Company NameECC Capital (UK) Limited
Company StatusDissolved
Company Number07875201
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NameAlnery No. 3009 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTjeert Kwant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 May 2012(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 December 2015)
RoleChief Executive Officer
Country of ResidenceThailand
Correspondence AddressAugustijnendreef 2
5611 Cs Eindhoven
The Netherlands
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJuan De Bagration De Ulloa
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed02 February 2012(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2012)
RoleReal Estate Analyst
Country of ResidenceUnited Kingdom
Correspondence Address35 Priory Terrace
London
NW6 4DG
Director NameTjeert Kwant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed02 February 2012(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 February 2012)
RoleChief Executive Officer
Country of ResidenceThe Netherlands
Correspondence AddressAugustijnendreef 2
5611 Cs Eindhoven
The Netherlands
Director NameMarius Jan Van Lieburg
Date of BirthJune 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed02 February 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressAugustijnendreef 2 5611
Cs Eindhoven
The Netherlands
Secretary NameJuan Jose Lopez Manas Navarro
NationalityBritish
StatusResigned
Appointed02 February 2012(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address35 Priory Terrace
London
NW6 4DG
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ecc Invest Fundmanagement Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,029
Cash£6,446
Current Liabilities£22,586

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Termination of appointment of Marius Jan Van Lieburg as a director on 30 June 2014 (2 pages)
25 July 2014Termination of appointment of Marius Jan Van Lieburg as a director on 30 June 2014 (2 pages)
16 May 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 January 2013Termination of appointment of Juan Lopez Manas Navarro as a secretary (1 page)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 January 2013Termination of appointment of Juan Lopez Manas Navarro as a secretary (1 page)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of Juan De Bagration De Ulloa as a director (1 page)
28 June 2012Termination of appointment of Juan De Bagration De Ulloa as a director (1 page)
28 May 2012Appointment of Tjeert Kwant as a director (3 pages)
28 May 2012Appointment of Tjeert Kwant as a director (3 pages)
1 March 2012Termination of appointment of Tjeert Kwant as a director (1 page)
1 March 2012Termination of appointment of Tjeert Kwant as a director (1 page)
24 February 2012Appointment of Tjeert Kwant as a director (3 pages)
24 February 2012Appointment of Tjeert Kwant as a director (3 pages)
16 February 2012Appointment of Juan Jose Lopez Manas Navarro as a secretary (3 pages)
16 February 2012Appointment of Marius Jan Van Lieburg as a director (3 pages)
16 February 2012Appointment of Juan De Bagration De Ulloa as a director (3 pages)
16 February 2012Appointment of Juan De Bagration De Ulloa as a director (3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 February 2012Appointment of Juan Jose Lopez Manas Navarro as a secretary (3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 February 2012Appointment of Marius Jan Van Lieburg as a director (3 pages)
9 February 2012Termination of appointment of Craig Morris as a director (1 page)
9 February 2012Termination of appointment of Craig Morris as a director (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
9 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
8 February 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
8 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
8 February 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
8 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
8 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
8 February 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
8 February 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 8 February 2012 (1 page)
3 February 2012Company name changed alnery no. 3009 LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Company name changed alnery no. 3009 LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Incorporation (23 pages)
8 December 2011Incorporation (23 pages)