Company NameECS Groundwork Limited
DirectorMartin Reynolds
Company StatusLiquidation
Company Number05410209
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Reynolds
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Watling Street
St Albans
Hertfordshire
AL1 2PY
Secretary NameColette Reynolds
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleSecretary
Correspondence Address23 Watling Street
St Albans
Hertforshire
AL1 2PY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.ecsgroundwork.com
Telephone0845 0620621
Telephone regionUnknown

Location

Registered Address1st Floor 21 Station Road
Station Road
Watford
Hertfordshire
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Martin Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£89,110
Cash£1,000
Current Liabilities£950,756

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 April 2022 (2 years ago)
Next Return Due15 April 2023 (overdue)

Charges

28 April 2011Delivered on: 4 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 May 2006Delivered on: 18 May 2006
Satisfied on: 29 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2024Liquidators' statement of receipts and payments to 14 December 2023 (33 pages)
6 April 2023Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 1st Floor 21 Station Road Station Road Watford Hertfordshire WD17 1AP on 6 April 2023 (1 page)
3 April 2023Change of details for Martin Reynolds as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Director's details changed for Martin Reynolds on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 3 April 2023 (1 page)
9 January 2023Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 9 January 2023 (2 pages)
6 January 2023Statement of affairs (9 pages)
6 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
(1 page)
6 January 2023Appointment of a voluntary liquidator (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
16 September 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Resolutions
  • RES13 ‐ Company secretary no longer required 09/04/2015
(1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
10 April 2015Termination of appointment of Colette Reynolds as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Colette Reynolds as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Colette Reynolds as a secretary on 9 April 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 May 2008Return made up to 01/04/08; full list of members (3 pages)
2 May 2008Return made up to 01/04/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2006Return made up to 01/04/06; full list of members (2 pages)
18 April 2006Return made up to 01/04/06; full list of members (2 pages)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 10A cardiff road industrial estate watford hertfordshire WD18 0DG (1 page)
10 July 2005Registered office changed on 10/07/05 from: 10A cardiff road industrial estate watford hertfordshire WD18 0DG (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: sterling house fulbourne road london E17 4EE (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: sterling house fulbourne road london E17 4EE (1 page)
11 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2005Registered office changed on 07/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 April 2005£ nc 1000/10000 01/04/05 (1 page)
5 April 2005Director resigned (1 page)
5 April 2005£ nc 1000/10000 01/04/05 (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)