Company NameEast Central Group Limited
Company StatusDissolved
Company Number03861571
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous NamesEast Coasts Limited and ECD Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(1 year after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusCurrent
Appointed30 October 2000(1 year after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameMr Jonathan Robert Duckham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Park
Dartford
Kent
DA1 1NG
Director NameMr Robert Clifton Boyd Kay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeafy Grove House
Heathfield Road Keston
Bromley
Kent
BR2 6BF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr David John Milne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Hall
Mope Lane Wickham Bishops
Witham
Essex
CM8 3JP
Director NameMr Meyer Isaac Kempf
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2003)
RoleDirect
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EA

Location

Registered Address51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£91,603,000
Gross Profit£9,649,000
Net Worth-£4,960,000
Current Liabilities£19,041,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Notice of move from Administration to Dissolution (3 pages)
30 May 2006Statement of administrator's proposal (20 pages)
9 May 2006Administrator's progress report (5 pages)
23 November 2005Statement of affairs (14 pages)
4 October 2005Appointment of an administrator (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Particulars of mortgage/charge (9 pages)
17 March 2005£ nc 1702000/1368800 29/10/04 (1 page)
14 March 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
2 March 2005Ad 29/10/04--------- £ si 1367520@1=1367520 £ ic 834/1368354 (3 pages)
2 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2005Statement of affairs (13 pages)
2 March 2005£ ic 1368354/834 29/10/04 £ sr 1367520@1=1367520 (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2005£ ic 1701554/1368354 29/10/04 £ sr 333200@1=333200 (2 pages)
14 December 2004Director's particulars changed (1 page)
9 November 2004Return made up to 19/10/04; full list of members (9 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Company name changed ecd holdings LIMITED\certificate issued on 26/05/04 (2 pages)
5 May 2004Director resigned (1 page)
27 April 2004Deed of vvariation (8 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
6 February 2004Ad 05/03/03--------- £ si 30@1 (2 pages)
8 January 2004Auditor's resignation (1 page)
23 December 2003Resolutions
  • RES13 ‐ Re debentures 03/12/03
(1 page)
9 December 2003Particulars of mortgage/charge (3 pages)
26 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2003Director resigned (1 page)
14 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
7 February 2003Ad 20/12/02--------- £ si 1701522@1=1701522 £ ic 2/1701524 (3 pages)
23 January 2003Nc inc already adjusted 20/12/02 (1 page)
23 January 2003Memorandum and Articles of Association (17 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (7 pages)
18 October 2002Return made up to 19/10/02; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
3 November 1999Company name changed tayvin 167 LIMITED\certificate issued on 03/11/99 (2 pages)
19 October 1999Incorporation (46 pages)