ECP NETWORK LIMITED
Overview
| Company Name | ECP NETWORK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05199417 |
| 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 ECP NETWORK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ECP NETWORK LIMITED located?
| Registered Office Address | Burlington House Botleigh Grange Business Park Hedge End SO30 2AF Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECP NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECP VEHICLE MANAGEMENT SERVICES LIMITED | Nov 04, 2011 | Nov 04, 2011 |
| MY CLAIM LIMITED | Aug 06, 2004 | Aug 06, 2004 |
What are the latest accounts for ECP NETWORK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for ECP NETWORK 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 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Change of details for Sj Robins Limited as a person with significant control on Dec 13, 2018 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Burlington House Botley Grange Business Park Hedge End Southampton Hampshire SO30 2AF England to Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF on Oct 16, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Sj Robins Limited as a person with significant control on Aug 10, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Paul Frank James Goddard as a person with significant control on Aug 10, 2018 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Aug 10, 2018
| 4 pages | SH01 | ||||||||||
Statement of capital on Jul 20, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on May 28, 2018 | 4 pages | SH02 | ||||||||||
Termination of appointment of Paul Frank James Goddard as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bank Chambers 68a High Street Stevenage Hertfordshire SG1 3EA England to Burlington House Botley Grange Business Park Hedge End Southampton Hampshire SO30 2AF on Mar 20, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed ecp vehicle management services LIMITED\certificate issued on 04/10/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of James Ian Richardson as a director on Oct 31, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of ECP NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, John | Director | Botleigh Grange Business Park Hedge End SO30 2AF Southampton Burlington House England | England | English | 200498340001 | |||||||||
| RICHARDSON, James Ian | Secretary | Stanmore Road SG1 3QF Stevenage 38 Hertfordshire England | 174077180001 | |||||||||||
| MB SECRETARIES LIMITED | Secretary | The Avenue SO17 1XF Southampton 11 Hampshire United Kingdom |
| 124285230001 | ||||||||||
| BAILEY, Roger Piers Marden | Director | 11 The Avenue SO17 1XF Southampton Hampshire | United Kingdom | British | 104169400002 | |||||||||
| DAVIES, John | Director | Little Foxes Pine Walk SO16 7HP Chilworth Hampshire | England | English | 142919040001 | |||||||||
| GODDARD, Paul Frank James | Director | Botley Grange Business Park Hedge End SO30 2AF Southampton Burlington House Hampshire England | England | British | 127526110001 | |||||||||
| HORAN, Damian Patrick | Director | 59 Hocombe Road Chandlers Ford SO53 5QA Eastleigh Brooklands Hampshire | England | British | 109330450002 | |||||||||
| JEFFERY, Peter Robin | Director | The Avenue SO17 1XF Southampton 11 Hampshire | United Kingdom | British | 134026030001 | |||||||||
| RICHARDSON, James Ian | Director | Stanmore Road SG1 3QF Stevenage 38 Hertfordshire England | England | British | 76852730001 | |||||||||
| THOMPSON, David Clinton | Director | Hocombe End 148 Hocombe Road, Chandlers Ford SO53 5QD Eastleigh Hampshire | England | British | 148161960001 | |||||||||
| WILLIAMS, Michael Antony | Director | Stanmore Road SG1 3QF Stevenage 38 Hertfordshire England | United Kingdom | British | 171022210001 | |||||||||
| MB NOMINEES LIMITED | Director | The Avenue SO17 1XF Southampton 11 Hampshire | 86028110002 |
Who are the persons with significant control of ECP NETWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Laxamentum Limited | Aug 10, 2018 | Boltleigh Grange Business Park Hedge End SO30 2AF Southampton Burlington House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr John Davies | Oct 01, 2016 | Botleigh Grange Business Park Hedge End SO30 2AF Southampton Burlington House England | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Paul Frank James Goddard | Aug 01, 2016 | Botley Grange Business Park Hedge End SO30 2AF Southampton Burlington House Hampshire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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