Company NameE. E. C. Consultants Limited
DirectorRonald Hockton
Company StatusDissolved
Company Number02701568
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Hockton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngarfield
Church Lane
Bulphan
Essex
RM14 3TP
Secretary NameAnita Rose Hockton
NationalityBritish
StatusCurrent
Appointed31 October 2001(9 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressIngarfield
Church Lane
Belphan
Essex
RM14 3TP
Director NameMr Mark Edward Reardon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleProposed Director
Correspondence Address35 Wivenhoe Road
Barking
Essex
IG11 0RB
Secretary NameMr Jeffrey Jones
NationalityBritish
StatusResigned
Appointed07 April 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address15 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LL
Secretary NameAnita Rose Hockton
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressIngarfield
Church Lane
Belphan
Essex
RM14 3TP
Director NameMr Michael Edward Ellingford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Mullein Court
Grays
Essex
RM17 6UJ
Secretary NameMr Michael Edward Ellingford
NationalityBritish
StatusResigned
Appointed21 February 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Mullein Court
Grays
Essex
RM17 6UJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,583
Cash£2,227
Current Liabilities£73,264

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Appointment of a voluntary liquidator (1 page)
16 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2003Statement of affairs (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 138 park lane romford essex RM11 1BE (1 page)
12 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999Return made up to 30/03/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 May 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1997Return made up to 30/03/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 June 1996Return made up to 30/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Return made up to 30/03/95; no change of members (4 pages)