ECS SHEFFIELD LIMITED
Overview
| Company Name | ECS SHEFFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05597221 |
| 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 SHEFFIELD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECS SHEFFIELD LIMITED located?
| Registered Office Address | Ecs House Unit 4 Broadfield Court S8 0XF Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECS SHEFFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURTFILE LIMITED | Oct 19, 2005 | Oct 19, 2005 |
What are the latest accounts for ECS SHEFFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for ECS SHEFFIELD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Jan 02, 2018
| 4 pages | SH06 | ||||||||||||||
Accounts for a small company made up to May 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to May 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jason Michael Reynolds on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Group of companies' accounts made up to May 31, 2014 | 20 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to May 31, 2013 | 20 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Group of companies' accounts made up to May 31, 2012 | 19 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Who are the officers of ECS SHEFFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAGUE, Kathryn Anne | Secretary | 11 Dore Close S17 3PU Sheffield | British | 54559920005 | ||||||
| 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 | |||||
| PARKIN, Ian | Director | 34 Cherry Tree Drive Duckmanton S44 5JL Chesterfield Derbyshire | England | British | 90293300001 | |||||
| REYNOLDS, Jason Michael | Director | Cypress Grove Wales S26 5QA Sheffield 8 England | England | British | 110011690004 | |||||
| A.C. SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630670001 | |||||||
| A.C. DIRECTORS LIMITED | Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630660001 |
Who are the persons with significant control of ECS SHEFFIELD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kathryn Anne Hague | Apr 06, 2016 | Ecs House Unit 4 Broadfield Court S8 0XF Sheffield South Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ECS SHEFFIELD 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 May 26, 2010 Delivered On Jun 02, 2010 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 2006 Acquired On Apr 30, 2007 Delivered On May 25, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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 | Created On Apr 13, 2006 Delivered On Apr 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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 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
| ||||
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