ECS DEBTCO LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1LE

Company number 08792969
Status Active
Incorporation Date 27 November 2013
Company Type Private Limited Company
Address FRIARY HOUSE, 17A FRIARY ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1LE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017; Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ECS DEBTCO LIMITED are www.ecsdebtco.co.uk, and www.ecs-debtco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Bleasby Rail Station is 6.3 miles; to Swinderby Rail Station is 7.6 miles; to Bottesford Rail Station is 9.1 miles; to Bingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecs Debtco Limited is a Private Limited Company. The company registration number is 08792969. Ecs Debtco Limited has been working since 27 November 2013. The present status of the company is Active. The registered address of Ecs Debtco Limited is Friary House 17a Friary Road Newark Nottinghamshire Ng24 1le. . BERRY, Dawn Allyson is a Director of the company. LENNOX, Andrew Gordon is a Director of the company. MOSS, Paul Michael is a Director of the company. Director HOW, Alistair Maxwell has been resigned. Director KIRKPATRICK, Paul has been resigned. Director ROBERTS, Sharon Mary has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
BERRY, Dawn Allyson
Appointed Date: 16 May 2016
50 years old

Director
LENNOX, Andrew Gordon
Appointed Date: 24 September 2014
52 years old

Director
MOSS, Paul Michael
Appointed Date: 01 November 2014
68 years old

Resigned Directors

Director
HOW, Alistair Maxwell
Resigned: 24 September 2014
Appointed Date: 27 November 2013
60 years old

Director
KIRKPATRICK, Paul
Resigned: 01 February 2017
Appointed Date: 02 February 2015
60 years old

Director
ROBERTS, Sharon Mary
Resigned: 12 December 2014
Appointed Date: 27 November 2013
63 years old

Persons With Significant Control

Eden Care Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECS DEBTCO LIMITED Events

01 Feb 2017
Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
18 Jan 2017
Confirmation statement made on 27 November 2016 with updates
08 Sep 2016
Full accounts made up to 31 March 2016
19 May 2016
Full accounts made up to 31 March 2015
16 May 2016
Appointment of Dawn Allyson Berry as a director on 16 May 2016
...
... and 18 more events
13 Feb 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 31/01/2014

13 Feb 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 31/01/2014

07 Feb 2014
Registration of charge 087929690002
05 Feb 2014
Registration of charge 087929690001
27 Nov 2013
Incorporation

ECS DEBTCO LIMITED Charges

10 February 2016
Charge code 0879 2969 0003
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2014
Charge code 0879 2969 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0879 2969 0001
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…