Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECC HOLDCO 123 LIMITED
Company Information for

ECC HOLDCO 123 LIMITED

LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
00236200
Private Limited Company
Liquidation

Company Overview

About Ecc Holdco 123 Ltd
ECC HOLDCO 123 LIMITED was founded on 1929-01-05 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ecc Holdco 123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECC HOLDCO 123 LIMITED
 
Legal Registered Office
LANDMARK ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in EX20
 
Previous Names
WAINHOMES(SOUTHWEST) LTD21/01/2020
Filing Information
Company Number 00236200
Company ID Number 00236200
Date formed 1929-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/10/2021
Account next due 28/09/2023
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 20:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECC HOLDCO 123 LIMITED
Is this data useful to you?
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.

Company Officers of ECC HOLDCO 123 LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL TOBIAS BUNDY
Company Secretary 2017-07-01
WILLIAM FRANCIS AINSCOUGH
Director 2016-03-09
WILLIAM AINSCOUGH
Director 2001-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES TREWEEK
Company Secretary 2001-12-21 2017-07-01
STEPHEN JOHN OWEN
Director 2001-12-21 2016-03-09
ALAN GEOFFREY HAWKEN
Company Secretary 1999-07-09 2001-12-21
FREDERICK MAURICE JENKIN
Director 1996-05-14 2001-12-21
PHILIP REEVE LARSON
Director 2001-07-02 2001-12-21
ALAN LONGDEN
Director 1999-07-09 2001-12-21
GRAHAM WHITE
Director 1993-01-16 2000-12-31
PETER MUIR ELLIOTT
Director 1995-12-31 1999-07-13
TIMOTHY FRANCIS GEORGE
Company Secretary 1995-12-31 1999-07-09
ANDREW HUBERT TEARE
Director 1993-01-16 1996-03-31
FREDERICK MAURICE JENKIN
Company Secretary 1993-03-20 1995-12-31
ERNEST ALBERT CHARLES GAY
Director 1993-01-16 1995-12-31
JOHN REEVE
Director 1993-01-16 1995-12-31
CELIA KATHLEEN LAURENCE GAY
Company Secretary 1993-01-16 1993-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 2016-03-09 CURRENT 1955-06-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH LIMEGLADE LIMITED Director 2016-03-09 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH EHB HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1949-08-02 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (NORTH WEST) LIMITED Director 2016-03-09 CURRENT 2003-11-27 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SEVERN VALLEY) LIMITED Director 2016-03-09 CURRENT 1999-01-27 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN GROUP LIMITED Director 2016-01-14 CURRENT 2005-07-11 Active
WILLIAM FRANCIS AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM FRANCIS AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2009-04-15 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (PRESTON) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
WILLIAM FRANCIS AINSCOUGH NEW ERA HOLDINGS LIMITED Director 2005-03-18 CURRENT 1998-02-24 Active
WILLIAM AINSCOUGH DATUM EDGE LIMITED Director 2018-03-01 CURRENT 2005-03-10 Active
WILLIAM AINSCOUGH ARBRASS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-06
WILLIAM AINSCOUGH HARROCK MOTORS LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-10-24
WILLIAM AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM AINSCOUGH HIMOR (PRESTON) LIMITED Director 2010-05-06 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2010-05-06 CURRENT 2005-06-30 Active
WILLIAM AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM AINSCOUGH WAIN GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
WILLIAM AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2003-02-10 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM AINSCOUGH EHB HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1949-08-02 Liquidation
WILLIAM AINSCOUGH WAIN HOMES LIMITED Director 2001-05-08 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2001-04-25 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH LIMEGLADE LIMITED Director 1998-03-31 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 1992-02-07 CURRENT 1955-06-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14600Appointment of a voluntary liquidator
2024-05-14LIQ10Removal of liquidator by court order
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 9th Floor 3 Hardman Street Manchester M3 3HF
2023-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 9th Floor 3 Hardman Street Manchester M3 3HF
2023-08-12Voluntary liquidation declaration of solvency
2023-08-12LIQ01Voluntary liquidation declaration of solvency
2023-07-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-31Appointment of a voluntary liquidator
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England
2023-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/23 FROM Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England
2023-07-31600Appointment of a voluntary liquidator
2023-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2023-07-12
2023-07-14Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-07-14Memorandum articles filed
2023-07-14MEM/ARTSARTICLES OF ASSOCIATION
2023-07-14RES01ADOPT ARTICLES 14/07/23
2023-06-2928/06/23 STATEMENT OF CAPITAL GBP 103989
2023-06-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-29Solvency Statement dated 28/06/23
2023-06-29Statement by Directors
2023-06-29Statement of capital on GBP 1.03989
2023-06-29SH19Statement of capital on 2023-06-29 GBP 1.03989
2023-06-29SH20Statement by Directors
2023-06-29CAP-SSSolvency Statement dated 28/06/23
2023-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-06-29SH0128/06/23 STATEMENT OF CAPITAL GBP 103989
2023-06-28Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-28AA01Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-01-24CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 03/10/21
2022-06-20CESSATION OF WILLIAM FRANCIS AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20PSC07CESSATION OF WILLIAM FRANCIS AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15PSC02Notification of Wain Homes Limited as a person with significant control on 2022-06-15
2022-03-28AP03Appointment of Miss Victoria Frances Tucker as company secretary on 2022-03-11
2022-03-28TM02Termination of appointment of Roland Patrick Grant on 2022-03-11
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-06RP04TM01Second filing for the termination of William Ainscough
2020-12-18CH01Director's details changed for Mr William Francis Ainscough on 2020-12-18
2020-09-21AA01Current accounting period extended from 30/06/20 TO 30/09/20
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-21RES15CHANGE OF COMPANY NAME 21/01/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH
2019-05-31AP01DIRECTOR APPOINTED MR ANDREW JAMES CAMPBELL
2019-03-25TM02Termination of appointment of Roger James Treweek on 2019-03-25
2019-03-25AP03Appointment of Mr Roland Patrick Grant as company secretary on 2019-03-25
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA
2018-10-02AP03Appointment of Mr Roger James Treweek as company secretary on 2018-09-01
2018-10-02TM02Termination of appointment of Samuel Tobias Bundy on 2018-08-31
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-18TM02Termination of appointment of Roger James Treweek on 2017-07-01
2017-07-18AP03Appointment of Mr Samuel Tobias Bundy as company secretary on 2017-07-01
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 35650
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-10AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS AINSCOUGH
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN OWEN
2016-02-04AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 35650
2015-02-10AR0116/01/15 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 35650
2014-01-22AR0116/01/14 ANNUAL RETURN FULL LIST
2013-01-18AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-17AR0116/01/12 ANNUAL RETURN FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-28AR0116/01/11 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08AR0116/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AINSCOUGH / 03/04/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OWEN / 01/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AINSCOUGH / 01/01/2010
2009-03-03363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN / 20/12/2008
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-26363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-21363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-14363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24CERTNMCOMPANY NAME CHANGED LANGTREE PROPERTY COMPANY CERTIFICATE ISSUED ON 24/11/03
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-16AUDAUDITOR'S RESIGNATION
2002-07-15CERTNMCOMPANY NAME CHANGED PENTIRE HOMES LIMITED CERTIFICATE ISSUED ON 15/07/02
2002-04-02225ACC. REF. DATE SHORTENED FROM 21/12/02 TO 30/06/02
2002-03-20CERTNMCOMPANY NAME CHANGED ECC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/03/02
2002-03-20AAFULL ACCOUNTS MADE UP TO 21/12/01
2002-02-12363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-03288aNEW SECRETARY APPOINTED
2002-01-03288bSECRETARY RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: JOHN KEAY HOUSE TREGONISSEY ROAD, ST. AUSTELL CORNWALL PL25 4DJ
2002-01-03288bDIRECTOR RESIGNED
2002-01-03225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 21/12/01
2001-07-17288aNEW DIRECTOR APPOINTED
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-12288bDIRECTOR RESIGNED
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27ORES13CHANGE OF AUD 10/03/00
2000-03-27AUDAUDITOR'S RESIGNATION
2000-01-25363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-07-28288aNEW SECRETARY APPOINTED
1999-07-21288bSECRETARY RESIGNED
1999-07-21288bDIRECTOR RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ECC HOLDCO 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-21
Appointment of Liquidators2023-07-21
Fines / Sanctions
No fines or sanctions have been issued against ECC HOLDCO 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-04-07 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1984-09-28 Satisfied HRH PRINCE OF WALES.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-06-30

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 ECC HOLDCO 123 LIMITED

Intangible Assets
Patents
We have not found any records of ECC HOLDCO 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECC HOLDCO 123 LIMITED
Trademarks
We have not found any records of ECC HOLDCO 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECC HOLDCO 123 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ECC HOLDCO 123 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ECC HOLDCO 123 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECC HOLDCO 123 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECC HOLDCO 123 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.