Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECCLES SAVINGS & LOANS LIMITED
Company Information for

ECCLES SAVINGS & LOANS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
Company Registration Number
00908923
Private Limited Company
Liquidation

Company Overview

About Eccles Savings & Loans Ltd
ECCLES SAVINGS & LOANS LIMITED was founded on 1967-06-21 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Eccles Savings & Loans Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECCLES SAVINGS & LOANS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
TN1 1EE
Other companies in M30
 
Filing Information
Company Number 00908923
Company ID Number 00908923
Date formed 1967-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
Last Datalog update: 2019-11-27 17:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECCLES SAVINGS & LOANS LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
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.
Companies with same name ECCLES SAVINGS & LOANS LIMITED
The following companies were found which have the same name as ECCLES SAVINGS & LOANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECCLES SAVINGS & LOANS LIMITED Unknown

Company Officers of ECCLES SAVINGS & LOANS LIMITED

Current Directors
Officer Role Date Appointed
LLEWELLYN SIMON GREENHALGH
Director 1994-08-10
NICOLA MARIE GREENHALGH
Director 2001-05-15
STEVEN MONKHOUSE
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE JONES
Company Secretary 2001-03-01 2018-03-29
SARAH EMMA STEEL
Director 2008-03-01 2010-08-26
GEOFFREY EDGE
Director 1993-01-21 2008-01-11
CHRISTOPHER JAMES LEONARD
Director 1997-05-01 2007-05-31
MICHAEL JOSEPH REILLY
Director 1992-11-19 2004-08-31
GEOFFREY PHILIP SMITH
Company Secretary 1999-08-20 2001-02-28
MYRA GREENHALGH
Company Secretary 1992-11-19 1999-08-20
MYRA GREENHALGH
Director 1992-11-19 1999-08-20
LLEWELLYN DALE GREENHALGH
Director 1994-08-10 1998-06-06
JAMES HENRY SHELTON
Director 1992-11-19 1998-05-28
GEOFFREY JOHN BURTON
Director 1994-08-10 1996-09-01
KEITH GREENHALGH
Director 1992-11-19 1995-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLEWELLYN SIMON GREENHALGH THE LOAN COTTAGE LIMITED Director 2001-12-05 CURRENT 1946-04-23 Active - Proposal to Strike off
LLEWELLYN SIMON GREENHALGH OPTION 2 OWN LIMITED Director 2000-03-31 CURRENT 1980-10-22 Active - Proposal to Strike off
LLEWELLYN SIMON GREENHALGH ECCLES HOME SUPPLIES LIMITED Director 1994-08-10 CURRENT 1971-12-20 Active - Proposal to Strike off
NICOLA MARIE GREENHALGH THE LOAN COTTAGE LIMITED Director 2001-12-05 CURRENT 1946-04-23 Active - Proposal to Strike off
NICOLA MARIE GREENHALGH ECCLES HOME SUPPLIES LIMITED Director 2001-11-30 CURRENT 1971-12-20 Active - Proposal to Strike off
STEVEN MONKHOUSE ECCLES HOME SUPPLIES LIMITED Director 2004-09-01 CURRENT 1971-12-20 Active - Proposal to Strike off
STEVEN MONKHOUSE THE LOAN COTTAGE LIMITED Director 2004-09-01 CURRENT 1946-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-10AD02Register inspection address changed to Greystones Lancaster Lane Parbold Wigan WN8 7AA
2019-05-02600Appointment of a voluntary liquidator
2019-05-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-11
2019-05-02LIQ01Voluntary liquidation declaration of solvency
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Pearce House Cawdor Street, Eccles Manchester Lancashire M30 0QF
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MONKHOUSE
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE GREENHALGH
2018-03-29TM02Termination of appointment of Lorraine Jones on 2018-03-29
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 37500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 37500
2015-12-07AR0119/11/15 ANNUAL RETURN FULL LIST
2015-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 37500
2014-12-08AR0119/11/14 ANNUAL RETURN FULL LIST
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 37500
2013-12-05AR0119/11/13 ANNUAL RETURN FULL LIST
2013-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-10CC04Statement of company's objects
2013-04-10RES01ADOPT ARTICLES 10/04/13
2013-01-11SH02Statement of capital on 2012-12-21 GBP37,500
2012-11-22AR0119/11/12 ANNUAL RETURN FULL LIST
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-12-07AR0119/11/11 ANNUAL RETURN FULL LIST
2011-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-12-07AR0119/11/10 ANNUAL RETURN FULL LIST
2010-12-07CH01Director's details changed for Nicola Marie Greenhalgh on 2010-09-01
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STEEL
2010-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-09AR0119/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN SIMON GREENHALGH / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH EMMA STEEL / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MONKHOUSE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE GREENHALGH / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JONES / 06/11/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA GREENHALGH / 01/03/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH STEEL / 04/06/2008
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-03-07288aDIRECTOR APPOINTED MRS SARAH EMMA STEEL
2008-01-17288bDIRECTOR RESIGNED
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-06-19288bDIRECTOR RESIGNED
2007-04-2888(2)RAD 30/03/07--------- £ SI 250000@1=250000 £ IC 85060/335060
2007-04-16RES04£ NC 500000/750000 15/03
2007-04-16123NC INC ALREADY ADJUSTED 30/03/07
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-12-15363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-16AUDAUDITOR'S RESIGNATION
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-12-12363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-12-02363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-0888(2)RAD 28/06/02--------- £ SI 47560@1=47560 £ IC 37500/85060
2002-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-11AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2001-03-09288bSECRETARY RESIGNED
2001-03-09288aNEW SECRETARY APPOINTED
2000-12-21363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
1999-12-03363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to ECCLES SAVINGS & LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-05-22
Appointment of Liquidators2019-04-19
Resolutions for Winding-up2019-04-19
Fines / Sanctions
No fines or sanctions have been issued against ECCLES SAVINGS & LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 ECCLES SAVINGS & LOANS LIMITED

Intangible Assets
Patents
We have not found any records of ECCLES SAVINGS & LOANS LIMITED registering or being granted any patents
Domain Names

ECCLES SAVINGS & LOANS LIMITED owns 3 domain names.

option2own.co.uk   ecclesfinance.co.uk   cashcottage.co.uk  

Trademarks
We have not found any records of ECCLES SAVINGS & LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECCLES SAVINGS & LOANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as ECCLES SAVINGS & LOANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECCLES SAVINGS & LOANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyECCLES SAVINGS & LOANS LIMITEDEvent Date2019-04-11
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyECCLES SAVINGS & LOANS LIMITEDEvent Date2019-04-11
Place of meeting: Pearce House, 80 Cawdor Street, Eccles, Manchester, M30 0QF. Date of meeting: 11 April 2019. Time of meeting: 12:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeNotices to Creditors
Defending partyECCLES SAVINGS & LOANS LIMITEDEvent Date2019-04-11
Final Date For Submission: 14 June 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECCLES SAVINGS & LOANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECCLES SAVINGS & LOANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.