Company Information for ELBESTATE LIMITED
ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW,
|
Company Registration Number
00521968
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELBESTATE LIMITED | |
Legal Registered Office | |
ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW Other companies in CR0 | |
Company Number | 00521968 | |
---|---|---|
Company ID Number | 00521968 | |
Date formed | 1953-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 15/04/2015 | |
Return next due | 13/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:53:48 |
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 |
---|---|---|
H-E SECRETARIES LIMITED |
||
GILLIAN LESLEY JORDAN |
||
BARBARA SUMNER |
||
JAMES DAVID SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS SUMNER |
Director | ||
PATRICK IAN CHARLES |
Company Secretary | ||
ANTHONY ERNEST STEVENS |
Company Secretary | ||
THOMAS SUMNER |
Company Secretary | ||
BERTRAM WILLIAM CHAPMAN |
Director | ||
JOHN KENNETH HARKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KABA ENTERPRISES LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1972-09-06 | Liquidation | |
BLESSINGTON LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1998-07-09 | Liquidation | |
STORE INSTALLATION SERVICES LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1983-05-06 | Liquidation | |
SALUMINIUM LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1979-12-10 | Liquidation | |
HERON BUILDING SERVICES LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1979-11-19 | Active | |
QUADRACO LIMITED | Director | 2011-10-25 | CURRENT | 2001-04-23 | Dissolved 2017-10-06 | |
KABA ENTERPRISES LIMITED | Director | 2011-10-20 | CURRENT | 1972-09-06 | Liquidation | |
BLESSINGTON LIMITED | Director | 2011-10-20 | CURRENT | 1998-07-09 | Liquidation | |
STORE INSTALLATION SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1983-05-06 | Liquidation | |
SALUMINIUM LIMITED | Director | 2011-10-20 | CURRENT | 1979-12-10 | Liquidation | |
KABA ENTERPRISES LIMITED | Director | 2010-08-31 | CURRENT | 1972-09-06 | Liquidation | |
BLESSINGTON LIMITED | Director | 2010-08-31 | CURRENT | 1998-07-09 | Liquidation | |
STORE INSTALLATION SERVICES LIMITED | Director | 2010-08-31 | CURRENT | 1983-05-06 | Liquidation | |
SALUMINIUM LIMITED | Director | 2010-08-31 | CURRENT | 1979-12-10 | Liquidation | |
KABA ENTERPRISES LIMITED | Director | 2011-10-20 | CURRENT | 1972-09-06 | Liquidation | |
BLESSINGTON LIMITED | Director | 2011-10-20 | CURRENT | 1998-07-09 | Liquidation | |
STORE INSTALLATION SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1983-05-06 | Liquidation | |
SALUMINIUM LIMITED | Director | 2011-10-20 | CURRENT | 1979-12-10 | Liquidation | |
QUADRACO LIMITED | Director | 2011-06-08 | CURRENT | 2001-04-23 | Dissolved 2017-10-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM KINGWOOD COURT 1 HEMLOCK CLOSE KINGSWOOD SURREY KT20 6QW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 5 DALEPARK COURT 39 TAMWORTH ROAD CROYDON SURREY CR0 1XU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 4200 | |
AR01 | 15/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/14 STATEMENT OF CAPITAL;GBP 4200 | |
AR01 | 15/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN LESLEY JORDAN | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID SUMNER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER | |
AP01 | DIRECTOR APPOINTED MRS BARBARA SUMNER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H-E SECRETARIES LIMITED / 15/04/2010 | |
288a | SECRETARY APPOINTED H-E SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK CHARLES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/08 | |
363s | RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/03/02 | |
ELRES | S366A DISP HOLDING AGM 07/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/04/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
Notices to Creditors | 2015-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
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 ELBESTATE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ELBESTATE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ELBESTATE LIMITED | Event Date | 2015-11-26 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 28 February 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Mark S Goldstein , IP number: 6880 , Liquidator , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Date of Appointment: 26 November 2015 . Alternative contact for enquiries on proceedings: Karen Synott | |||
Initiating party | Event Type | ||
Defending party | ELBESTATE LIMITED | Event Date | |
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary : | |||
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. |