Active
Company Information for ECD CASTINGS LIMITED
SFP 9 ENSIGN HOUSE, ADMIRALS WAY MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
05344280
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ECD CASTINGS LIMITED | ||||
Legal Registered Office | ||||
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 05344280 | |
---|---|---|
Company ID Number | 05344280 | |
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 27/01/2012 | |
Return next due | 24/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:14:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL NUNNS |
||
ANDREW MICHAEL NUNNS |
||
MICHAEL GLEN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRESCENT HILL LIMITED |
Nominated Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMN EXPORT LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
HMY TAILORS LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2014-12-02 | |
HARVEY MICHAEL YOUNG TRADING LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2012-12-14 | |
2.17B | Statement of administrator's proposal | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/12 FROM Unit 2 Atlantic Crescent Barry South Glamorgan CF63 3RG United Kingdom | |
2.12B | Appointment of an administrator | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/10 FROM Unit 2 Pwllmawr Park Wentloog Road Cardiff CF3 1XH | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NUNNS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 27/01/2010 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/01/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/01/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 08/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 08/04/05--------- £ SI 19998@1=19998 £ IC 2/20000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ELMATIC CAST DIVISION LIMITED CERTIFICATE ISSUED ON 31/03/05 | |
CERTNM | COMPANY NAME CHANGED EDGER 238 LIMITED CERTIFICATE ISSUED ON 22/03/05 | |
88(2)R | AD 10/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-06-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECD CASTINGS LIMITED
ECD CASTINGS LIMITED owns 1 domain names.
ecdcastingsltd.co.uk
The top companies supplying to UK government with the same SIC code (24520 - Casting of steel) as ECD CASTINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ECD CASTINGS LIMITED | Event Date | 2012-06-15 |
In the Birmingham District Registry case number 8297 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Catherine Harrison, E-mail: catherineh@sfpgroup.com, Tel: 0207 538 2222. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |