ECD (ONLEY) LIMITED
Overview
| Company Name | ECD (ONLEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03524819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ECD (ONLEY) LIMITED?
- Construction of commercial buildings (41201) / Construction
- Public order and safety activities (84240) / Public administration and defence; compulsory social security
Where is ECD (ONLEY) LIMITED located?
| Registered Office Address | c/o SMITH & WILLIAMSON LLP Portwall Place Portwall Lane BS1 6NA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECD (ONLEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ECD (ONLEY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Director's details changed for Mr Chris Burlton on Jan 26, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on Jun 15, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Semperian Secretariat Services Limited on May 19, 2017 | 1 pages | CH04 | ||||||||||
Termination of appointment of Alan Campbell Ritchie as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Paul Roger Cook as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gawie Murray Nienaber as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vaishali Jagdish Patel as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Parker as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Roger Cook on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Burlton as a director on Dec 02, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vaishali Jagdish Patel as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Who are the officers of ECD (ONLEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| BURLTON, Chris | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 191923330001 | |||||
| ANDERSON, David Alexander John | Secretary | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| HERZBERG, Francis Robin | Secretary | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | British | 52429400001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANDERSON, David Alexander John | Director | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | 164295230001 | |||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| BROWN, Matthew Charles | Director | Southside 105 Victoria Street SW1E 6QT London G4s England England | England | British | 181465860001 | |||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| COOK, Paul Roger | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | Uk | British | 117120110001 | |||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||
| HOLDEN-ROSS, John | Director | Longbourn Smith Lane Mobberley WA16 7QE Knutsford Cheshire | British | 41661700001 | ||||||
| JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||
| LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | 3090450001 | |||||
| MALMBERG, Louis Joannes | Director | Scheveningseslag 87 2586 KW The Hague Netherlands | Dutch | 45086130001 | ||||||
| MCCULLOCH, Paul | Director | 208 Worple Road Wimbledon SW20 8RH London Greater London | British | 116859370001 | ||||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MORGAN, David Keir Ewart | Director | Care And Justice 5th Floor, Southside 105 Victoria Street SW1E 6QT London G4s England England | England | British | 106484320002 | |||||
| MORRIS, Richard | Director | Old Park Lane M41 7HA Manchester 1 United Kingdom | United Kingdom | British | 159675380001 | |||||
| NIENABER, Gawie Murray | Director | 105 Victoria St SW1E 6QT London Southside England England | England | British | 187146260001 | |||||
| OSBORNE, Robert Charles | Director | Heath View Bromstead Common TF10 9DG Newport Shropshire | British | 68448420001 | ||||||
| PARKER, John | Director | Chalgrove Field Oakhill MK5 6AJ Milton Keynes Oakhill Stc England England | United Kingdom | English | 182836610001 | |||||
| PATEL, Vaishali Jagdish | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | United Kingdom | British | 192721880001 | |||||
| RAVI KUMAR, Balasingham | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 138392160001 | |||||
| RAVI KUMAR, Balasingham | Director | Arlington House Bath Street BA1 1QN Bath 30 | United Kingdom | British | 138392160001 |
What are the latest statements on persons with significant control for ECD (ONLEY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ECD (ONLEY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed | Created On Aug 28, 2012 Delivered On Sep 07, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property at rainsbrook secure training centre (formerly k/a onley secure training centre and right title and interest in to and under the operating agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Ywu supplemental fixed charge | Created On Nov 28, 2005 Delivered On Dec 14, 2005 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All property referred to in schedules b, B1 and B2 of an agreement dated 3 july 1998 and other equipment referred to in schedules a, A1 and A2 of the said agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 28, 2004 Delivered On Jul 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property being all that l/h property k/a onley secure training centre, onley, northamptonshire, including all rights from time to time attached or appurtenant thereto and all buildings, and all fixtures belonging to the company from time to time therein or thereon.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental fixed charge | Created On Aug 09, 2001 Delivered On Aug 28, 2001 | Satisfied | Amount secured The obligations due or to become due from the company to the chargee under or pursuant to clause 17.2 of the dcmf contract (as defined) | |
Short particulars The company's right, title and interest (present and future) to and in the equipment, including all moneys which at any time may be or become payable to the company and the proceeds of any claims, awards and judgements which at any time become receivable or are received by the company.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge debenture (as defined) | Created On Jul 03, 1998 Delivered On Jul 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any finance document (as defined) | |
Short particulars L/Hold property at the site at onley,northamptonshire; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge (as defined) | Created On Jul 03, 1998 Delivered On Jul 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any finance document (as defined) | |
Short particulars L/Hold property known as onley secure training centre,onley,northamptonshire with all related rights from time to time and all buildings,fixtures thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of fixed charge | Created On Jul 03, 1998 Delivered On Jul 09, 1998 | Satisfied | Amount secured The obligation due from the company to the chargee under or pursuant to clause 17.2 of the agreement dated 3RD july 1998 | |
Short particulars All the right title and interest (present and future) to and in the equipment (as defined on the front of the form 395 in the "amount secured" box) by way of first fixed charge.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ECD (ONLEY) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0