ECOM GROUP TECHNOLOGY LIMITED

ECOM GROUP TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECOM GROUP TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03893591
    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 ECOM GROUP TECHNOLOGY LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ECOM GROUP TECHNOLOGY LIMITED located?

    Registered Office Address
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOM GROUP TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUILO TECHNOLOGY LIMITEDMay 07, 2003May 07, 2003
    ECOM GROUP LIMITEDFeb 21, 2000Feb 21, 2000
    ECOM HOLDINGS LIMITEDDec 14, 1999Dec 14, 1999

    What are the latest accounts for ECOM GROUP TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for ECOM GROUP TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Registered office address changed from C/O Rsm Tenon Recovery a M P House Dingwall Road Croydon Surrey CR0 2LX on Nov 22, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 04, 2012

    LRESEX

    Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on Apr 23, 2012

    2 pagesAD01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2012

    Statement of capital on Jan 12, 2012

    • Capital: GBP 83,400.1
    SH01

    Termination of appointment of Jonathan Stuart Bayliss as a director on Jun 02, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 14, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for C a Owen Limited on Dec 14, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    Director's details changed for Jonathan Bayliss on Feb 26, 2010

    2 pagesCH01

    Annual return made up to Dec 14, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for C a Owen Limited on Dec 14, 2009

    2 pagesCH04

    Director's details changed for Jonathan Bayliss on Dec 14, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    Total exemption small company accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of ECOM GROUP TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C A OWEN LIMITED
    52 St Andrew Street
    SG14 1JA Hertford
    Cecil House
    United Kingdom
    Secretary
    52 St Andrew Street
    SG14 1JA Hertford
    Cecil House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00521529
    96627060002
    BAYLISS, Stuart Philip
    62 Court Road
    Eltham
    SE9 5NP London
    Director
    62 Court Road
    Eltham
    SE9 5NP London
    EnglandBritishCompany Director3567030001
    HOGG, Kevin
    Flat 4 Lime Tree Court
    Ashleigh Road West Park
    LS16 5BL Leeds
    West Yorkshire
    Secretary
    Flat 4 Lime Tree Court
    Ashleigh Road West Park
    LS16 5BL Leeds
    West Yorkshire
    BritishCompany Secretary46050410001
    PLUMMER, David
    Laburnum Close
    Chapeltown
    S35 1QU Sheffield
    20
    South Yorkshire
    Secretary
    Laburnum Close
    Chapeltown
    S35 1QU Sheffield
    20
    South Yorkshire
    British3385590001
    SHORT, Helen
    412 Meanwood Road
    LS7 2LP Leeds
    West Yorkshire
    Secretary
    412 Meanwood Road
    LS7 2LP Leeds
    West Yorkshire
    British51972100001
    BAYLISS, Jonathan Stuart
    Oakbank Grove
    Herne Hill
    SE24 0AL London
    27
    United Kingdom
    Director
    Oakbank Grove
    Herne Hill
    SE24 0AL London
    27
    United Kingdom
    United KingdomBritishConsultant96627020003
    EVE, Michael Winston
    39 Deodar Road
    SW15 2NP London
    Director
    39 Deodar Road
    SW15 2NP London
    BritishDirector83402370001
    HODSON, John
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritishCompany Director712040001
    HYETT, Ross Kevin
    The Old Granary
    Plompton
    HG5 8NA Knaresborough
    North Yorkshire
    Director
    The Old Granary
    Plompton
    HG5 8NA Knaresborough
    North Yorkshire
    United KingdomBritishDirector Of Kingsbridge Financ1812090052
    KEASEY, Brian
    46 Hemingford Gardens
    TS15 9ST Yarm
    Cleveland
    Director
    46 Hemingford Gardens
    TS15 9ST Yarm
    Cleveland
    United KingdomBritishManaging Director70446250002
    KEASEY, Kevin, Professor
    Headley Hall
    LS24 9NT Tadcaster
    Yorkshire
    Director
    Headley Hall
    LS24 9NT Tadcaster
    Yorkshire
    EnglandBritishUniversity Professor36767630001
    MODI, Sailesh
    19 Coppice Walk
    Totteridge
    N20 8BZ London
    Director
    19 Coppice Walk
    Totteridge
    N20 8BZ London
    BritishDirector83402320001
    SUTHERLAND, Douglas
    21 Hallcroft Park
    Ratho
    EH28 8SF Newbridge
    Midlothian
    Scotland
    Director
    21 Hallcroft Park
    Ratho
    EH28 8SF Newbridge
    Midlothian
    Scotland
    BritishChief Executive30367870001
    WILKINSON, Peter Robert
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    Director
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    United KingdomBritishCompany Director4373790001

    Does ECOM GROUP TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On Mar 17, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ECOM GROUP TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2012Commencement of winding up
    May 07, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne K Rolls
    A M P House Dingwall Road
    CR0 2LX Croydon
    Surrey
    practitioner
    A M P House Dingwall Road
    CR0 2LX Croydon
    Surrey
    Steven John Parker
    Amp House Dingwall Road
    CR0 2LX Croydon
    Surrey
    practitioner
    Amp House Dingwall Road
    CR0 2LX Croydon
    Surrey

    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