ECS FINANCIAL SERVICES LIMITED
Overview
| Company Name | ECS FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03735410 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECS FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVERCRAFT VENTURES LIMITED | Mar 18, 1999 | Mar 18, 1999 |
What are the latest accounts for ECS FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for ECS FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2019 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on Jun 28, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Jeffrey Grantham on Feb 27, 2019 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jason Michael Reynolds as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Davison Holland as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kathryn Anne Hague as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Parkin as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Anne Hague as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeffrey Grantham as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Notification of Sterling Trust Financial Consulting Limited as a person with significant control on Jan 31, 2018 | 4 pages | PSC02 | ||||||||||
Cessation of Ecs Sheffield Ltd as a person with significant control on Jan 31, 2018 | 3 pages | PSC07 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jason Michael Reynolds on Jun 03, 2015 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of ECS FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANTHAM, Jeffrey | Director | Waterside Business Park Livingstone Road HU13 0EG Hessle 1 England | United Kingdom | British | 220365630001 | |||||
| HAGUE, Kathryn Anne | Secretary | 11 Dore Close S17 3PU Sheffield | British | 54559920005 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| EVANS, Brian Geoffrey | Director | East Orchard Claylands Road Whitwell S80 4QE Worksop | British | 3117300004 | ||||||
| HAGUE, Kathryn Anne | Director | 11 Dore Close S17 3PU Sheffield | England | British | 54559920005 | |||||
| HOLLAND, Christopher Davison | Director | 10 Ullswater Place Dronfield Woodhouse S18 8NX Dronfield Derbyshire | England | British | 112297300001 | |||||
| HUMPHREYS, Stuart Graham | Director | 8 Dalbury Road Dronfield Woodhouse S18 5YT Sheffield South Yorkshire | British | 23299860001 | ||||||
| PARKIN, Ian | Director | 34 Cherry Tree Drive Duckmanton S44 5JL Chesterfield Derbyshire | England | British | 90293300001 | |||||
| REYNOLDS, Jason Michael | Director | Livingstone Road HU13 0EG Hessle 11 Waterside Business Park England | England | British | 110011690004 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ECS FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sterling Trust Financial Consulting Limited | Jan 31, 2018 | Livingstone Road HU13 0EG Hessle 1 Waterside Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecs Sheffield Ltd | Apr 27, 2016 | Broadfield Court S8 0XF Sheffield 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ECS FINANCIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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