ECS FINANCIAL SERVICES LIMITED

ECS FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameECS FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03735410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECS FINANCIAL SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ECS FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    1 Waterside Business Park
    Livingstone Road
    HU13 0EG Hessle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVERCRAFT VENTURES LIMITEDMar 18, 1999Mar 18, 1999

    What are the latest accounts for ECS FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for ECS FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Previous accounting period shortened from May 31, 2019 to Jan 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on Jun 28, 2018

    2 pagesPSC05

    Director's details changed for Mr Jeffrey Grantham on Feb 27, 2019

    2 pagesCH01

    Registered office address changed from 11 Waterside Business Park Livingstone Road Hessle HU13 0EG England to 1 Waterside Business Park Livingstone Road Hessle HU13 0EG on Jun 07, 2018

    1 pagesAD01

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Termination of appointment of Jason Michael Reynolds as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Christopher Davison Holland as a director on Jan 31, 2018

    1 pagesTM01

    Registered office address changed from Ecs House, Unit 4 Broadfield Court Sheffield S8 0XF to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on Feb 22, 2018

    1 pagesAD01

    Termination of appointment of Kathryn Anne Hague as a secretary on Jan 31, 2018

    1 pagesTM02

    Termination of appointment of Ian Parkin as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Kathryn Anne Hague as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Jeffrey Grantham as a director on Jan 31, 2018

    2 pagesAP01

    Notification of Sterling Trust Financial Consulting Limited as a person with significant control on Jan 31, 2018

    4 pagesPSC02

    Cessation of Ecs Sheffield Ltd as a person with significant control on Jan 31, 2018

    3 pagesPSC07

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to May 31, 2017

    9 pagesAA

    Confirmation statement made on May 24, 2017 with no updates

    3 pagesCS01

    Director's details changed for Jason Michael Reynolds on Jun 03, 2015

    2 pagesCH01

    Confirmation statement made on Mar 18, 2017 with updates

    6 pagesCS01

    Who are the officers of ECS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANTHAM, Jeffrey
    Waterside Business Park
    Livingstone Road
    HU13 0EG Hessle
    1
    England
    Director
    Waterside Business Park
    Livingstone Road
    HU13 0EG Hessle
    1
    England
    United KingdomBritish220365630001
    HAGUE, Kathryn Anne
    11 Dore Close
    S17 3PU Sheffield
    Secretary
    11 Dore Close
    S17 3PU Sheffield
    British54559920005
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    EVANS, Brian Geoffrey
    East Orchard
    Claylands Road Whitwell
    S80 4QE Worksop
    Director
    East Orchard
    Claylands Road Whitwell
    S80 4QE Worksop
    British3117300004
    HAGUE, Kathryn Anne
    11 Dore Close
    S17 3PU Sheffield
    Director
    11 Dore Close
    S17 3PU Sheffield
    EnglandBritish54559920005
    HOLLAND, Christopher Davison
    10 Ullswater Place
    Dronfield Woodhouse
    S18 8NX Dronfield
    Derbyshire
    Director
    10 Ullswater Place
    Dronfield Woodhouse
    S18 8NX Dronfield
    Derbyshire
    EnglandBritish112297300001
    HUMPHREYS, Stuart Graham
    8 Dalbury Road
    Dronfield Woodhouse
    S18 5YT Sheffield
    South Yorkshire
    Director
    8 Dalbury Road
    Dronfield Woodhouse
    S18 5YT Sheffield
    South Yorkshire
    British23299860001
    PARKIN, Ian
    34 Cherry Tree Drive
    Duckmanton
    S44 5JL Chesterfield
    Derbyshire
    Director
    34 Cherry Tree Drive
    Duckmanton
    S44 5JL Chesterfield
    Derbyshire
    EnglandBritish90293300001
    REYNOLDS, Jason Michael
    Livingstone Road
    HU13 0EG Hessle
    11 Waterside Business Park
    England
    Director
    Livingstone Road
    HU13 0EG Hessle
    11 Waterside Business Park
    England
    EnglandBritish110011690004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ECS FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Livingstone Road
    HU13 0EG Hessle
    1 Waterside Business Park
    England
    Jan 31, 2018
    Livingstone Road
    HU13 0EG Hessle
    1 Waterside Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEnmgland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04014669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ecs Sheffield Ltd
    Broadfield Court
    S8 0XF Sheffield
    4
    England
    Apr 27, 2016
    Broadfield Court
    S8 0XF Sheffield
    4
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityPrivate Limited Company
    Place RegisteredEngland/Wales
    Registration Number5597221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ECS FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 10, 2011
    Delivered On Sep 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 2011Registration of a charge (MG01)
    • Mar 14, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 10, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Brian Geoffrey Evans
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 10, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Stuart Graham Humphreys
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 01, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Nov 27, 2000
    Delivered On Dec 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Oct 14, 2002Statement of satisfaction of a charge in full or part (403a)

    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