ECD (ONLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECD (ONLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03524819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ECD (ONLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ECD (ONLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Director's details changed for Mr Chris Burlton on Jan 26, 2018

    2 pagesCH01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2017

    LRESSP

    Secretary's details changed for Semperian Secretariat Services Limited on May 19, 2017

    1 pagesCH04

    Termination of appointment of Alan Campbell Ritchie as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Termination of appointment of Paul Roger Cook as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Gawie Murray Nienaber as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Vaishali Jagdish Patel as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of John Parker as a director on May 18, 2016

    1 pagesTM01

    Annual return made up to Mar 10, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Paul Roger Cook on Jul 01, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Chris Burlton as a director on Dec 02, 2014

    2 pagesAP01

    Appointment of Mrs Vaishali Jagdish Patel as a director on Nov 17, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Who are the officers of ECD (ONLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    BURLTON, Chris
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish191923330001
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Secretary
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    British52429400001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    BANKS, Andrew David
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    Director
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    United KingdomBritish164295230001
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish90700330001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    BROWN, Matthew Charles
    Southside
    105 Victoria Street
    SW1E 6QT London
    G4s
    England
    England
    Director
    Southside
    105 Victoria Street
    SW1E 6QT London
    G4s
    England
    England
    EnglandBritish181465860001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    British15085940005
    COOK, Paul Roger
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    UkBritish117120110001
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritish106281140002
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritish106281140002
    ELLIOTT, Christopher
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    Director
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    EnglandBritish64082070001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    British12257110001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritish52429400001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritish52429400001
    HOLDEN-ROSS, John
    Longbourn Smith Lane
    Mobberley
    WA16 7QE Knutsford
    Cheshire
    Director
    Longbourn Smith Lane
    Mobberley
    WA16 7QE Knutsford
    Cheshire
    British41661700001
    JONES, Stuart Nigel
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Director
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    British79744320001
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritish3090450001
    MALMBERG, Louis Joannes
    Scheveningseslag 87
    2586 KW The Hague
    Netherlands
    Director
    Scheveningseslag 87
    2586 KW The Hague
    Netherlands
    Dutch45086130001
    MCCULLOCH, Paul
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Greater London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Greater London
    British116859370001
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    MORGAN, David Keir Ewart
    Care And Justice
    5th Floor, Southside 105 Victoria Street
    SW1E 6QT London
    G4s
    England
    England
    Director
    Care And Justice
    5th Floor, Southside 105 Victoria Street
    SW1E 6QT London
    G4s
    England
    England
    EnglandBritish106484320002
    MORRIS, Richard
    Old Park Lane
    M41 7HA Manchester
    1
    United Kingdom
    Director
    Old Park Lane
    M41 7HA Manchester
    1
    United Kingdom
    United KingdomBritish159675380001
    NIENABER, Gawie Murray
    105 Victoria St
    SW1E 6QT London
    Southside
    England
    England
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    England
    England
    EnglandBritish187146260001
    OSBORNE, Robert Charles
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    Director
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    British68448420001
    PARKER, John
    Chalgrove Field
    Oakhill
    MK5 6AJ Milton Keynes
    Oakhill Stc
    England
    England
    Director
    Chalgrove Field
    Oakhill
    MK5 6AJ Milton Keynes
    Oakhill Stc
    England
    England
    United KingdomEnglish182836610001
    PATEL, Vaishali Jagdish
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish192721880001
    RAVI KUMAR, Balasingham
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish138392160001
    RAVI KUMAR, Balasingham
    Arlington House
    Bath Street
    BA1 1QN Bath
    30
    Director
    Arlington House
    Bath Street
    BA1 1QN Bath
    30
    United KingdomBritish138392160001

    What are the latest statements on persons with significant control for ECD (ONLEY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 2012Registration of a charge (MG01)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    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
    • Her Majesty's Principal Secretary of State for the Home Department
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Feb 22, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Creditors (the Securitytrustee Which Expression Includes Any Successorappointed as Security Trustee for the Secured Creditors))
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    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
    • Her Majesty's Principal Secretary of State for the Home Department
    Transactions
    • Aug 28, 2001Registration of a charge (395)
    • Feb 22, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC,as Security Trustee for the Secured Creditors (As Defined)
    Transactions
    • Jul 13, 1998Registration of a charge (395)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC,as Security Trustee for the Secured Creditors (As Defined)
    Transactions
    • Jul 13, 1998Registration of a charge (395)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    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
    • Her Majesty's Principal Secretary of State for the Home Department
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Feb 22, 2017Satisfaction of a charge (MR04)

    Does ECD (ONLEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2017Commencement of winding up
    May 02, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Lewis
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon

    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