ECOC (HOLDINGS) LIMITED

ECOC (HOLDINGS) LIMITED

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

    Company NameECOC (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684494
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECOC (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ECOC (HOLDINGS) LIMITED located?

    Registered Office Address
    Bus Depot
    Westway
    CM1 3AR Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOC (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1149 LIMITEDFeb 05, 1992Feb 05, 1992

    What are the latest accounts for ECOC (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ECOC (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025

    What are the latest filings for ECOC (HOLDINGS) 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

    1 pagesDS01

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Statement of capital on Sep 25, 2024

    • Capital: GBP 0.05
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Cessation of Grt Bus Group Limited as a person with significant control on Feb 22, 2023

    1 pagesPSC07

    Notification of Firstgroup Plc as a person with significant control on Feb 22, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Julia Alison Crane as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Seema Kamboj as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Ms Seema Kamboj as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of David Brian Alexander as a director on May 21, 2021

    1 pagesTM01

    Who are the officers of ECOC (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    Secretary
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    299119940001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148996350001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607670001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972520001
    HOPKINS, Lynn Barbara
    85 Maplewell Road
    Woodhouse Eaves
    LE12 8RG Loughborough
    Leicestershire
    Secretary
    85 Maplewell Road
    Woodhouse Eaves
    LE12 8RG Loughborough
    Leicestershire
    British24424880001
    HUPTON, David John
    Beech House
    New Buckenham
    NR16 2AS Norwich
    Norfolk
    Secretary
    Beech House
    New Buckenham
    NR16 2AS Norwich
    Norfolk
    British26763440001
    IDDON, Peter James
    Abbot Road
    NR12 8PN Horning, Norwich
    17
    Norfolk
    United Kingdom
    Secretary
    Abbot Road
    NR12 8PN Horning, Norwich
    17
    Norfolk
    United Kingdom
    British136625680001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161902230001
    MARSHALL, David Leslie
    1 Wensum Close
    PE33 0TT Watlington
    Norfolk
    Secretary
    1 Wensum Close
    PE33 0TT Watlington
    Norfolk
    British156192780001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236570001
    WATERS, Carl Anthony
    45 Mallow Way
    Harts Farm
    NR18 0XF Wymondham
    Norfolk
    Secretary
    45 Mallow Way
    Harts Farm
    NR18 0XF Wymondham
    Norfolk
    British48314520002
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188198570001
    WICKERS, Stephen Anthony
    17 Margetson Avenue
    NR7 0DG Norwich
    Secretary
    17 Margetson Avenue
    NR7 0DG Norwich
    British124157500001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritish20404660006
    ANDREWS, Keith
    Plashes House Upper Bacchus
    Colliers End
    SG11 1EH Ware
    Hertfordshire
    Director
    Plashes House Upper Bacchus
    Colliers End
    SG11 1EH Ware
    Hertfordshire
    British105007850001
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish165014000002
    BARRETT, Alan Neville
    23 Teasel Road
    NR17 1XX Attleborough
    Norfolk
    Director
    23 Teasel Road
    NR17 1XX Attleborough
    Norfolk
    British45605110002
    BARRETT, Nigel
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    Director
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    EnglandBritish71086350006
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish177433790002
    BRANIGAN, Michael
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    EnglandBritish113021800001
    BRUNDLE, Peter Henry
    Burefield House
    NR12 8SH Wroxham
    Norfolk
    Director
    Burefield House
    NR12 8SH Wroxham
    Norfolk
    British7321040001
    CHENHALL, Raymond Leslie
    Apartment 9 Walberton Park
    Walberton
    BN18 0PJ Arundel
    West Sussex
    Director
    Apartment 9 Walberton Park
    Walberton
    BN18 0PJ Arundel
    West Sussex
    British7321050001
    CRANE, Julia Alison
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United KingdomBritish292144950001
    DAWSON, Stephen Macdonald
    7 Elveden Close
    NR4 6AS Norwich
    Norfolk
    Director
    7 Elveden Close
    NR4 6AS Norwich
    Norfolk
    United KingdomBritish7321060001
    DOORES, Karen
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    United KingdomBritish170191360001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritish62384480001
    HIRON, William
    Gables Waterside
    Bradwell On Sea
    CM0 7QT Southminster
    Essex
    Director
    Gables Waterside
    Bradwell On Sea
    CM0 7QT Southminster
    Essex
    GbBritish15390480002
    HOPKINS, Lynn Barbara
    85 Maplewell Road
    Woodhouse Eaves
    LE12 8RG Loughborough
    Leicestershire
    Director
    85 Maplewell Road
    Woodhouse Eaves
    LE12 8RG Loughborough
    Leicestershire
    British24424880001
    HUPTON, David John
    Beech House
    New Buckenham
    NR16 2AS Norwich
    Norfolk
    Director
    Beech House
    New Buckenham
    NR16 2AS Norwich
    Norfolk
    EnglandBritish26763440001
    IDDON, Peter James
    Abbot Road
    NR12 8PN Horning, Norwich
    17
    Norfolk
    United Kingdom
    Director
    Abbot Road
    NR12 8PN Horning, Norwich
    17
    Norfolk
    United Kingdom
    United KingdomBritish136625680001

    Who are the persons with significant control of ECOC (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Feb 22, 2023
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc157176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc114203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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