ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecc Holdco 123 Limited

Ecc Holdco 123 Limited is a liquidation company incorporated on 5 January 1929 with the registered office located in Manchester, Greater Manchester. Ecc Holdco 123 Limited was registered 96 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
00236200
Private limited company
Age
96 years
Incorporated 5 January 1929
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 586 days
Dated 16 January 2023 (2 years 7 months ago)
Next confirmation dated 16 January 2024
Was due on 30 January 2024 (1 year 7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 710 days
For period 28 Sep3 Oct 2021 (1 year)
Accounts type is Small
Next accounts for period 29 September 2022
Was due on 28 September 2023 (1 year 11 months ago)
Contact
Address
Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 1 Sep 2023 (2 years ago)
Previous address was 9th Floor 3 Hardman Street Manchester M3 3HF
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in May 1976
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1977
Wain Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wain Homes (Severn Valley) Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Homes Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Homes (South West) Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Homes (North West) Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Estates (Property) Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Group Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Estates Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Wain Estates (Land) Limited
William Francis Ainscough and Andrew James Campbell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
3 Oct 2021
For period 3 Oct3 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £25K (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£469K
Decreased by £25K (-5%)
Total Liabilities
-£384K
Decreased by £14K (-4%)
Net Assets
£85K
Decreased by £11K (-11%)
Debt Ratio (%)
82%
Increased by 1.31% (+2%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 19 Oct 2024
Liquidator Removed By Court
1 Year 3 Months Ago on 14 May 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
2 Years Ago on 1 Sep 2023
Declaration of Solvency
2 Years Ago on 12 Aug 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 31 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Accounting Period Shortened
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Small Accounts Submitted
3 Years Ago on 24 Jun 2022
Get Credit Report
Discover Ecc Holdco 123 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 29 Aug 2025
Final Gazette dissolved following liquidation
Submitted on 19 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 19 Jul 2024
Appointment of a voluntary liquidator
Submitted on 14 May 2024
Removal of liquidator by court order
Submitted on 14 May 2024
Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023
Submitted on 1 Sep 2023
Declaration of solvency
Submitted on 12 Aug 2023
Resolutions
Submitted on 31 Jul 2023
Registered office address changed from Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to 9th Floor 3 Hardman Street Manchester M3 3HF on 31 July 2023
Submitted on 31 Jul 2023
Appointment of a voluntary liquidator
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year