ELCOTKNOLL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 01273762
Status ADMINISTRATIVE RECEIVER
Incorporation Date 18 August 1976
Company Type Private Limited Company
Address BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of receiver or manager; Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of ELCOTKNOLL LIMITED are www.elcotknoll.co.uk, and www.elcotknoll.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elcotknoll Limited is a Private Limited Company. The company registration number is 01273762. Elcotknoll Limited has been working since 18 August 1976. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Elcotknoll Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . CHAMBERS, Barrie William is a Secretary of the company. CHAMBERS, Barrie William is a Director of the company. NOBES, Annette Adora is a Director of the company. NOBES, Terence John is a Director of the company. WILLIAMS, Ashley Victor Philip is a Director of the company. The company operates in "Sale of motor vehicles".


Current Directors


Director

Director
NOBES, Annette Adora

79 years old

Director
NOBES, Terence John

80 years old

Director
WILLIAMS, Ashley Victor Philip
Appointed Date: 06 September 1991
63 years old

ELCOTKNOLL LIMITED Events

15 Mar 2017
Appointment of receiver or manager
15 Mar 2017
Notice of ceasing to act as receiver or manager
14 Oct 2016
Notice of appointment of receiver or manager
14 Oct 2016
Receiver's abstract of receipts and payments to 24 August 2016
03 Jan 2016
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016
...
... and 72 more events
24 Jan 1983
Accounts made up to 31 October 1983
20 Oct 1981
Accounts made up to 31 October 1981
20 Sep 1980
Accounts made up to 31 October 1979
22 Oct 1979
Accounts made up to 31 October 1978
25 Aug 1978
Accounts made up to 17 March 1978

ELCOTKNOLL LIMITED Charges

20 June 1992
Legal charge
Delivered: 3 July 1992
Status: Outstanding
Persons entitled: Spitalgate Dealer Services Limited
Description: L/H property k/a site b fitzherbert road portsmouth…
5 June 1992
Legal charge
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H petrol filling station and premises situate at…
5 June 1992
Legal charge
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being :- 164 milton…
6 December 1991
Mortgage debenture
Delivered: 7 December 1991
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 1991
Charge
Delivered: 30 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill,uncalled capital,all…
17 April 1990
Legal charge
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52/52 & west street havant, hampshire.
17 April 1990
Legal charge
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 the precinct waterlooville, hampshire.
2 November 1989
Legal charge
Delivered: 9 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 high street cosham portsmouth hampshire title no hp…
5 July 1989
Fixed and floating charge
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…
3 July 1989
Legal charge
Delivered: 8 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/as maxi motel, burrfields road copnor…
21 December 1987
Legal charge
Delivered: 4 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oaklands, hambledon rd, denmead, hampshire.
19 February 1985
Legal charge
Delivered: 4 March 1985
Status: Satisfied on 8 May 1992
Persons entitled: Barclays Bank PLC
Description: 15 spur road, cosham, portsmouth, hampshire , T.N. hp…
20 August 1984
Legal charge
Delivered: 31 August 1984
Status: Satisfied on 6 October 1990
Persons entitled: Lloyds Bank PLC
Description: 152 forton road, gosport, hampshire and premises adjoining.
20 August 1984
Single debenture
Delivered: 23 August 1984
Status: Satisfied on 26 June 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1984
Legal mortgage
Delivered: 21 March 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property 264C havant road, drayton,portsmouth…
16 March 1984
Legal mortgage
Delivered: 21 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the eastside of driftlane, bosham, west sussex.
16 March 1984
Legal mortgage
Delivered: 21 March 1984
Status: Satisfied on 8 May 1992
Persons entitled: Lloyds Bank PLC
Description: L/H property 140/144 fratton road, portsmouth, hampshire.
5 May 1983
Mortgage debenture
Delivered: 6 May 1983
Status: Satisfied on 21 March 1992
Persons entitled: United Dominions Trust Limited
Description: Floating charge, all new and used motor vehicles and…
17 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied on 8 May 1992
Persons entitled: Lloyds Bank PLC
Description: L/H property 27 south parade southsea hants.
29 December 1982
Mortgage debenture
Delivered: 30 December 1982
Status: Satisfied on 21 March 1992
Persons entitled: United Dominions Trust
Description: Floating charge over the undertaking and all property and…
29 December 1982
Mortgage debenture
Delivered: 30 December 1982
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Fixed charge over 1. all new and used motor vehicles and…
9 November 1981
Legal charge
Delivered: 11 November 1981
Status: Satisfied on 8 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 164 milton road portsmouth hampshire title no:- hp…
16 September 1981
Deposit of deeds w/i
Delivered: 21 September 1981
Status: Satisfied on 8 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 164 milton road, portsmouth hampshire.
25 November 1980
Deposit of deeds w/i
Delivered: 26 November 1980
Status: Satisfied on 8 May 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 45 court lane, cosham, hampshire.