ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Environmental Control Coatings Ltd

Environmental Control Coatings Ltd is a liquidation company incorporated on 7 August 2018 with the registered office located in Lutterworth, Leicestershire. Environmental Control Coatings Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
11503217
Private limited company
Age
7 years
Incorporated 7 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1198 days
Dated 14 May 2021 (4 years ago)
Next confirmation dated 14 May 2022
Was due on 28 May 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 981 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
Fa Simms & Partners Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
LE17 5FB
Address changed on 24 Mar 2023 (2 years 5 months ago)
Previous address was PO Box 4385 11503217: Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Dec 1962
Director • Director Of Governance And Assurance • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in Jan 1970
Mr Benjamin Colbourne
PSC • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lyte Coatings Limited
David Michael McLoughlin and Giles Wilson are mutual people.
Active
Baby Bird Consulting Limited
Mr Mark Bruce Cusack is a mutual person.
Active
Juce Properties Limited
Mr Mark Bruce Cusack is a mutual person.
Active
McLoughlin Homes Ltd
David Michael McLoughlin is a mutual person.
Active
Business Daily Trading Limited
David Michael McLoughlin is a mutual person.
Active
Fmbusinessdaily.Com Limited
David Michael McLoughlin is a mutual person.
Active
Kut Carbon Ltd
Giles Wilson is a mutual person.
Active
Triton Hydrogen Limited
David Michael McLoughlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£20.37K
Increased by £11.6K (+132%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£76.99K
Increased by £26.49K (+52%)
Total Liabilities
-£112.89K
Increased by £73.4K (+186%)
Net Assets
-£35.91K
Decreased by £46.91K (-426%)
Debt Ratio (%)
147%
Increased by 68.43% (+87%)
Latest Activity
Liquidator Removed By Court
2 Months Ago on 25 Jun 2025
Voluntary Liquidator Appointed
2 Months Ago on 25 Jun 2025
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 16 Apr 2024
Liquidator Removed By Court
1 Year 5 Months Ago on 30 Mar 2024
Registered Address Changed
2 Years 5 Months Ago on 24 Mar 2023
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 23 Mar 2023
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Compulsory Strike-Off Suspended
3 Years Ago on 3 Sep 2022
Registered Address Changed
3 Years Ago on 25 Jul 2022
Benjamin James Colbourne Resigned
3 Years Ago on 25 May 2022
Get Credit Report
Discover Environmental Control Coatings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 25 Jun 2025
Appointment of a voluntary liquidator
Submitted on 25 Jun 2025
Liquidators' statement of receipts and payments to 13 March 2025
Submitted on 15 May 2025
Liquidators' statement of receipts and payments to 13 March 2024
Submitted on 18 May 2024
Appointment of a voluntary liquidator
Submitted on 16 Apr 2024
Removal of liquidator by court order
Submitted on 30 Mar 2024
Registered office address changed from PO Box 4385 11503217: Companies House Default Address Cardiff CF14 8LH to Fa Simms & Partners Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 24 March 2023
Submitted on 24 Mar 2023
Statement of affairs
Submitted on 23 Mar 2023
Appointment of a voluntary liquidator
Submitted on 23 Mar 2023
Resolutions
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year