Company NameE & C (UK) Limited
DirectorsBrendan John O'Halloran and Rebecca Jo O'Halloran
Company StatusActive
Company Number03677349
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Brendan John O'Halloran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE & C (Uk) Limited West Quay Road
Winwick
Warrington
WA2 8TL
Director NameMrs Rebecca Jo O'Halloran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE & C (Uk) Limited West Quay Road
Winwick
Warrington
WA2 8TL
Director NameBernard Joseph O'Sullivan
Date of BirthMay 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCivil Engineer
Correspondence AddressSandringham House
Sandringham Avenue Denton
Manchester
M34 2NT
Secretary NameVirginia Kangley
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRath Molyan
Long Road
Navan
Meath
Irish
Secretary NameMelanie Gaye Lavelle Maloney
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 February 2004)
RoleCompany Director
Correspondence Address4 Sandringham Avenue
Denton
Manchester
M34 2NT
Secretary NameDolores O'Sullivan Hayes
NationalityBritish
StatusResigned
Appointed16 February 2004(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Director NameHenry Joseph O'Connell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address7417 Long Meadow Road
Madison
Wisconsin W153717
United States
Secretary NameDerek Plant
NationalityBritish
StatusResigned
Appointed04 March 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address58 Norfolk Avenue
Denton
Manchester
M34 2NL
Secretary NameJohn Patrick Earley
NationalityBritish
StatusResigned
Appointed14 December 2006(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address9 Belmont Street
Manchester
Lancashire
M16 9JW
Director NameSarah Anne O'Connell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address7417 Long Meadow Road
Madison
Wisconsin W153717
United States
Director NameMr Michael Coleman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2009(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2016)
RoleBanking
Country of ResidenceIreland
Correspondence AddressColeman Crumlin
Ballyglunin
Tuam
Co Galway
Ireland
Director NameMr William O'Connell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2009(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2019)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressPapillon Main Street
Causeway
Tralee
Co Kerry
Ireland
Director NameMr Brendan John O'Halloran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Secretary NameMrs Rebecca O'Halloran
StatusResigned
Appointed01 April 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2019)
RoleCompany Director
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMr Joey Liam Pemberton
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2019(20 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brookside
Swinton
Mexborough
S64 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100 Liverpool Road Cadishead
Manchester
Greater Manchester
M44 5AN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Michael Coleman
50.00%
Ordinary
1 at £1William O'connell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
22 March 2023Registered office address changed from E & C (Uk) Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 22 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 July 2021Change of details for Mr Brendan John O'halloran as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Brendan John O'halloran on 22 July 2021 (2 pages)
18 June 2021Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to E & C (Uk) Limited West Quay Road Winwick Warrington WA2 8TL on 18 June 2021 (1 page)
16 June 2021Registered office address changed from 22 Brookside Swinton Mexborough S64 8EY England to 7 st. Petersgate Stockport SK1 1EB on 16 June 2021 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 June 2021Notification of Brendan O'halloran as a person with significant control on 27 January 2019 (2 pages)
16 June 2021Cessation of Joey Liam Pemberton as a person with significant control on 27 January 2019 (1 page)
16 June 2021Appointment of Mr Brendan John O'halloran as a director on 27 January 2019 (2 pages)
16 June 2021Termination of appointment of Joey Liam Pemberton as a director on 27 January 2019 (1 page)
29 January 2021Termination of appointment of Rebecca O'halloran as a secretary on 27 January 2019 (1 page)
29 January 2021Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT to 22 Brookside Swinton Mexborough S64 8EY on 29 January 2021 (1 page)
29 January 2021Change of details for Mr Brendan John O'halloran as a person with significant control on 27 January 2019 (2 pages)
29 January 2021Notification of Joey Liam Pemberton as a person with significant control on 27 January 2019 (2 pages)
29 January 2021Termination of appointment of Brendan John O'halloran as a director on 27 January 2019 (1 page)
29 January 2021Cessation of Brendan John O'halloran as a person with significant control on 27 January 2019 (1 page)
29 January 2021Secretary's details changed for Mrs Rebecca O'halloran on 27 January 2019 (1 page)
29 January 2021Appointment of Mr Joey Liam Pemberton as a director on 27 January 2019 (2 pages)
29 January 2021Termination of appointment of William O'connell as a director on 27 January 2019 (1 page)
29 January 2021Director's details changed for Mr Brendan John O'halloran on 27 January 2019 (2 pages)
29 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 2 December 2018 with updates (5 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Appointment of Mrs Rebecca O'halloran as a secretary on 1 April 2016 (2 pages)
10 April 2017Termination of appointment of Michael Coleman as a director on 1 April 2016 (1 page)
10 April 2017Appointment of Mrs Rebecca O'halloran as a secretary on 1 April 2016 (2 pages)
10 April 2017Termination of appointment of Michael Coleman as a director on 1 April 2016 (1 page)
10 April 2017Appointment of Mr Brendan John O'halloran as a director on 1 April 2016 (2 pages)
10 April 2017Appointment of Mr Brendan John O'halloran as a director on 1 April 2016 (2 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
6 September 2013Termination of appointment of John Earley as a secretary (1 page)
6 September 2013Termination of appointment of John Earley as a secretary (1 page)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Registered office address changed from 455 Chester Road Old Trafford Manchester M16 9HA England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 455 Chester Road Old Trafford Manchester M16 9HA England on 21 June 2012 (1 page)
16 March 2012Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 December 2009Appointment of Mr Michael Coleman as a director (2 pages)
18 December 2009Appointment of Mr William O'connell as a director (2 pages)
18 December 2009Termination of appointment of Sarah O'connell as a director (1 page)
18 December 2009Termination of appointment of Henry O'connell as a director (1 page)
18 December 2009Termination of appointment of Henry O'connell as a director (1 page)
18 December 2009Appointment of Mr Michael Coleman as a director (2 pages)
18 December 2009Appointment of Mr William O'connell as a director (2 pages)
18 December 2009Termination of appointment of Sarah O'connell as a director (1 page)
27 July 2009Section 519 (1 page)
27 July 2009Section 519 (1 page)
8 May 2009Auditor's resignation (1 page)
8 May 2009Auditor's resignation (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 02/12/08; full list of members (4 pages)
15 January 2009Return made up to 02/12/08; full list of members (4 pages)
14 January 2009Return made up to 02/12/07; full list of members (3 pages)
14 January 2009Return made up to 02/12/07; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page)
3 April 2008Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
15 December 2006Return made up to 02/12/06; full list of members (6 pages)
15 December 2006Return made up to 02/12/06; full list of members (6 pages)
31 March 2006Return made up to 02/12/05; full list of members (6 pages)
31 March 2006Return made up to 02/12/05; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 October 2005Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
20 October 2005Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
25 November 2004Return made up to 02/12/04; full list of members (6 pages)
25 November 2004Return made up to 02/12/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
27 November 2003Return made up to 02/12/03; full list of members (6 pages)
27 November 2003Return made up to 02/12/03; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2003Return made up to 02/12/02; full list of members (6 pages)
30 January 2003Return made up to 02/12/02; full list of members (6 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2002Return made up to 02/12/01; full list of members (6 pages)
8 January 2002Return made up to 02/12/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2000Return made up to 02/12/00; full list of members (6 pages)
10 December 2000Return made up to 02/12/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2000Return made up to 02/12/99; full list of members (6 pages)
31 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 January 2000Return made up to 02/12/99; full list of members (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
2 December 1998Incorporation (17 pages)
2 December 1998Incorporation (17 pages)