ECP (HOLDINGS) PLC
LONDON

Hellopages » Greater London » Westminster » NW1 6QJ

Company number 01924387
Status Active
Incorporation Date 20 June 1985
Company Type Public Limited Company
Address 30 DORSET SQUARE, LONDON, NW1 6QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 019243870039, created on 3 October 2016. The most likely internet sites of ECP (HOLDINGS) PLC are www.ecpholdings.co.uk, and www.ecp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Ecp Holdings Plc is a Public Limited Company. The company registration number is 01924387. Ecp Holdings Plc has been working since 20 June 1985. The present status of the company is Active. The registered address of Ecp Holdings Plc is 30 Dorset Square London Nw1 6qj. . PLANT, Robert John is a Secretary of the company. KNIGHT, Leslie is a Director of the company. MORGAN, Crispin Huw is a Director of the company. PLANT, Robert John is a Director of the company. TUCKER, Barry Malcolm is a Director of the company. TUCKER, Rita is a Director of the company. Secretary BIRD, Paul Barry has been resigned. Secretary LOMAS, Garry Neil has been resigned. Secretary TUCKER, Barry Malcolm has been resigned. Director BIRD, Paul Barry has been resigned. Director LOMAS, Garry Neil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PLANT, Robert John
Appointed Date: 17 October 2011

Director
KNIGHT, Leslie

68 years old

Director
MORGAN, Crispin Huw
Appointed Date: 20 March 2015
56 years old

Director
PLANT, Robert John
Appointed Date: 01 January 2008
60 years old

Director

Director
TUCKER, Rita

70 years old

Resigned Directors

Secretary
BIRD, Paul Barry
Resigned: 08 September 1993
Appointed Date: 17 December 1992

Secretary
LOMAS, Garry Neil
Resigned: 17 October 2011
Appointed Date: 09 September 1993

Secretary
TUCKER, Barry Malcolm
Resigned: 09 September 1993

Director
BIRD, Paul Barry
Resigned: 08 September 1993
71 years old

Director
LOMAS, Garry Neil
Resigned: 17 October 2011
Appointed Date: 27 February 2003
70 years old

Persons With Significant Control

Mr Barry Malcolm Tucker
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ECP (HOLDINGS) PLC Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Oct 2016
Registration of charge 019243870039, created on 3 October 2016
14 Sep 2016
Compulsory strike-off action has been discontinued
09 Sep 2016
Director's details changed for Mr Robert John Plant on 9 September 2016
...
... and 138 more events
09 Sep 1988
Return made up to 31/12/86; full list of members

09 Sep 1988
Accounting reference date shortened from 31/03 to 28/02

05 Sep 1988
Accounts made up to 28 February 1987

05 Sep 1988
Accounts made up to 28 February 1986

02 Dec 1987
Particulars of mortgage/charge

ECP (HOLDINGS) PLC Charges

3 October 2016
Charge code 0192 4387 0039
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14G avenue road, st john's wood, london NW8 6BP…
24 March 2014
Charge code 0192 4387 0038
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 blenheim road, london NW8 0LX (land registry title…
4 February 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Clowes Developments (Mfds) Limited
Description: F/H 11-13 southern street, manchester t/no GM593016.
28 February 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wish street car park winchelsea road rye sussex; by way of…
31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 ordnance hill london. By way of fixed charge the benefit…
15 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 ordnance hill london. By way of fixed charge the benefit…
20 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 coneybeare london. By way of fixed charge the benefit of…
17 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Emu works, eyre street, sheffield t/no. SYK285588. By way…
5 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land known as 30 dorset square london. By way of fixed…
21 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being land on the southside of fanshaw sreet…
19 May 2003
Legal charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and every interest in or over thompson street/goulden…
31 October 2002
Legal mortgage
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the west side of deansgate manchester (title number…
30 September 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1-17 (inclusive) & car park space c-f…
30 September 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 94 gloucester place, london t/n LN107673…
2 November 2001
Legal mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage car park at saville street, south…
22 August 2001
Legal mortgage
Delivered: 28 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property know as land at homer row & old…
2 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property at gore street and trinity way…
24 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 93 & 94 fore street exeter devon…
14 September 2000
Legal mortgage
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a car park site at bolton road bradford t/no…
23 August 2000
Legal mortgage
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a gravel lane salford manchester. T/no…
2 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as bull green halifax yorkshire…
15 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a car park site at ludgate hill and lionel…
10 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a car park site hamilton mews birkenhead…
18 August 1997
Deed of mortgage
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific mortgage over the company's leasehold premises…
7 July 1997
Legal mortgage
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a car park site at kay street bolton greater…
7 July 1997
Legal mortgage
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a car park site at pryme street hull t/n…
19 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a car park site bounded by cable…
13 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 79 dantzig street shudehill manchester t/n-LA51980 and…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 367 euston road 39 and 40 warren street 13…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4 rochdale road ancoats manchester t/n…
29 December 1995
Legal mortgage
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 163/175 shoreditch high street london…
29 December 1995
Legal mortgage
Delivered: 15 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 rochdale road manchester t/no GM567839…
8 April 1994
Legal mortgage
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at crown street, bolton t/no…
15 March 1994
Legal mortgage
Delivered: 28 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 rochdale road, manchester t/no. GM567839…
30 November 1992
Legal mortgage
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at miller street manchester t/n gm 391625 and the…
1 August 1990
Legal charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a: the loop site york street off…
1 August 1990
Legal charge
Delivered: 8 August 1990
Status: Outstanding
Persons entitled: Mortonmoor Limited
Description: F/H property adjoining york street manchester forming part…
13 November 1987
Legal mortgage
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land situate on the north side of duke st and the…
29 May 1986
Legal mortgage
Delivered: 4 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land known as 29 and 31 minshull street, manchester…