Company NameE.K.F. (Aluminium) Limited
Company StatusLiquidation
Company Number01313327
CategoryPrivate Limited Company
Incorporation Date10 May 1977(46 years, 12 months ago)
Previous NameE.K.F. (Management) Limited

Contact

Telephone01942 670811
Telephone regionWigan

Location

Registered AddressBank House
Charlotte Street
Manchester.
M1 4BX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 October 1991 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 August 2016 (overdue)

Charges

1 May 1990Delivered on: 3 May 1990
Persons entitled:
E.K. Fletcher
M.E. Fletcher
D.J. Townleytogether Being the Trustees of the Ekf Pension Fund

Classification: Debenture
Secured details: £200,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 1989Delivered on: 13 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee was registered pursuant to chapter 1 port xii of the companies act 1985.
Particulars: Ground (0.606 hectares) and buildings at west pitkerro dundee.
Outstanding
19 May 1983Delivered on: 21 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Outstanding
21 January 1983Delivered on: 28 January 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital, together with all buildings, fixtures, fixed plant & machinery, all stocks shares & other securities. Premises at east side of sandy lane leigh greater manchester title no gm 171512.
Outstanding
16 January 1979Delivered on: 31 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate in sandy lane, leigh greater manchester.
Outstanding
14 April 1986Delivered on: 18 April 1986
Satisfied on: 8 May 1987
Persons entitled:
E.K. Fletcher
M.E. Fletcher
D.J. Townleytogether Being the Trustees of the Ekf Pension Fund
M.E. Fletcher
E.K. Fletcher
D.J. Townleytrustees of the E.K.F. Pension Fund.

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (See doc M13 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2015Restoration by order of the court (3 pages)
4 September 2015Restoration by order of the court (3 pages)
25 August 1995Dissolved (2 pages)
25 August 1995Dissolved (2 pages)
25 May 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 1994Liquidators' statement of receipts and payments (5 pages)
16 June 1994Liquidators' statement of receipts and payments (5 pages)
10 December 1993Liquidators' statement of receipts and payments (5 pages)
28 October 1993Certificate of specific penalty (1 page)
16 August 1993Receiver ceasing to act (1 page)
16 August 1993405(2) One sent for each rec (1 page)
12 August 1993Receiver's abstract of receipts and payments (2 pages)
3 February 1993Liquidators' statement of receipts and payments (5 pages)
20 August 1992Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 1992Appointment of a voluntary liquidator (1 page)
17 August 1992Order of court liq in place of. (5 pages)
5 February 1992Liquidators' statement of receipts and payments (5 pages)
30 October 1991Receiver's abstract of receipts and payments (2 pages)
14 June 1991Certificate of specific penalty (2 pages)
30 November 1990Statement of affairs (1 page)
30 November 1990Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 1990Appointment of a voluntary liquidator (1 page)
30 November 1990Notice of Constitution of Liquidation Committee (1 page)
8 November 1990Registered office changed on 08/11/90 from: sandy lane lowton nr warrington WA3 1DR (1 page)
22 August 1990Appointment of receiver/manager (1 page)
6 August 1990Return made up to 31/07/90; full list of members (5 pages)
3 May 1990Particulars of mortgage/charge (7 pages)
13 October 1989Full group accounts made up to 31 December 1988 (18 pages)
10 July 1989Return made up to 26/05/89; full list of members (6 pages)
13 April 1989Particulars of mortgage/charge (4 pages)
23 February 1989Full group accounts made up to 31 December 1987 (18 pages)
20 January 1989Return made up to 31/05/88; full list of members (7 pages)
12 November 1987Return made up to 02/11/87; full list of members (5 pages)
8 July 1987Return made up to 31/12/86; full list of members (5 pages)
8 May 1987Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1987Group of companies' accounts made up to 31 December 1986 (18 pages)