Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.C. SMITH & SONS (MARINE FACTORS) LIMITED
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 Overview

About E.c. Smith & Sons (marine Factors) Ltd
E.C. SMITH & SONS (MARINE FACTORS) LIMITED was founded on 1973-03-12 and has its registered office in Nottingham. The organisation's status is listed as "In Administration
Administrative Receiver". E.c. Smith & Sons (marine Factors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
E.C. SMITH & SONS (MARINE FACTORS) LIMITED
 
Legal Registered Office
13-15 REGENT STREET
NOTTINGHAM
NG1 5BS
Other companies in LU1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.C. SMITH & SONS (MARINE FACTORS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELLA ASSOCIATES LIMITED   VIVIFI BUSINESS GROWTH 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 E.C. SMITH & SONS (MARINE FACTORS) LIMITED
The following companies were found which have the same name as E.C. SMITH & SONS (MARINE FACTORS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.C. SMITH & SONS (MARINE FACTORS) LIMITED Unknown

Company Officers of E.C. SMITH & SONS (MARINE FACTORS) LIMITED

Current Directors
Officer Role Date Appointed
RITCHIE JOHN BYWATERS
Director 2016-01-04
SIMON SMITH
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN NICHOLAS MERRIMAN
Director 2012-05-16 2015-12-24
ROY CANNON
Company Secretary 1991-07-31 2013-05-31
ROY CANNON
Director 1994-08-17 2013-05-31
NANCY SMITH
Director 1991-07-31 2004-12-08
EDWARD CHARLES SMITH
Director 1991-07-31 1998-08-27
MARTIN SMITH
Director 1991-07-31 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON SMITH ARTICALIA (U.K.) LIMITED Director 1998-08-24 CURRENT 1979-11-12 Active - Proposal to Strike off
SIMON SMITH SIMMARSONS (LUTON) LIMITED Director 1992-01-31 CURRENT 1984-03-09 Dissolved 2018-09-11

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
2019-04-23AM23Liquidation. Administration move to dissolve company
2019-03-14AM10Administrator's progress report
2019-02-07AM19liquidation-in-administration-extension-of-period
2019-01-15AM16Notice of order removing administrator from office
2018-08-26AM10Administrator's progress report
2018-04-27AM07Liquidation creditors meeting
2018-04-27AM06Notice of deemed approval of proposals
2018-03-28AM03Statement of administrator's proposal
2018-02-16AM02Liquidation statement of affairs AM02SOA
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT J KINGSWAY INDUSTRIAL ESTATE KINGSWAY LUTON BEDS LU1 1LP
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT J KINGSWAY INDUSTRIAL ESTATE KINGSWAY LUTON BEDS LU1 1LP
2018-02-05AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009687,00007829
2018-02-05AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009687,00007829
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011010470009
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22CH01Director's details changed for Mr Simon Smith on 2016-02-22
2016-01-07AP01DIRECTOR APPOINTED MR RITCHIE JOHN BYWATERS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN NICHOLAS MERRIMAN
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-12AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 150000
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-11AR0131/07/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY CANNON
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY ROY CANNON
2012-09-19AR0131/07/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-23AP01DIRECTOR APPOINTED BRYAN NICHOLAS MERRIMAN
2011-08-30AR0131/07/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-15AR0131/07/10 FULL LIST
2010-08-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-08-26363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-08-19363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-18363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-08-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-08-31363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/01
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-30363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-26288bDIRECTOR RESIGNED
1999-08-26363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-08-26363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-09-02363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-12288DIRECTOR RESIGNED
1996-08-30363(288)DIRECTOR RESIGNED
1996-08-30363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-24363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1994-08-31363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-08-31288NEW DIRECTOR APPOINTED
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-26395PARTICULARS OF MORTGAGE/CHARGE
1994-03-08395PARTICULARS OF MORTGAGE/CHARGE
1993-09-06363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92
1993-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-09-10AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/91
1992-09-10363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to E.C. SMITH & SONS (MARINE FACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-30
Meetings of Creditors2018-01-09
Fines / Sanctions
No fines or sanctions have been issued against E.C. SMITH & SONS (MARINE FACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding SME INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2004-05-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE 1994-03-24 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LTD
MORTGAGE DEBENTURE 1994-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1992-02-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1992-02-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-04-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
UNDERTAKING TO CREATE & MORTGAGE 1977-03-16 Satisfied LOMBARD NORTH CENTRAL LIMITED.
Creditors
Creditors Due Within One Year 2011-11-01 £ 334,729

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 E.C. SMITH & SONS (MARINE FACTORS) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of E.C. SMITH & SONS (MARINE FACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.C. SMITH & SONS (MARINE FACTORS) LIMITED
Trademarks
We have not found any records of E.C. SMITH & SONS (MARINE FACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.C. SMITH & SONS (MARINE FACTORS) 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 (46900 - Non-specialised wholesale trade) as E.C. SMITH & SONS (MARINE FACTORS) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where E.C. SMITH & SONS (MARINE FACTORS) 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 TypeAppointmen
Defending partyE.C. SMITH & SONS (MARINE FACTORS) LIMITEDEvent Date2018-01-30
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 TypeMeetings of Creditors
Defending partyE.C. SMITH & SONS (MARINE FACTORS) LIMITEDEvent Date2018-01-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.C. SMITH & SONS (MARINE FACTORS) 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 E.C. SMITH & SONS (MARINE FACTORS) 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.