Company NameECKA Granules Metal Powders Limited
Company StatusDissolved
Company Number05667583
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production

Directors

Director NameJames Carroll Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2601 Weck Drive
PO Box 12166
Research Triangle Park
North Carolina 27709
United States
Director NameThomas Gmoehling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKleestra 35
Nuremberg
N 90467
Germany
Director NameMr Gavin McAndrew
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Highlands
Royton
Oldham
Lancashire
OL2 5HL
Director NameGert Rohrseitz
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSteinweg 18
Zirndorf
D-90513
Secretary NameJames Reilly
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Barclay Road
Bearwood
Smethwick
West Midlands
B67 5JY
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2013)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Eva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 December 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressUnit 23- 26 Prothero Industrial Estate
Bilport Lane
Wednesbury
West Midlands
WS10 0NT
Secretary NameEva Monica Kalawski
StatusResigned
Appointed30 November 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2013)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS

Contact

Websitewww.ecka-granules.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.7m at £1Ecka Granules Holding Ii Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
8 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 20 February 2014 (2 pages)
20 February 2014Register inspection address has been changed (2 pages)
20 February 2014Register inspection address has been changed (2 pages)
20 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 20 February 2014 (2 pages)
19 February 2014Declaration of solvency (3 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Declaration of solvency (3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,691,490
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,691,490
(4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,691,490
(4 pages)
21 October 2013Termination of appointment of Ian Michael Stuart Downie as a director on 17 October 2013 (1 page)
21 October 2013Termination of appointment of Eva Monica Kalawski as a secretary on 17 October 2013 (1 page)
21 October 2013Termination of appointment of Eva Monica Kalawski as a secretary on 17 October 2013 (1 page)
21 October 2013Appointment of James Carroll Hunt as a director on 17 October 2013 (2 pages)
21 October 2013Termination of appointment of Ian Michael Stuart Downie as a director on 17 October 2013 (1 page)
21 October 2013Appointment of James Carroll Hunt as a director on 17 October 2013 (2 pages)
26 March 2013Full accounts made up to 31 December 2011 (21 pages)
26 March 2013Full accounts made up to 31 December 2011 (21 pages)
19 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 3,691,490
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 3,691,490
(4 pages)
15 February 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
15 February 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
8 February 2013Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013 (1 page)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (24 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (24 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/12/2012.
(6 pages)
7 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/12/2012.
(6 pages)
3 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,691,488
  • ANNOTATION A second filed SH01 was registered on 07/01/2013.
(4 pages)
3 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,691,488
  • ANNOTATION A second filed SH01 was registered on 07/01/2013.
(4 pages)
18 December 2012Termination of appointment of Eva Monica Kalawski as a director on 17 December 2012 (1 page)
18 December 2012Termination of appointment of Eva Monica Kalawski as a director on 17 December 2012 (1 page)
24 April 2012Auditor's resignation (1 page)
24 April 2012Auditor's resignation (1 page)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (30 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (30 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 23/11/2011
(9 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 23/11/2011
(9 pages)
8 December 2011Statement of company's objects (3 pages)
8 December 2011Statement of company's objects (3 pages)
25 October 2011Amended full accounts made up to 31 December 2010 (16 pages)
25 October 2011Amended full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
21 February 2011Full accounts made up to 31 December 2009 (16 pages)
21 February 2011Full accounts made up to 31 December 2009 (16 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
16 December 2010Statement of capital following an allotment of shares on 28 November 2010
  • GBP 3,691,488
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 28 November 2010
  • GBP 3,691,488
(3 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital restriction removed 28/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital restriction removed 28/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2010Termination of appointment of James Reilly as a secretary (1 page)
10 December 2010Appointment of Eva Monica Kalawski as a secretary (1 page)
10 December 2010Termination of appointment of James Reilly as a secretary (1 page)
10 December 2010Termination of appointment of Gert Rohrseitz as a director (1 page)
10 December 2010Termination of appointment of Gavin Mcandrew as a director (1 page)
10 December 2010Appointment of Ian Michael Stuart Downie as a director (2 pages)
10 December 2010Appointment of Eva Monica Kalawski as a secretary (1 page)
10 December 2010Appointment of Eva Monica Kalawski as a director (2 pages)
10 December 2010Appointment of Ian Michael Stuart Downie as a director (2 pages)
10 December 2010Termination of appointment of Gavin Mcandrew as a director (1 page)
10 December 2010Appointment of Eva Monica Kalawski as a director (2 pages)
10 December 2010Termination of appointment of Gert Rohrseitz as a director (1 page)
7 September 2010Termination of appointment of Thomas Gmoehling as a director (1 page)
7 September 2010Termination of appointment of Thomas Gmoehling as a director (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Full accounts made up to 31 December 2008 (16 pages)
24 August 2010Full accounts made up to 31 December 2008 (16 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Director's details changed for Gavin Mcandrew on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Gert Rohrseitz on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Thomas Gmoehling on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Gert Rohrseitz on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Gert Rohrseitz on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Thomas Gmoehling on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Gavin Mcandrew on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Thomas Gmoehling on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Gavin Mcandrew on 2 October 2009 (2 pages)
3 April 2009Return made up to 05/01/09; full list of members (4 pages)
3 April 2009Return made up to 05/01/09; full list of members (4 pages)
27 March 2009Return made up to 05/01/08; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 23-26 prothero industrial estate bilport lane wednesbury west midlands WS10 0NT (1 page)
27 March 2009Return made up to 05/01/08; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 23-26 prothero industrial estate bilport lane wednesbury west midlands WS10 0NT (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Registered office changed on 14/08/2008 from montgomery street, sparkbrook birmingham west midlands B11 1DT (1 page)
14 August 2008Registered office changed on 14/08/2008 from montgomery street, sparkbrook birmingham west midlands B11 1DT (1 page)
3 November 2007Accounts made up to 31 December 2006 (14 pages)
3 November 2007Accounts made up to 31 December 2006 (14 pages)
31 March 2007Return made up to 05/01/07; full list of members (7 pages)
31 March 2007Return made up to 05/01/07; full list of members (7 pages)
21 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)