamber Heath
    RG26 6EJ Basingstoke
    Hampshire
    Director
    Clapsgate Clappsgate Road
    Pamber Heath
    RG26 6EJ Basingstoke
    Hampshire
    BritishManaging Director20925350001
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritishChartered Accountant55176170003
    EVANS, Roger Francis
    17 Little Farden
    Brichendon Lane
    SG12 8NU Brickendon
    Herts
    Director
    17 Little Farden
    Brichendon Lane
    SG12 8NU Brickendon
    Herts
    BritishSales & Marketing Director20882060001
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Director
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    EnglandBritishFinancial Director36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Director
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    BritishCompany Secretary58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Director
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    EnglandBritishAccountant75324110002
    PEARSON, David Barry
    5, Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5, Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritishAccountant141085510001
    SPRATLING, Graham Neil
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    Director
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    EnglandBritishAccountant153162830001
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Director
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    EnglandBritishChartered Secretary49019640001

    Who are the persons with significant control of ELECO CREATIVE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Pegasus Way
    England
    Apr 06, 2016
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Pegasus Way
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number00354915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ELECO CREATIVE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 1993
    Delivered On Feb 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1993Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ELECO CREATIVE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2020Commencement of winding up
    Mar 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester

    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