Background WavePink WaveYellow Wave

ECL 2020 LIMITED (04838626)

ECL 2020 LIMITED (04838626) is a dissolved UK company. incorporated on 19 July 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ECL 2020 LIMITED has been registered for 22 years. Current directors include GONSALVES, Eve Frances, JEMPSON, John Alexander, KING, Neil Graham.

Company Number
04838626
Status
dissolved
Type
ltd
Incorporated
19 July 2003
Age
22 years
Address
2nd Floor 100 Cannon Street, London, EC4N 6EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GONSALVES, Eve Frances, JEMPSON, John Alexander, KING, Neil Graham
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECL 2020 LIMITED

ECL 2020 LIMITED is an dissolved company incorporated on 19 July 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ECL 2020 LIMITED was registered 22 years ago.(SIC: 93110)

Status

dissolved

Active since 22 years ago

Company No

04838626

LTD Company

Age

22 Years

Incorporated 19 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 18 June 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 August 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ENERGIE CORPORATION LIMITED
From: 2 May 2012To: 13 August 2020
BLUSKY INVESTMENTS LIMITED
From: 4 November 2003To: 2 May 2012
HOWPER 464 LIMITED
From: 19 July 2003To: 4 November 2003
Contact
Address

2nd Floor 100 Cannon Street London, EC4N 6EU,

Previous Addresses

2nd Floor 110 Cannon Street London EC4N 6EU
From: 7 September 2020To: 19 September 2020
Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 19 February 2020To: 7 September 2020
Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 18 February 2020To: 19 February 2020
Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England
From: 21 August 2019To: 18 February 2020
First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 16 December 2016To: 21 August 2019
St Agnes House Cresswell Park London SE3 9rd England
From: 25 October 2016To: 16 December 2016
Energie House, Tongwell Street Fox Milne Milton Keynes MK15 0YA
From: 19 July 2003To: 25 October 2016
Timeline

34 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Share Issue
Oct 11
Funding Round
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 13
Funding Round
Apr 14
Director Joined
Oct 14
Director Left
Apr 15
Funding Round
May 15
Director Joined
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
May 16
Funding Round
Jul 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Feb 20
6
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GONSALVES, Eve Frances

Active
Seymour Street, LondonW1H 7BP
Born November 1977
Director
Appointed 02 Aug 2019

JEMPSON, John Alexander

Active
100 Cannon Street, LondonEC4N 6EU
Born February 1978
Director
Appointed 09 Aug 2018

KING, Neil Graham

Active
100 Cannon Street, LondonEC4N 6EU
Born November 1966
Director
Appointed 09 Aug 2018

WALKER, Alan Leslie

Resigned
24 Morrison Park Road, NorthamptonNN6 7BJ
Secretary
Appointed 17 Jan 2005
Resigned 08 Jun 2007

ACTIVE SECRETARIAT LIMITED

Resigned
Active House The Old Granary, Milton KeynesMK10 0HU
Corporate secretary
Appointed 08 Jun 2007
Resigned 18 Aug 2008

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 16 Dec 2016
Resigned 02 Aug 2019

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 19 Jul 2003
Resigned 17 Jan 2005

ASHLEY, Martin

Resigned
Penshurst Road, TonbridgeTN11 8HY
Born September 1947
Director
Appointed 21 Oct 2014
Resigned 02 Aug 2019

BEATTIE, David Alexander

Resigned
Energie House, Tongwell Street, Milton KeynesMK15 0YA
Born November 1967
Director
Appointed 16 Jan 2012
Resigned 20 Feb 2012

CUNDELL, Robin Patrick Goodwin

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born February 1979
Director
Appointed 03 Jan 2017
Resigned 31 Oct 2017

DONOHUE, Fintan Mary

Resigned
St. Leonards Close, Leighton BuzzardLU7 3DF
Born February 1954
Director
Appointed 21 Jan 2016
Resigned 02 Aug 2019

HARDING, Nick

Resigned
Energie House, Tongwell Street, Milton KeynesMK15 0YA
Born March 1983
Director
Appointed 20 Feb 2012
Resigned 31 Mar 2015

KERR, Innes

Resigned
Energie House, Tongwell Street, Milton KeynesMK15 0YA
Born September 1960
Director
Appointed 16 Jan 2012
Resigned 20 Feb 2012

LANE, Robert

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born March 1979
Director
Appointed 30 Apr 2015
Resigned 25 Oct 2016

LEMMON, Mark

Resigned
Energie House, Tongwell Street, Milton KeynesMK15 0YA
Born September 1952
Director
Appointed 20 Feb 2012
Resigned 19 Sept 2012

PHILPOTT, Stephen John Randall

Resigned
Queen Elizabeth Crescent, BeaconsfieldHP9 1BX
Born December 1955
Director
Appointed 20 Apr 2016
Resigned 02 Aug 2019

SPATICCHIA, Jan Franco

Resigned
34 Specklands, Milton KeynesMK5 8DE
Born October 1969
Director
Appointed 27 Oct 2003
Resigned 02 Aug 2019

WAUGH, David Kenneth

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born March 1960
Director
Appointed 21 Jan 2016
Resigned 09 Aug 2018

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 19 Jul 2003
Resigned 27 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
1 Pitfield, Milton KeynesMK11 3LW

Nature of Control

Significant influence or control
Notified 02 Aug 2019

Mr Jan Franco Spaticchia

Ceased
1 Pitfield, Milton KeynesMK11 3LW
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

122

Gazette Dissolved Liquidation
25 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
25 June 2021
AM23AM23
Liquidation In Administration Progress Report
1 February 2021
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
19 September 2020
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
8 September 2020
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
8 September 2020
AM02AM02
Liquidation In Administration Proposals
8 September 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Liquidation In Administration Statement Of Affairs With Form Attached
5 September 2020
AM02AM02
Liquidation In Administration Proposals
5 September 2020
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
5 September 2020
AM06AM06
Liquidation In Administration Appointment Of Administrator
5 September 2020
AM01AM01
Resolution
13 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 August 2020
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
19 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
18 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Resolution
13 May 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Resolution
11 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Auditors Resignation Company
31 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 2012
MG01MG01
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
18 October 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
1 November 2005
287Change of Registered Office
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
287Change of Registered Office
Memorandum Articles
18 November 2003
MEM/ARTSMEM/ARTS
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
17 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2003
NEWINCIncorporation