Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELYVEST FINANCIAL HOLDING LIMITED
Company Information for

ELYVEST FINANCIAL HOLDING LIMITED

KINGSWOOD, SURREY, KT20,
Company Registration Number
00525531
Private Limited Company
Dissolved

Dissolved 2016-11-04

Company Overview

About Elyvest Financial Holding Ltd
ELYVEST FINANCIAL HOLDING LIMITED was founded on 1953-11-09 and had its registered office in Kingswood. The company was dissolved on the 2016-11-04 and is no longer trading or active.

Key Data
Company Name
ELYVEST FINANCIAL HOLDING LIMITED
 
Legal Registered Office
KINGSWOOD
SURREY
 
Filing Information
Company Number 00525531
Date formed 1953-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-05
Date Dissolved 2016-11-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 03:57:53
Primary Source:Companies House
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.

Company Officers of ELYVEST FINANCIAL HOLDING LIMITED

Current Directors
Officer Role Date Appointed
CHEAM REGISTRARS LIMITED
Company Secretary 2007-12-12
PETER CHARLES VICKERY
Director 2010-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CECIL MAY
Director 1991-12-13 2010-04-11
JOCELYN CHRISTINE MAY
Company Secretary 1991-12-13 2007-02-16
JOCELYN CHRISTINE MAY
Director 1991-12-13 2007-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHEAM REGISTRARS LIMITED NEW TRADE INTERNATIONAL UK LTD Company Secretary 2009-01-05 CURRENT 2007-06-12 Dissolved 2013-11-19
CHEAM REGISTRARS LIMITED ASHLEY SMITH LTD. Company Secretary 2008-04-22 CURRENT 2008-04-22 Dissolved 2013-08-13
CHEAM REGISTRARS LIMITED CONNEXION WORLD CARGO (EXETER) LTD. Company Secretary 2008-04-01 CURRENT 2008-04-01 Dissolved 2018-04-10
CHEAM REGISTRARS LIMITED EDUCATION SUPPORT ASSOCIATES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
CHEAM REGISTRARS LIMITED VALCO (SALES) LIMITED Company Secretary 2007-06-15 CURRENT 2003-06-26 Dissolved 2015-08-18
CHEAM REGISTRARS LIMITED 1410 (ST. PAULS) LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Dissolved 2013-09-10
CHEAM REGISTRARS LIMITED HURLINGHAM MOVING LIMITED Company Secretary 2006-02-03 CURRENT 2006-02-03 Dissolved 2015-01-06
CHEAM REGISTRARS LIMITED MICHAEL D GILES LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
CHEAM REGISTRARS LIMITED WORKING LIGHT PHOTOGRAPHY LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Active
CHEAM REGISTRARS LIMITED TAYBOUR PROPERTIES LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active
CHEAM REGISTRARS LIMITED 1410 LTD Company Secretary 2005-05-25 CURRENT 2005-05-25 Dissolved 2013-10-04
CHEAM REGISTRARS LIMITED BURCHILL ENTERPRISES LIMITED Company Secretary 2004-07-26 CURRENT 2001-08-16 Dissolved 2016-09-20
CHEAM REGISTRARS LIMITED TOUCH TALK LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Dissolved 2017-06-06
CHEAM REGISTRARS LIMITED ROBERTS & ASSOCIATES LIMITED Company Secretary 2003-04-01 CURRENT 1993-03-08 Dissolved 2014-04-15
CHEAM REGISTRARS LIMITED IAN FLUX RACING LIMITED Company Secretary 2003-01-22 CURRENT 1974-01-24 Active
CHEAM REGISTRARS LIMITED L.A. PARKER LIMITED Company Secretary 2002-02-25 CURRENT 2002-02-04 Dissolved 2014-04-01
PETER CHARLES VICKERY CHARLESWOOD ESTATES LIMITED Director 1991-06-07 CURRENT 1936-12-21 Active

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
2016-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ
2015-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-234.70DECLARATION OF SOLVENCY
2014-12-04AA05/04/14 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-09AR0113/12/13 FULL LIST
2013-12-10AA05/04/13 TOTAL EXEMPTION SMALL
2012-12-21AR0113/12/12 FULL LIST
2012-12-13AA05/04/12 TOTAL EXEMPTION SMALL
2012-01-25AR0113/12/11 NO CHANGES
2011-07-28AA05/04/11 TOTAL EXEMPTION SMALL
2010-12-17AR0113/12/10 FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAY
2010-11-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-20AP01DIRECTOR APPOINTED MR PETER VICKERY
2010-01-05AR0113/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CECIL MAY / 01/11/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEAM REGISTRARS LIMITED / 01/11/2009
2010-01-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-04-28RES12VARYING SHARE RIGHTS AND NAMES
2009-02-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-02-02AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288bSECRETARY RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: FARLEIGH COTTAGE FARLEIGH HUNGERFORD SOMERSET BA2 7RR
2007-02-06363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-01-03363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-03363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-12-18363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2000-12-27363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-01-04363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-01-15363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-03-11363sRETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-01-10363sRETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-12363sRETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-06-07363sRETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-19AUDAUDITOR'S RESIGNATION
1994-02-11363sRETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-01-10363sRETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS
1993-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1991-12-23363bRETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS
1991-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1991-01-10363RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ELYVEST FINANCIAL HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-31
Appointment of Liquidators2015-03-13
Resolutions for Winding-up2015-03-13
Fines / Sanctions
No fines or sanctions have been issued against ELYVEST FINANCIAL HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1967-11-03 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE 1967-11-03 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE 1967-11-03 Outstanding BARCLAYS BANK LTD
INSTRUMENT OF CHARGE 1967-11-03 Outstanding BARCLAYS BANK LTD
INST OF CHARGE 1960-11-03 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-04-05 £ 54,431
Creditors Due After One Year 2012-04-05 £ 54,431
Creditors Due Within One Year 2013-04-05 £ 8,303
Creditors Due Within One Year 2012-04-05 £ 2,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05

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 ELYVEST FINANCIAL HOLDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 1,955
Cash Bank In Hand 2012-04-05 £ 1,955
Current Assets 2013-04-05 £ 932,317
Current Assets 2012-04-05 £ 696,445
Debtors 2013-04-05 £ 930,362
Debtors 2012-04-05 £ 694,490
Shareholder Funds 2013-04-05 £ 1,144,583
Shareholder Funds 2012-04-05 £ 1,114,623
Tangible Fixed Assets 2013-04-05 £ 275,000
Tangible Fixed Assets 2012-04-05 £ 475,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELYVEST FINANCIAL HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELYVEST FINANCIAL HOLDING LIMITED
Trademarks
We have not found any records of ELYVEST FINANCIAL HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELYVEST FINANCIAL HOLDING 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 (41100 - Development of building projects) as ELYVEST FINANCIAL HOLDING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ELYVEST FINANCIAL HOLDING 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 TypeAppointment of Liquidators
Defending partyELYVEST FINANCIAL HOLDING LIMITEDEvent Date2015-03-06
Mark S Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: mikemga@aol.com. Alternative contact for enquiries on proceedings: Mike Giles :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELYVEST FINANCIAL HOLDING LIMITEDEvent Date2015-03-06
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ on 6 March 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the company on 6 March 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: mikemga@aol.com . Alternative contact for enquiries on proceedings: Mike Giles Peter Vickery , Director/Chairman/Secretary :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELYVEST FINANCIAL HOLDING 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 ELYVEST FINANCIAL HOLDING 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.