Liquidation
Company Information for JOSEPH ELLIOT (SHEFFIELD) LIMITED
75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB,
|
Company Registration Number
00224272
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOSEPH ELLIOT (SHEFFIELD) LIMITED | |
Legal Registered Office | |
75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB Other companies in CM2 | |
Company Number | 00224272 | |
---|---|---|
Company ID Number | 00224272 | |
Date formed | 1927-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1995 | |
Account next due | 31/10/1997 | |
Latest return | 12/10/1997 | |
Return next due | 09/11/1998 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 18:55:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES PORTEOUS |
||
ROY CUTT |
||
ANTHONY JAMES PORTEOUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE AINSLEY PORTEOUS |
Company Secretary | ||
CAROLE AINSLEY PORTEOUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH RESIDENTIAL LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
ASHLEY GARDENS KILAMARSH LIMITED | Director | 2014-07-31 | CURRENT | 2006-01-19 | Active | |
ELLIOT HOUSE LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Active | |
TOWNWALK LIMITED | Director | 2004-02-18 | CURRENT | 2004-02-18 | Active | |
PROPERTY SERVICES 2000 LIMITED | Director | 1999-04-26 | CURRENT | 1999-04-23 | Active | |
HERITAGE MIDLANDS LIMITED | Director | 1994-09-01 | CURRENT | 1994-08-30 | Active | |
STRATHFIELD ESTATES LIMITED | Director | 1993-08-20 | CURRENT | 1993-08-20 | Active | |
SIL-BRITE LIMITED | Director | 1993-07-07 | CURRENT | 1982-05-19 | Active | |
LEASETODAY LIMITED | Director | 1992-06-26 | CURRENT | 1992-06-12 | Active | |
ASHNET LIMITED | Director | 1992-02-13 | CURRENT | 1989-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 09/06/98 from: 5 far lane sheffield S6 4FA | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
363s | Return made up to 12/10/97; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | Return made up to 12/10/96; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | Return made up to 12/10/95; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93 | |
363s | Return made up to 12/10/94; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92 | |
363s | Return made up to 12/10/93; full list of members | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | Company name changed joseph elliot & sons (sheffield) LIMITED\certificate issued on 15/06/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 12/10/92; no change of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363b | Return made up to 12/10/91; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | Return made up to 14/12/90; full list of members | |
363 | RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/08/85; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
Satisfied |
The top companies supplying to UK government with the same SIC code (2861 - Manufacture of cutlery) as JOSEPH ELLIOT (SHEFFIELD) LIMITED are:
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. |