Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED
Company Information for

ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED

WALSH TAYLOR, OXFORD CHAMBERS, GUISELEY, LS20 9AT,
Company Registration Number
01266449
Private Limited Company
Liquidation

Company Overview

About Eltin England - Naval And Industrial Electrical Contractors Ltd
ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED was founded on 1976-07-01 and has its registered office in Guiseley. The organisation's status is listed as "Liquidation". Eltin England - Naval And Industrial Electrical Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED
 
Legal Registered Office
WALSH TAYLOR
OXFORD CHAMBERS
GUISELEY
LS20 9AT
Other companies in YO42
 
Filing Information
Company Number 01266449
Company ID Number 01266449
Date formed 1976-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 16:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH LIMITED
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 ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW TINSON
Company Secretary 2002-01-16
IRENE TINSON
Director 2003-03-28
MARK ANDREW TINSON
Director 2002-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES BAKER THOMSON
Director 1991-12-14 2003-03-28
ROBERT ALAN PALIN
Company Secretary 1991-12-14 2002-01-16
ROBERT ALAN PALIN
Director 1991-12-14 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW TINSON ERIC LEE (ELECTRICAL) LIMITED Company Secretary 2002-01-16 CURRENT 1934-10-06 Liquidation
IRENE TINSON ERIC LEE (ELECTRICAL) LIMITED Director 2003-03-28 CURRENT 1934-10-06 Liquidation
MARK ANDREW TINSON ERIC LEE (ELECTRICAL) LIMITED Director 2002-01-16 CURRENT 1934-10-06 Liquidation

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
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O TOWNEND ENGLISH 80 MARKET STREET POCKLINGTON YORK YO42 2AB ENGLAND
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-014.70DECLARATION OF SOLVENCY
2017-02-02AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 48-50 MARKET PLACE POCKLINGTON YORK EAST YORKSHIRE YO42 2AN
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-17AR0113/12/15 FULL LIST
2015-12-16AA30/09/15 TOTAL EXEMPTION SMALL
2015-01-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-19AR0113/12/14 FULL LIST
2014-06-12AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-17AR0113/12/13 FULL LIST
2013-05-31AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-18AR0113/12/12 FULL LIST
2012-02-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13AR0113/12/11 FULL LIST
2010-12-22AA30/09/10 TOTAL EXEMPTION FULL
2010-12-16AR0114/12/10 FULL LIST
2010-03-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-17AR0114/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TINSON / 14/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE TINSON / 14/12/2009
2009-03-05AA30/09/08 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-01363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/06
2006-02-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-02363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-12169£ IC 1000/500 28/03/03 £ SR 500@1=500
2003-03-13RES13EXPRESS AGREEMENT 06/03/03
2003-02-27173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-02-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-02-18363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-12363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-15363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-02363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-04363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-10363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-03363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-25363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-16363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-14363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-03-10AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92
1993-02-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-02-16363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1993-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-01-21363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1991-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-01-11363RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-17
Appointmen2017-05-17
Resolution2017-05-17
Fines / Sanctions
No fines or sanctions have been issued against ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1978-09-01 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2011-10-01 £ 191,315

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 500
Fixed Assets 2011-10-01 £ 609,808
Tangible Fixed Assets 2011-10-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED
Trademarks
We have not found any records of ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS 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 (47540 - Retail sale of electrical household appliances in specialised stores) as ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS 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 TypeNotices to Creditors
Defending partyELTIN ENGLAND – NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITEDEvent Date2017-05-11
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 11 June 2016. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 11 May 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Kate Elizabeth Breese and Philippa Smith , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELTIN ENGLAND – NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITEDEvent Date2017-05-11
Kate Elizabeth Breese and Philippa Smith of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELTIN ENGLAND – NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS LIMITEDEvent Date2017-05-11
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Street, Guiseley, LS20 9AT be appointed Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 11 May 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Mark Tinson and Irene Tinson , Director & Chairman of the Meeting) and Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS 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 ELTIN ENGLAND - NAVAL AND INDUSTRIAL ELECTRICAL CONTRACTORS 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.