ECF SPECIAL ALLOYS LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 9LB

Company number 04102011
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address LAWN ROAD, CARLTON-IN-LINDRICK, WORKSOP, NOTTINGHAMSHIRE, S81 9LB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Cancellation of shares. Statement of capital on 15 April 2016 GBP 103 . The most likely internet sites of ECF SPECIAL ALLOYS LIMITED are www.ecfspecialalloys.co.uk, and www.ecf-special-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ecf Special Alloys Limited is a Private Limited Company. The company registration number is 04102011. Ecf Special Alloys Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of Ecf Special Alloys Limited is Lawn Road Carlton in Lindrick Worksop Nottinghamshire S81 9lb. . ELLIOTT, Gillian Margaret is a Secretary of the company. ELLIOTT, Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ELLIOTT, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ELLIOTT, Gillian Margaret
Appointed Date: 18 April 2001

Director
ELLIOTT, Peter
Appointed Date: 03 November 2000
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Secretary
ELLIOTT, John
Resigned: 26 October 2001
Appointed Date: 03 November 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Persons With Significant Control

Mr Peter Elliott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Margaret Elliott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECF SPECIAL ALLOYS LIMITED Events

13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 103

16 May 2016
Purchase of own shares.
04 Mar 2016
Satisfaction of charge 4 in full
...
... and 61 more events
09 Nov 2000
Director resigned
09 Nov 2000
Secretary resigned
09 Nov 2000
New director appointed
09 Nov 2000
Registered office changed on 09/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
03 Nov 2000
Incorporation

ECF SPECIAL ALLOYS LIMITED Charges

29 February 2016
Charge code 0410 2011 0007
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 February 2016
Charge code 0410 2011 0008
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 May 2014
Charge code 0410 2011 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 June 2008
Debenture
Delivered: 5 July 2008
Status: Satisfied on 6 September 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
25 October 2006
Debenture
Delivered: 28 October 2006
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2006
Fixed and floating charge
Delivered: 15 June 2006
Status: Satisfied on 9 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Fixed charge on purchased debts which fail to vest
Delivered: 16 June 2001
Status: Satisfied on 19 July 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
4 May 2001
Debenture
Delivered: 11 May 2001
Status: Satisfied on 19 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…