ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eci Finance Limited

Eci Finance Limited is a liquidation company incorporated on 23 July 1958 with the registered office located in London, Greater London. Eci Finance Limited was registered 67 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
00608521
Private limited company
Age
67 years
Incorporated 23 July 1958
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 969 days
Dated 31 December 2021 (3 years ago)
Next confirmation dated 31 December 2022
Was due on 14 January 2023 (2 years 7 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 863 days
For period 1 Aug31 Jul 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2022
Was due on 30 April 2023 (2 years 4 months ago)
Contact
Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Address changed on 5 Jan 2023 (2 years 8 months ago)
Previous address was 6th Floor 9 Appold Street London EC2A 2AP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Apr 1937
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in UK • Born in Dec 1962
Mr Howard Henry Crocker
PSC • British • Lives in UK • Born in Dec 1962
Mr Paul Jacob Crocker
PSC • British • Lives in England • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pearl Property Limited
Paul Jacob Crocker, Erika Suze Crocker, and 1 more are mutual people.
Active
DCD Lending Limited
Paul Jacob Crocker, Erika Suze Crocker, and 1 more are mutual people.
Active
Parkcity Limited
Paul Jacob Crocker, Erika Suze Crocker, and 1 more are mutual people.
Active
South View Finance Limited
Paul Jacob Crocker, Erika Suze Crocker, and 1 more are mutual people.
Active
DCS Finance Limited
Paul Jacob Crocker, Erika Suze Crocker, and 1 more are mutual people.
Active
PP 1 Limited
Paul Jacob Crocker and Howard Henry Crocker are mutual people.
Active
Inkworks Management Company Limited
Howard Henry Crocker and Paul Jacob Crocker are mutual people.
Active
Wigmore Investment (UK) 2 Limited
Howard Henry Crocker and Paul Jacob Crocker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
£1.28M
Increased by £1.28M (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.78M
Increased by £524.04K (+12%)
Total Liabilities
-£117.92K
Decreased by £14.16K (-11%)
Net Assets
£4.67M
Increased by £538.2K (+13%)
Debt Ratio (%)
2%
Decreased by 0.64% (-20%)
Latest Activity
Declaration of Solvency
1 Year 4 Months Ago on 10 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 10 May 2024
Registered Address Changed
2 Years 8 Months Ago on 5 Jan 2023
Registered Address Changed
3 Years Ago on 25 May 2022
Full Accounts Submitted
3 Years Ago on 22 Mar 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Full Accounts Submitted
4 Years Ago on 28 Apr 2021
Loraine Sara Da Costa Resigned
4 Years Ago on 29 Mar 2021
Confirmation Submitted
4 Years Ago on 21 Jan 2021
Micro Accounts Submitted
5 Years Ago on 29 Apr 2020
Get Credit Report
Discover Eci Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jun 2025
Resolutions
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 10 May 2024
Declaration of solvency
Submitted on 10 May 2024
Court order
Submitted on 15 Mar 2024
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023
Submitted on 5 Jan 2023
Resolutions
Submitted on 5 Jan 2023
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
Submitted on 25 May 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 22 Mar 2022
Confirmation statement made on 31 December 2021 with no updates
Submitted on 10 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year