ECD GLOBAL LTD
Overview
| Company Name | ECD GLOBAL LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10647309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECD GLOBAL LTD?
- Development of building projects (41100) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ECD GLOBAL LTD located?
| Registered Office Address | 31 Churchmead Bassaleg NP10 8NA Newport Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECD GLOBAL LTD?
| Company Name | From | Until |
|---|---|---|
| RENEWABLE ASSET MANAGEMENT LTD | Mar 02, 2017 | Mar 02, 2017 |
What are the latest accounts for ECD GLOBAL LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for ECD GLOBAL LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 01, 2022 |
| Next Confirmation Statement Due | Mar 15, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2021 |
| Overdue | Yes |
What are the latest filings for ECD GLOBAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Aticus Law Queens Chambers 5 John Dalton Street Manchester M2 6ET England to 31 Churchmead Bassaleg Newport NP10 8NA on May 20, 2022 | 1 pages | AD01 | ||
Notification of Richard Calvin Matthews as a person with significant control on Apr 25, 2022 | 2 pages | PSC01 | ||
Cessation of Patrick Wilmott as a person with significant control on Apr 25, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Richard Calvin Matthews as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patrick Wilmott as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Patrick Wilmott as a person with significant control on Aug 06, 2021 | 2 pages | PSC01 | ||
Cessation of Richard Peter Haywood as a person with significant control on Aug 06, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Patrick Wilmott as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Peter Haywood as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Registered office address changed from The Old Wharf Armscote Road Ilmington Shipston-on-Stour CV36 4LL England to Aticus Law Queens Chambers 5 John Dalton Street Manchester M2 6ET on Aug 18, 2021 | 1 pages | AD01 | ||
Cessation of Annabel Haywood as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||
Notification of Richard Peter Haywood as a person with significant control on May 01, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Annabel Haywood as a director on Jul 27, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Annabel Haywood on Apr 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Peter Haywood on Apr 01, 2020 | 2 pages | CH01 | ||
Registered office address changed from 406a Birmingham Road Wylde Green Sutton Coldfield B72 1YJ England to The Old Wharf Armscote Road Ilmington Shipston-on-Stour CV36 4LL on Jul 20, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of ECD GLOBAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Richard Calvin | Director | Churchmead Bassaleg NP10 8NA Newport 31 Wales | Wales | British | 274606420001 | |||||
| HAYWOOD, Annabel | Director | Armscote Road Ilmington CV36 4LL Shipston-On-Stour The Old Wharf England | United Kingdom | British | 225864880001 | |||||
| HAYWOOD, Richard Peter | Director | Armscote Road Ilmington CV36 4LL Shipston-On-Stour The Old Wharf England | England | British | 210144570001 | |||||
| HAYWOOD, Richard Peter | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | 225864890001 | |||||
| WILMOTT, Patrick | Director | Queens Chambers 5 John Dalton Street M2 6ET Manchester Aticus Law Ltd England | Ireland | Irish | 286364820001 |
Who are the persons with significant control of ECD GLOBAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Calvin Matthews | Apr 25, 2022 | Churchmead Bassaleg NP10 8NA Newport 31 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Patrick Wilmott | Aug 06, 2021 | Queens Chambers 5 John Dalton Street M2 6ET Manchester Aticus Law England | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mr Richard Peter Haywood | May 01, 2021 | Queens Chambers 5 John Dalton Street M2 6ET Manchester Aticus Law England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Annabel Haywood | Mar 02, 2017 | Birmingham Road B72 1YJ Sutton Coldfield 406a West Midlands England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Richard Peter Haywood | Mar 02, 2017 | Wenlock Road N1 7GU London 20-22 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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