ECS SHEFFIELD LIMITED

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

    Company NameECS SHEFFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05597221
    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 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 AddressNo

    What were the previous names of ECS SHEFFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    COURTFILE LIMITEDOct 19, 2005Oct 19, 2005

    What are the latest accounts for ECS SHEFFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ECS SHEFFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    5 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 19, 2018 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jan 02, 2018

    • Capital: GBP 180,185
    4 pagesSH06

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

    8 pagesAA

    Confirmation statement made on Oct 19, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to May 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a small company made up to May 31, 2015

    7 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 558,964
    SH01

    Director's details changed for Jason Michael Reynolds on Jul 01, 2015

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to May 31, 2014

    20 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 558,964
    SH01

    Group of companies' accounts made up to May 31, 2013

    20 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 558,964
    SH01

    Auditor's resignation

    2 pagesAUD

    Group of companies' accounts made up to May 31, 2012

    19 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    9 pagesAR01

    Who are the officers of ECS SHEFFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGUE, Kathryn Anne
    11 Dore Close
    S17 3PU Sheffield
    Secretary
    11 Dore Close
    S17 3PU Sheffield
    British54559920005
    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
    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
    Cypress Grove
    Wales
    S26 5QA Sheffield
    8
    England
    Director
    Cypress Grove
    Wales
    S26 5QA Sheffield
    8
    England
    EnglandBritish110011690004
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630670001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    79630660001

    Who are the persons with significant control of ECS SHEFFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kathryn Anne Hague
    Ecs House Unit 4
    Broadfield Court
    S8 0XF Sheffield
    South Yorkshire
    Apr 06, 2016
    Ecs House Unit 4
    Broadfield Court
    S8 0XF Sheffield
    South Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ECS SHEFFIELD 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 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
    • Premium Credit Limited
    Transactions
    • Jun 02, 2010Registration of a charge (MG01)
    • Jul 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Premium Credit Limited
    Transactions
    • May 25, 2007Registration of an acquisition (400)
    • Jul 04, 2008
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Premium Credit Limited
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    • May 29, 2010Statement 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
    • 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)

    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