Company NameECC Finance Limited
Company StatusDissolved
Company Number06333140
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Duane Ronald Roberts
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address31281 Camel Point Drive
Laguna Beach
California
92677
Director NameRichard Dale Shippee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2007(same day as company formation)
RolePresident
Correspondence Address8305 Seranata Drive
Whittier
California 90603
United States
Secretary NameRichard Dale Shippee
NationalityAmerican
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8305 Seranata Drive
Whittier
California 90603
United States
Director NameMr Alan Thomas Payne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(1 month after company formation)
Appointment Duration4 years (resigned 30 September 2011)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOld Jockey Farmhouse
Old Jockey, Box
Corsham
Wilts
SN13 8DJ
Director NameDesmond Hubert Thomas Henderson-Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87.8k at £1Entrepreneurial Capital Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£280,000
Gross Profit£18,000
Net Worth£702,000
Cash£250,000
Current Liabilities£114,000

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
24 December 2013Purchase of own shares. (2 pages)
24 December 2013Purchase of own shares. (2 pages)
17 December 2013Cancellation of shares. Statement of capital on 17 December 2013
  • GBP 1
(4 pages)
17 December 2013Cancellation of shares. Statement of capital on 17 December 2013
  • GBP 1
(4 pages)
6 September 2013Statement by directors (1 page)
6 September 2013Statement of capital on 6 September 2013
  • GBP 2
(5 pages)
6 September 2013Statement of capital on 6 September 2013
  • GBP 2
(5 pages)
6 September 2013Solvency statement dated 05/09/13 (2 pages)
6 September 2013Resolutions
  • RES13 ‐ Share premium account cancelled 05/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2013Statement by directors (1 page)
6 September 2013Statement of capital on 6 September 2013
  • GBP 2
(5 pages)
6 September 2013Resolutions
  • RES13 ‐ Share premium account cancelled 05/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2013Solvency statement dated 05/09/13 (2 pages)
4 September 2013Termination of appointment of Desmond Henderson-Ross as a director (1 page)
4 September 2013Termination of appointment of Desmond Henderson-Ross as a director (1 page)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (7 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (7 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (7 pages)
19 June 2013Full accounts made up to 30 September 2012 (13 pages)
19 June 2013Full accounts made up to 30 September 2012 (13 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 30 September 2011 (14 pages)
26 June 2012Full accounts made up to 30 September 2011 (14 pages)
2 March 2012Appointment of Desmond Hubert Thomas Henderson-Ross as a director (2 pages)
2 March 2012Appointment of Desmond Hubert Thomas Henderson-Ross as a director (2 pages)
21 November 2011Termination of appointment of Alan Payne as a director (1 page)
21 November 2011Termination of appointment of Alan Payne as a director (1 page)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
13 June 2011Full accounts made up to 30 September 2010 (14 pages)
13 June 2011Full accounts made up to 30 September 2010 (14 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
11 August 2009Return made up to 03/08/09; full list of members (4 pages)
11 August 2009Return made up to 03/08/09; full list of members (4 pages)
2 June 2009Full accounts made up to 30 September 2008 (16 pages)
2 June 2009Full accounts made up to 30 September 2008 (16 pages)
1 April 2009Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 February 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
13 February 2008Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
10 January 2008Ad 28/12/07--------- £ si 87825@1=87825 £ ic 1/87826 (2 pages)
10 January 2008Nc inc already adjusted 28/12/07 (1 page)
10 January 2008Nc inc already adjusted 28/12/07 (1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Memorandum and Articles of Association (13 pages)
10 January 2008Memorandum and Articles of Association (13 pages)
10 January 2008Ad 28/12/07--------- £ si 87825@1=87825 £ ic 1/87826 (2 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
3 August 2007Incorporation (18 pages)
3 August 2007Incorporation (18 pages)