Liquidation
Company Information for ECR HOLDINGS LIMITED
CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
01068886
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ECR HOLDINGS LIMITED | ||
Legal Registered Office | ||
CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in IP32 | ||
Previous Names | ||
|
Company Number | 01068886 | |
---|---|---|
Company ID Number | 01068886 | |
Date formed | 1972-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:10:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECR HOLDINGS INC. | Prince Edward Island | Unknown | Company formed on the 1962-11-15 | |
ECR HOLDINGS INC. | 901 NESCONSET HIGHWAU Suffolk NESCONSET NY 11767 | Active | Company formed on the 2014-08-13 | |
ECR HOLDINGS, LLC | 1614 BEARKAT CANYON DR DRIPPING SPGS TX 78620 | ACTIVE | Company formed on the 2015-03-23 | |
ECR HOLDINGS PTY LTD | NSW 2192 | Dissolved | Company formed on the 2015-11-21 | |
ECR HOLDINGS LLC | Delaware | Unknown | ||
ECR HOLDINGS LLC | 622 EDGEWATER DRIVE DUNEDIN FL 34698 | Inactive | Company formed on the 2012-01-13 | |
ECR HOLDINGS LIMITED | Unknown | |||
ECR HOLDINGS LLC | New Jersey | Unknown | ||
Ecr Holdings LLC | Indiana | Unknown | ||
Ecr Holdings LLC | Maryland | Unknown | ||
ECR Holdings LLC | 16355 Bull Mesa Rd Cedaredge CO 81413 | Delinquent | Company formed on the 2020-02-27 | |
ECR Holdings Limited | Unknown | |||
ECR HOLDINGS, LLC | 428 WALNUT STREET GREEN COVE SPRINGS FL 32043 | Active | Company formed on the 2021-06-09 | |
ECR HOLDINGS AND LOGISTICS LLC | 6607 VOUGEOT DR AUSTIN TX 78744 | Active | Company formed on the 2023-08-29 |
Officer | Role | Date Appointed |
---|---|---|
RALPH COLIN GOODERHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE MARY GORDON MILNER |
Company Secretary | ||
JOHNATHAN ALISTAIR BALL |
Company Secretary | ||
JOHNATHAN ALISTAIR BALL |
Director | ||
RICHARD MORTON MILNER |
Director | ||
DOROTHY MILNER |
Director | ||
CYRIL MORTON MILNER |
Director | ||
DOROTHY MILNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTERN COUNTIES INSULATIONS LIMITED | Director | 1991-11-13 | CURRENT | 1991-11-13 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM 55 Eastern Way Bury St Edmunds Suffolk IP32 7AB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1680 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/15 TO 30/04/16 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1680 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 12/10/2015 | |
CERTNM | Company name changed eastern counties refrigeration LIMITED\certificate issued on 12/10/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1680 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Penelope Mary Gordon Milner on 2015-02-23 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1680 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Penelope Mary Gordon Milner as company secretary on 2012-03-15 | |
TM02 | Termination of appointment of Johnathan Alistair Ball on 2012-03-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN ALISTAIR BALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNER | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORTON MILNER / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH COLIN GOODERHAM / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN ALISTAIR BALL / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHNATHAN ALISTAIR BALL / 01/05/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Notices to Creditors | 2017-12-28 |
Resolutions for Winding-up | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECR HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ECR HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ECR HOLDINGS LIMITED | Event Date | 2017-12-21 |
In accordance with Rule 4.106A we, Lee De'ath (IP No. 9316 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD give notice that on 21 December 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 31 January 2018 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 21 December 2017 Further details contact: Julian Purser, Email: jpurser@cvr.global, Tel: 01206 217900 . Ag PF91739 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECR HOLDINGS LIMITED | Event Date | 2017-12-21 |
The following written resolutions were duly passed on 21 December 2017 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath (IP No. 9316 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up, and that the Joint Liquidators are to act jointly and severally. Further details contact: Julian Purser, Email: jpurser@cvr.global, Tel: 01206 217900 . Ag PF91739 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECR HOLDINGS LIMITED | Event Date | 2017-12-21 |
Lee De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Ag PF91739 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |