E.LACON & CO.,LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00040852
Status Active
Incorporation Date 4 April 1894
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1,100,000 . The most likely internet sites of E.LACON & CO.,LIMITED are www.elacon.co.uk, and www.e-lacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and seven months. E Lacon Co Limited is a Private Limited Company. The company registration number is 00040852. E Lacon Co Limited has been working since 04 April 1894. The present status of the company is Active. The registered address of E Lacon Co Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.LACON & CO.,LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,100,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
30 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,100,000

...
... and 123 more events
23 Aug 1987
Director resigned;new director appointed

15 May 1987
Full accounts made up to 28 February 1987

15 May 1987
Return made up to 28/04/87; full list of members

29 Aug 1986
Accounts for a dormant company made up to 1 March 1986

29 Aug 1986
Return made up to 18/08/86; full list of members

E.LACON & CO.,LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and asstes present and future…
1 March 1991
First supplemental trust deed
Delivered: 18 March 1991
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustees")
Description: (See doc M91 for full details). Undertaking and all…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Satisfied on 8 February 2003
Persons entitled: The Law Debenture Corporation Limited
Description: First floating charge on the (see doc 218 for details)…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: First floating charge on the (see doc. 208 for details)…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: First floating charge on the (see doc. 205 for details)…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: First floating charge on the (see doc. 203 for details)…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: First floating charge on the (see doc 201 for details)…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge on the (see doc. 194 for details)…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge on the (see doc 191 for details)…
27 December 1967
Trust deed
Delivered: 17 January 1968
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge on the. Undertaking and all property and…
28 February 1967
Trust deed
Delivered: 2 March 1967
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers and Co Limited
Description: Floating charge on the. Undertaking and all property and…
9 January 1959
A registered charge
Delivered: 9 January 1959
Status: Satisfied on 8 February 2003
11 December 1958
A registered charge
Delivered: 11 December 1958
Status: Satisfied on 8 February 2003