EFC GROUP LIMITED

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

    Company NameEFC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363987
    JurisdictionScotland
    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 EFC GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is EFC GROUP LIMITED located?

    Registered Office Address
    4th Floor 58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EFC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE (SCOTLAND) 1 LIMITEDAug 14, 2009Aug 14, 2009

    What are the latest accounts for EFC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for EFC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    14 pagesAM23(Scot)

    Registered office address changed from No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Dec 16, 2020

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2019

    35 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 13, 2019 with updates

    5 pagesCS01

    Notification of E-Flow Control Holdings Limited as a person with significant control on Nov 30, 2018

    2 pagesPSC02

    Cessation of Sf Offshore Power and Control Bidco Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Group of companies' accounts made up to Mar 31, 2018

    38 pagesAA

    Appointment of Mrs Emma Duncan as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Gareth Forbes as a director on Jul 04, 2019

    1 pagesTM01

    Termination of appointment of Keith James Massie as a director on Dec 14, 2018

    1 pagesTM01

    Appointment of Mr Tom Dixon as a director on Nov 29, 2018

    2 pagesAP01

    Appointment of Mr Gareth Forbes as a director on Nov 29, 2018

    2 pagesAP01

    Satisfaction of charge SC3639870007 in full

    1 pagesMR04

    Satisfaction of charge SC3639870009 in full

    1 pagesMR04

    Satisfaction of charge SC3639870008 in full

    1 pagesMR04

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2018

    RES15

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mitre Secretaries Limited as a secretary on Feb 14, 2017

    1 pagesTM02

    Who are the officers of EFC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Tom
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    Director
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    ScotlandBritishDirector253571430001
    DUNCAN, Emma
    Hareness Rd
    AB12 3LE Aberdeen
    Efc
    Grampian
    Scotland
    Director
    Hareness Rd
    AB12 3LE Aberdeen
    Efc
    Grampian
    Scotland
    ScotlandBritishFinance Director260635040001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Identification TypeEuropean Economic Area
    Registration Number01447749
    126100650001
    COUTTS, Graeme Forbes
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Efc Group
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Efc Group
    ScotlandBritishNone39342000004
    FORBES, Gareth
    Queens Road
    AB15 4ZT Aberdeen
    No 6
    Aberdeenshire
    Director
    Queens Road
    AB15 4ZT Aberdeen
    No 6
    Aberdeenshire
    ScotlandBritishDirector206342540001
    FOWLIE, Frank Alexander
    Queens Road
    AB15 4ZT Aberdeen
    No 6
    Aberdeenshire
    Director
    Queens Road
    AB15 4ZT Aberdeen
    No 6
    Aberdeenshire
    ScotlandBritishSolicitor142659750001
    MACKINNON, Ewan Alisdair Duncan
    Keirhill Way
    AB32 6AX Westhill
    1
    Aberdeenshire
    United Kingdom
    Director
    Keirhill Way
    AB32 6AX Westhill
    1
    Aberdeenshire
    United Kingdom
    ScotlandBritishNone159134900003
    MASSIE, Keith James
    Queens Road
    AB15 4ZT Aberdeen
    No 6
    Aberdeenshire
    Director
    Queens Road
    AB15 4ZT Aberdeen
    No 6
    Aberdeenshire
    ScotlandBritishDirector66438110002
    POWELL, Andrew
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Efc Group
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Efc Group
    Scotland
    ScotlandBritishFinance Director163066380001
    SPEAKMAN, Michael
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Efc Group
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Efc Group
    United KingdomBritishNone149141980001
    WALKER, David Andrew
    Souterhead Road
    Altens
    AB12 3LF Aberdeen
    Block 1, Unit 3
    Director
    Souterhead Road
    Altens
    AB12 3LF Aberdeen
    Block 1, Unit 3
    ScotlandBritishNone103941190002
    WILL, Robert
    Queens Road
    AB15 4ZT Aberdeen
    6
    Aberdeenshire
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Aberdeenshire
    ScotlandBritishEngineer122967510001

    Who are the persons with significant control of EFC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E-Flow Control Holdings Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Nov 30, 2018
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For Scotland
    Registration NumberSc614733
    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.
    Sf Offshore Power And Control Bidco Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompany Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number09306315
    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.

    Does EFC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2015
    Delivered On Sep 28, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Sep 28, 2015Registration of a charge (MR01)
    • Dec 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 04, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 04, 2014Registration of a charge (MR01)
    • Dec 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 04, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 04, 2014Registration of a charge (MR01)
    • Dec 13, 2014Alteration to a floating charge (466 Scot)
    • Dec 09, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 02, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Speakman
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 02, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Graeme Coutts
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 02, 2009
    Delivered On Dec 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 05, 2009Registration of a charge (MG01s)
    • Dec 24, 2009Alteration to a floating charge (466 Scot)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 02, 2009
    Delivered On Dec 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Dec 05, 2009Registration of a charge (MG01s)
    • Dec 24, 2009Alteration to a floating charge (466 Scot)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 02, 2009
    Delivered On Dec 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Simmons Parallel Private L.P.
    Transactions
    • Dec 05, 2009Registration of a charge (MG01s)
    • Dec 24, 2009Alteration to a floating charge (466 Scot)
    • Dec 03, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 02, 2009
    Delivered On Dec 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Souter Investments LLP
    Transactions
    • Dec 05, 2009Registration of a charge (MG01s)
    • Dec 24, 2009Alteration to a floating charge (466 Scot)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does EFC GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Administration started
    Mar 10, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Michelle Marie Elliot
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow

    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