About

Registered Number: 01101047
Date of Incorporation: 12/03/1973 (52 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: 13-15 Regent Street, Nottingham, NG1 5BS

 

Founded in 1973, E.C. Smith & Sons (Marine Factors) Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATERS, Ritchie John 04 January 2016 - 1
MERRIMAN, Bryan Nicholas 16 May 2012 24 December 2015 1
SMITH, Edward Charles N/A 27 August 1998 1
SMITH, Martin N/A 06 April 1995 1
SMITH, Nancy N/A 08 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
AM23 - N/A 23 April 2019
AM10 - N/A 14 March 2019
AM19 - N/A 07 February 2019
AM16 - N/A 15 January 2019
AM10 - N/A 26 August 2018
AM07 - N/A 27 April 2018
AM06 - N/A 27 April 2018
AM03 - N/A 28 March 2018
AM02 - N/A 16 February 2018
AD01 - Change of registered office address 07 February 2018
AM01 - N/A 05 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 15 June 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
MR01 - N/A 05 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 22 February 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 18 August 2006
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 21 May 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 08 August 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 30 August 2000
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
AA - Annual Accounts 23 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 26 August 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 27 August 1997
288 - N/A 12 September 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 05 July 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 24 August 1995
288 - N/A 31 August 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 31 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1994
395 - Particulars of a mortgage or charge 26 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 25 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 September 1992
395 - Particulars of a mortgage or charge 12 February 1992
395 - Particulars of a mortgage or charge 12 February 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1990
395 - Particulars of a mortgage or charge 03 May 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 24 February 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
287 - Change in situation or address of Registered Office 03 May 1986
NEWINC - New incorporation documents 12 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Fixed and floating charge 07 May 2004 Fully Satisfied

N/A

Fixed charge 24 March 1994 Fully Satisfied

N/A

Mortgage debenture 02 March 1994 Fully Satisfied

N/A

Deed of covenant 07 February 1992 Fully Satisfied

N/A

Mortgage 07 February 1992 Fully Satisfied

N/A

Fixed and floating charge 19 April 1990 Fully Satisfied

N/A

Debenture 09 December 1983 Fully Satisfied

N/A

Undertaking to create & mortgage 16 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.