Background WavePink WaveYellow Wave

ECC HOLDCO LIMITED (12635528)

ECC HOLDCO LIMITED (12635528) is a liquidation UK company. incorporated on 30 May 2020. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ECC HOLDCO LIMITED has been registered for 5 years. Current directors include HANDA, Naveen.

Company Number
12635528
Status
liquidation
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Suite 5, 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANDA, Naveen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECC HOLDCO LIMITED

ECC HOLDCO LIMITED is an liquidation company incorporated on 30 May 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ECC HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

liquidation

Active since 5 years ago

Company No

12635528

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 1 May 2022 (3 years ago)
Submitted on 3 May 2023 (2 years ago)
Period: 1 May 2021 - 1 May 2022(13 months)
Type: Small Company

Next Due

Due by 31 January 2024
Period: 2 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 September 2023 (2 years ago)
Submitted on 21 September 2023 (2 years ago)

Next Due

Due by 5 October 2024
For period ending 21 September 2024

Previous Company Names

MINHOCO 55 LIMITED
From: 30 May 2020To: 7 September 2020
Contact
Address

Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

Chg House 31-40 West Parade Newcastle upon Tyne NE4 7LB United Kingdom
From: 30 May 2020To: 16 April 2024
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Director Joined
Aug 20
Director Left
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANDA, Naveen

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1987
Director
Appointed 01 Sept 2020

HANDA, Aran

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 30 May 2020
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
32 Broughton Street, ManchesterM8 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022

Mr Aneil Handa

Ceased
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 22 Jun 2022

Mr Naveen Handa

Ceased
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

20

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 May 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
16 April 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
16 April 2024
600600
Resolution
16 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
7 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Incorporation Company
30 May 2020
NEWINCIncorporation