In Administration
Administrative Receiver
Administrative Receiver
Company Information for E.C. SMITH & SONS (MARINE FACTORS) LIMITED
13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
01101047
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
E.C. SMITH & SONS (MARINE FACTORS) LIMITED | |
Legal Registered Office | |
13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in LU1 | |
Company Number | 01101047 | |
---|---|---|
Company ID Number | 01101047 | |
Date formed | 1973-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 08:18:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
E.C. SMITH & SONS (MARINE FACTORS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RITCHIE JOHN BYWATERS |
||
SIMON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN NICHOLAS MERRIMAN |
Director | ||
ROY CANNON |
Company Secretary | ||
ROY CANNON |
Director | ||
NANCY SMITH |
Director | ||
EDWARD CHARLES SMITH |
Director | ||
MARTIN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTICALIA (U.K.) LIMITED | Director | 1998-08-24 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
SIMMARSONS (LUTON) LIMITED | Director | 1992-01-31 | CURRENT | 1984-03-09 | Dissolved 2018-09-11 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT J KINGSWAY INDUSTRIAL ESTATE KINGSWAY LUTON BEDS LU1 1LP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT J KINGSWAY INDUSTRIAL ESTATE KINGSWAY LUTON BEDS LU1 1LP | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009687,00007829 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009687,00007829 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011010470009 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Smith on 2016-02-22 | |
AP01 | DIRECTOR APPOINTED MR RITCHIE JOHN BYWATERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN NICHOLAS MERRIMAN | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CANNON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY CANNON | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BRYAN NICHOLAS MERRIMAN | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/91 | |
363s | RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2018-01-30 |
Meetings of Creditors | 2018-01-09 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED | ||
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED CHARGE | Satisfied | TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
UNDERTAKING TO CREATE & MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL LIMITED. |
Creditors Due Within One Year | 2011-11-01 | £ 334,729 |
---|
Creditors and other liabilities
|
|
|
|
|
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 E.C. SMITH & SONS (MARINE FACTORS) LIMITED
Called Up Share Capital | 2011-11-01 | £ 150,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,379 |
Current Assets | 2011-11-01 | £ 762,123 |
Debtors | 2011-11-01 | £ 306,562 |
Fixed Assets | 2011-11-01 | £ 13,418 |
Secured Debts | 2011-11-01 | £ 111,921 |
Shareholder Funds | 2011-11-01 | £ 440,812 |
Stocks Inventory | 2011-11-01 | £ 454,182 |
Tangible Fixed Assets | 2011-11-01 | £ 13,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as E.C. SMITH & SONS (MARINE FACTORS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | E.C. SMITH & SONS (MARINE FACTORS) LIMITED | Event Date | 2018-01-30 |
In the High Court of Justice Business and Property Courts in Birmingham Court Number: CR-2018-8016 E.C. SMITH & SONS (MARINE FACTORS) LIMITED (Company Number 01101047 ) Trading Name: ECS Nature of Bus… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E.C. SMITH & SONS (MARINE FACTORS) LIMITED | Event Date | 2018-01-09 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 1 February 2018 at 10:15 a.m. for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP or vote@pbcbusinessrecovery.co.uk. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. Gavin Bates (IP No. 8983) and Gary Pettit (IP No. 1413) both of PBC Business Recovery & Insolvency Ltd, are qualified to act as insolvency practitioners in relation to the company and will, during the period before the decision date, furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Creditors can contact PBC Business Recovery & Insolvency Ltd on 01604 212150 or by email at nicoleanderson@pbcbusinessrecovery.co.uk. Simon Smith , Director : 5 January 2018 | |||
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. |