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
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004
Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004
Resigned Directors
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
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