EAST COAST CONCEPTS GROUP LIMITED

EAST COAST CONCEPTS GROUP LIMITED

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

    Company NameEAST COAST CONCEPTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10171189
    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 EAST COAST CONCEPTS GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EAST COAST CONCEPTS GROUP LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST COAST CONCEPTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1184 LIMITEDMay 10, 2016May 10, 2016

    What are the latest accounts for EAST COAST CONCEPTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for EAST COAST CONCEPTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 06, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 1st Floor, Rational House Bridge Street Manchester M3 3BN England to Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on Aug 16, 2021

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Jun 30, 2019

    36 pagesAA

    Termination of appointment of Harvey Smyth as a director on Feb 20, 2020

    1 pagesTM01

    Termination of appointment of James Reginald Hitchen as a director on Feb 20, 2020

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Registration of charge 101711890005, created on Feb 20, 2020

    50 pagesMR01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 101711890004, created on Jun 24, 2019

    47 pagesMR01

    Confirmation statement made on May 09, 2019 with updates

    8 pagesCS01

    Registration of charge 101711890003, created on Apr 24, 2019

    46 pagesMR01

    Appointment of Mr Keven David Parker as a director on Feb 07, 2019

    2 pagesAP01

    Termination of appointment of Phillip Thomas Frame as a director on Feb 07, 2019

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2018

    37 pagesAA

    Statement of capital following an allotment of shares on Jul 30, 2018

    • Capital: GBP 4,016.47
    5 pagesSH01

    Confirmation statement made on May 09, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    34 pagesAA

    Statement of capital following an allotment of shares on Jan 05, 2018

    • Capital: GBP 3,674.415
    6 pagesSH01

    Who are the officers of EAST COAST CONCEPTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, John
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Trading Limited
    England
    Director
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Trading Limited
    England
    United KingdomBritishDirector235575940001
    PARKER, Keven David
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Trading Limited
    England
    Director
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Trading Limited
    England
    EnglandBritishDirector252614260001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    FRAME, Phillip Thomas
    Bridge Street
    M3 3BN Manchester
    1st Floor, Rational House
    England
    Director
    Bridge Street
    M3 3BN Manchester
    1st Floor, Rational House
    England
    United KingdomBritishDirector203097700001
    HITCHEN, James Reginald
    Bridge Street
    M3 3BN Manchester
    1st Floor, Rational House
    England
    Director
    Bridge Street
    M3 3BN Manchester
    1st Floor, Rational House
    England
    EnglandBritishDirector209707720001
    SMYTH, Harvey
    Bridge Street
    M3 3BN Manchester
    1st Floor, Rational House
    England
    Director
    Bridge Street
    M3 3BN Manchester
    1st Floor, Rational House
    England
    United KingdomBritishDirector235682090001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritishSolicitor7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of EAST COAST CONCEPTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northedge Capital Nominee Limited
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor, Vantage Point
    United Kingdom
    Aug 25, 2016
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor, Vantage Point
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10213372
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Reginald Hitchen
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Trading Limited
    England
    Jun 24, 2016
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Frp Advisory Trading Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does EAST COAST CONCEPTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 20, 2020
    Delivered On Mar 07, 2020
    Outstanding
    Brief description
    1ST floor, rational house, 64 bridge street, manchester M3 3BN,. Retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT,. 169-171 ashley road, hale, altrincham WA15 9SD 56-62 (even) castle street, liverpool.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Northedge Capital LLP as Security Trustee for the Secured Parties
    Transactions
    • Mar 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 24, 2019
    Delivered On Jul 02, 2019
    Outstanding
    Brief description
    1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP as Security Trustee for the Secured Parties
    Transactions
    • Jul 02, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2019
    Delivered On Apr 30, 2019
    Outstanding
    Brief description
    1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP as Security Trustee for the Secured Parties
    Transactions
    • Apr 30, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 24, 2017
    Delivered On Jan 25, 2017
    Outstanding
    Brief description
    1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP (As Security Trustee)
    Transactions
    • Jan 25, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 24, 2016
    Delivered On Jul 05, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northedge Capital LLP (As Security Trustee)
    Transactions
    • Jul 05, 2016Registration of a charge (MR01)

    Does EAST COAST CONCEPTS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2021Commencement of winding up
    Aug 24, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston

    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