Company NameECL Properties Limited
Company StatusDissolved
Company Number04376211
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date16 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Henry Edward Evison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameJennifer Anne Evison
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleHairdressing
Correspondence AddressTablot House
33 Bellmans Road
Whittlesey
Cambridgeshire
PE7 1TY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2008
Net Worth£60,949
Current Liabilities£380,222

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2018Final Gazette dissolved following liquidation (1 page)
16 May 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
10 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (13 pages)
10 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (13 pages)
19 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (12 pages)
19 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (12 pages)
19 April 2016Liquidators statement of receipts and payments to 7 March 2016 (12 pages)
24 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
24 April 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
24 April 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
24 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
27 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
27 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
27 March 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
27 March 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (14 pages)
16 May 2013Liquidators' statement of receipts and payments to 8 March 2013 (14 pages)
16 May 2013Liquidators statement of receipts and payments to 8 March 2013 (14 pages)
16 May 2013Liquidators statement of receipts and payments to 8 March 2013 (14 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2013Liquidators' statement of receipts and payments to 8 November 2012 (19 pages)
3 January 2013Liquidators statement of receipts and payments to 8 November 2012 (19 pages)
3 January 2013Liquidators statement of receipts and payments to 8 November 2012 (19 pages)
3 January 2013Liquidators' statement of receipts and payments to 8 November 2012 (19 pages)
17 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
17 May 2012Court order insolvency:c/o - replacement of liquidator (8 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from the Grange 100 High Street London N14 6TB on 23 January 2012 (2 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (12 pages)
29 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (12 pages)
29 June 2011Liquidators statement of receipts and payments to 23 May 2011 (12 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (6 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (6 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2010Registered office address changed from 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 7 May 2010 (3 pages)
7 May 2010Registered office address changed from 1 St. John's Cottages, Summers Lane, Friern Barnet London N12 0LA on 7 May 2010 (3 pages)
23 April 2010Director's details changed for John Henry Edward Evison on 30 November 2009 (2 pages)
23 April 2010Director's details changed for John Henry Edward Evison on 30 November 2009 (2 pages)
23 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
23 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 March 2009Return made up to 18/02/09; full list of members (3 pages)
16 March 2009Return made up to 18/02/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 March 2007Return made up to 18/02/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 1 saint john cottages summers lane friern lane london N12 0LA (1 page)
29 March 2007Registered office changed on 29/03/07 from: 1 saint john cottages summers lane friern lane london N12 0LA (1 page)
29 March 2007Return made up to 18/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 March 2006Return made up to 18/02/06; full list of members (6 pages)
27 March 2006Return made up to 18/02/06; full list of members (6 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 December 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 December 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
7 December 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
28 April 2005Return made up to 18/02/05; full list of members (6 pages)
28 April 2005Return made up to 18/02/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
20 May 2004Return made up to 18/02/04; full list of members (6 pages)
20 May 2004Return made up to 18/02/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 March 2003Return made up to 18/02/03; full list of members (6 pages)
24 March 2003Return made up to 18/02/03; full list of members (6 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (3 pages)
18 February 2002Incorporation (15 pages)
18 February 2002Incorporation (15 pages)