Company NameEast Coast Concepts Group Limited
Company StatusDissolved
Company Number10171189
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)
Dissolution Date24 August 2022 (1 year, 8 months ago)
Previous NameEnsco 1184 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Hammond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Trading Limited 4th Floor, Abbey Hous
32 Booth Street
Manchester
M2 4AB
Director NameMr Keven David Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited 4th Floor, Abbey Hous
32 Booth Street
Manchester
M2 4AB
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Phillip Thomas Frame
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Rational House Bridge Street
Manchester
M3 3BN
Director NameMr James Reginald Hitchen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Rational House Bridge Street
Manchester
M3 3BN
Director NameMr Harvey Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Rational House Bridge Street
Manchester
M3 3BN
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2016(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2016(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressFrp Advisory Trading Limited 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

20 February 2020Delivered on: 7 March 2020
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN,. Retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT,. 169-171 ashley road, hale, altrincham WA15 9SD 56-62 (even) castle street, liverpool.
Outstanding
24 June 2019Delivered on: 2 July 2019
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 April 2019Delivered on: 30 April 2019
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

19 March 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
17 March 2020Termination of appointment of James Reginald Hitchen as a director on 20 February 2020 (1 page)
17 March 2020Termination of appointment of Harvey Smyth as a director on 20 February 2020 (1 page)
16 March 2020Change of share class name or designation (2 pages)
16 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 March 2020Registration of charge 101711890005, created on 20 February 2020 (50 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 July 2019Registration of charge 101711890004, created on 24 June 2019 (47 pages)
11 June 2019Confirmation statement made on 9 May 2019 with updates (8 pages)
30 April 2019Registration of charge 101711890003, created on 24 April 2019 (46 pages)
12 February 2019Appointment of Mr Keven David Parker as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Phillip Thomas Frame as a director on 7 February 2019 (1 page)
12 November 2018Group of companies' accounts made up to 30 June 2018 (37 pages)
15 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 4,016.47
(5 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
6 March 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
13 February 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 3,674.415
(6 pages)
15 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2017Appointment of Mr Harvey Smyth as a director on 15 June 2017 (2 pages)
19 July 2017Appointment of Mr Harvey Smyth as a director on 15 June 2017 (2 pages)
17 July 2017Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages)
17 July 2017Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 3,250
(5 pages)
12 July 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 3,250
(5 pages)
7 July 2017Notification of Northedge Capital Nominee Limited as a person with significant control on 25 August 2016 (2 pages)
7 July 2017Notification of James Reginald Hitchen as a person with significant control on 24 June 2016 (2 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
7 July 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
7 July 2017Notification of Northedge Capital Nominee Limited as a person with significant control on 25 August 2016 (2 pages)
7 July 2017Notification of James Reginald Hitchen as a person with significant control on 24 June 2016 (2 pages)
23 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 3,250
(5 pages)
23 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 3,250
(5 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
31 March 2017Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page)
31 March 2017Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page)
27 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 February 2017Change of share class name or designation (2 pages)
17 February 2017Change of share class name or designation (2 pages)
17 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 2,750.000
(21 pages)
17 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 2,750.000
(21 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Registration of charge 101711890002, created on 24 January 2017 (42 pages)
25 January 2017Registration of charge 101711890002, created on 24 January 2017 (42 pages)
17 January 2017Sub-division of shares on 24 June 2016 (13 pages)
17 January 2017Sub-division of shares on 24 June 2016 (13 pages)
16 January 2017Previous accounting period shortened from 31 May 2017 to 30 June 2016 (3 pages)
16 January 2017Previous accounting period shortened from 31 May 2017 to 30 June 2016 (3 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
19 October 2016Change of share class name or designation (2 pages)
19 October 2016Particulars of variation of rights attached to shares (1 page)
19 October 2016Change of share class name or designation (2 pages)
19 October 2016Particulars of variation of rights attached to shares (1 page)
7 October 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,250
(4 pages)
7 October 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 2,250
(6 pages)
7 October 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,250
(4 pages)
7 October 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 2,250
(6 pages)
5 July 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 24 June 2016 (1 page)
5 July 2016Appointment of Mr Phil Thomas Frame as a director on 24 June 2016 (2 pages)
5 July 2016Termination of appointment of Michael James Ward as a director on 24 June 2016 (1 page)
5 July 2016Termination of appointment of Gateley Incorporations Limited as a director on 24 June 2016 (1 page)
5 July 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 1st Floor, Rational House Bridge Street Manchester M3 3BN on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Michael James Ward as a director on 24 June 2016 (1 page)
5 July 2016Termination of appointment of Gateley Incorporations Limited as a director on 24 June 2016 (1 page)
5 July 2016Appointment of Mr James Reginald Hitchen as a director on 24 June 2016 (2 pages)
5 July 2016Registration of charge 101711890001, created on 24 June 2016 (41 pages)
5 July 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 24 June 2016 (1 page)
5 July 2016Registration of charge 101711890001, created on 24 June 2016 (41 pages)
5 July 2016Appointment of Mr Phil Thomas Frame as a director on 24 June 2016 (2 pages)
5 July 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 1st Floor, Rational House Bridge Street Manchester M3 3BN on 5 July 2016 (1 page)
5 July 2016Appointment of Mr James Reginald Hitchen as a director on 24 June 2016 (2 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)