ECOC (HOLDINGS) LIMITED
Overview
| Company Name | ECOC (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02684494 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECOC (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGISLATOR 1149 LIMITED | Feb 05, 1992 | Feb 05, 1992 |
What are the latest accounts for ECOC (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ECOC (HOLDINGS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 03, 2025 |
What are the latest filings for ECOC (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 25, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Cessation of Grt Bus Group Limited as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Firstgroup Plc as a person with significant control on Feb 22, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Julia Alison Crane as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Seema Kamboj as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Seema Kamboj as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Brian Alexander as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ECOC (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLIZZARD, David John Mark | Secretary | Westway CM1 3AR Chelmsford Bus Depot Essex | 299119940001 | |||||||
| BROWN, Colin | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | Scotland | British | 85970020004 | |||||
| JARVIS, Andrew Simon | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 230200500001 | |||||
| BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 148996350001 | |||||||
| GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 264607670001 | |||||||
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 217972520001 | |||||||
| HOPKINS, Lynn Barbara | Secretary | 85 Maplewell Road Woodhouse Eaves LE12 8RG Loughborough Leicestershire | British | 24424880001 | ||||||
| HUPTON, David John | Secretary | Beech House New Buckenham NR16 2AS Norwich Norfolk | British | 26763440001 | ||||||
| IDDON, Peter James | Secretary | Abbot Road NR12 8PN Horning, Norwich 17 Norfolk United Kingdom | British | 136625680001 | ||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 161902230001 | |||||||
| MARSHALL, David Leslie | Secretary | 1 Wensum Close PE33 0TT Watlington Norfolk | British | 156192780001 | ||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| WADE, Jarlath Delphene | Secretary | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | 284236570001 | |||||||
| WATERS, Carl Anthony | Secretary | 45 Mallow Way Harts Farm NR18 0XF Wymondham Norfolk | British | 48314520002 | ||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 188198570001 | |||||||
| WICKERS, Stephen Anthony | Secretary | 17 Margetson Avenue NR7 0DG Norwich | British | 124157500001 | ||||||
| ALEXANDER, David Brian | Director | Donisthorpe Street LS10 1PL Leeds Hunslet Park Depot West Yorkshire England | England | British | 20404660006 | |||||
| ANDREWS, Keith | Director | Plashes House Upper Bacchus Colliers End SG11 1EH Ware Hertfordshire | British | 105007850001 | ||||||
| BARKER, Neil James | Director | King Street AB24 5RP Aberdeen 395 Scotland | United Kingdom | British | 165014000002 | |||||
| BARRETT, Alan Neville | Director | 23 Teasel Road NR17 1XX Attleborough Norfolk | British | 45605110002 | ||||||
| BARRETT, Nigel | Director | Depot Westway CM1 3AR Chelmsford Bus Essex | England | British | 71086350006 | |||||
| BOWEN, James Thomas | Director | Easton Road BS5 0DZ Bristol Enterprise House England | United Kingdom | British | 177433790002 | |||||
| BRANIGAN, Michael | Director | Dividy Road Adderley Green ST3 5YY Stoke-On-Trent Bus Depot Staffordshire United Kingdom | England | British | 113021800001 | |||||
| BRUNDLE, Peter Henry | Director | Burefield House NR12 8SH Wroxham Norfolk | British | 7321040001 | ||||||
| CHENHALL, Raymond Leslie | Director | Apartment 9 Walberton Park Walberton BN18 0PJ Arundel West Sussex | British | 7321050001 | ||||||
| CRANE, Julia Alison | Director | Westway CM1 3AR Chelmsford Bus Depot Essex | United Kingdom | British | 292144950001 | |||||
| DAWSON, Stephen Macdonald | Director | 7 Elveden Close NR4 6AS Norwich Norfolk | United Kingdom | British | 7321060001 | |||||
| DOORES, Karen | Director | Westway CM1 3AR Chelmsford Bus Depot Essex United Kingdom | United Kingdom | British | 170191360001 | |||||
| DUNCAN, Robert Alexander | Director | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
| DUNCAN, Robert Alexander | Director | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
| HENDY, Peter Gerard, Sir | Director | 4 Cambridge Place BA2 6AB Bath | England | British | 62384480001 | |||||
| HIRON, William | Director | Gables Waterside Bradwell On Sea CM0 7QT Southminster Essex | Gb | British | 15390480002 | |||||
| HOPKINS, Lynn Barbara | Director | 85 Maplewell Road Woodhouse Eaves LE12 8RG Loughborough Leicestershire | British | 24424880001 | ||||||
| HUPTON, David John | Director | Beech House New Buckenham NR16 2AS Norwich Norfolk | England | British | 26763440001 | |||||
| IDDON, Peter James | Director | Abbot Road NR12 8PN Horning, Norwich 17 Norfolk United Kingdom | United Kingdom | British | 136625680001 |
Who are the persons with significant control of ECOC (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstgroup Plc | Feb 22, 2023 | King Street AB24 5RP Aberdeen 395 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grt Bus Group Limited | Apr 06, 2016 | King Street AB24 5RP Aberdeen 395 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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