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

ROB. MCELNEA LIMITED

Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle Under Lyme, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
02192211
Private Limited Company
Liquidation

Company Overview

About Rob. Mcelnea Ltd
ROB. MCELNEA LIMITED was founded on 1987-11-11 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Rob. Mcelnea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROB. MCELNEA LIMITED
 
Legal Registered Office
Fedex Uk Limited Parkhouse Road East
Parkhouse Industrial Estate East
Newcastle Under Lyme
STAFFORDSHIRE
ST5 7RB
Other companies in DN16
 
Filing Information
Company Number 02192211
Company ID Number 02192211
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-02-28
Account next due 30/11/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-26 11:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROB. MCELNEA 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 ROB. MCELNEA LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2015-11-27
JAMES EDMUND HAWKINS
Director 2015-11-27
LAWRENCE TREVOR HOYLE
Director 2015-11-27
ROEL JOS COLETA STAES
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PARROTT
Company Secretary 2015-11-27 2017-02-28
SHARON ANNE MCELNEA
Company Secretary 2008-03-14 2015-11-27
ROBERT NIGEL MCELNEA
Director 2008-03-14 2015-11-27
ROBERT NIGEL MCELNEA
Company Secretary 1991-12-31 2008-03-14
SHARON ANNE MCELNEA
Director 1991-12-31 2008-03-14
ROBERT NIGEL MCELNEA
Director 1991-12-31 2006-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Liquidation
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS SPEEDWELL LIMITED Director 2014-08-01 CURRENT 2003-01-22 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
JAMES EDMUND HAWKINS FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
JAMES EDMUND HAWKINS RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Liquidation
LAWRENCE TREVOR HOYLE ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Liquidation
LAWRENCE TREVOR HOYLE ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Liquidation
ROEL JOS COLETA STAES SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
ROEL JOS COLETA STAES WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
ROEL JOS COLETA STAES MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19

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
2024-04-26Final Gazette dissolved via compulsory strike-off
2024-01-26Voluntary liquidation. Notice of members return of final meeting
2023-09-04Voluntary liquidation Statement of receipts and payments to 2023-07-17
2023-02-01Voluntary liquidation declaration of solvency
2023-02-01LIQ01Voluntary liquidation declaration of solvency
2022-07-28LIQ01Voluntary liquidation declaration of solvency
2022-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-18
2022-07-28600Appointment of a voluntary liquidator
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-01AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-23CH01Director's details changed for Mr James Edmund Hawkins on 2016-08-05
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30TM02Termination of appointment of Stephen John Parrott on 2017-02-28
2017-03-04DISS40Compulsory strike-off action has been discontinued
2017-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2017-03-02AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2017-03-01AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-17DISS40Compulsory strike-off action has been discontinued
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-31AP01DIRECTOR APPOINTED MR ROEL JOS COLETA STAES
2015-12-09AP03Appointment of Mr Stephen John Parrott as company secretary on 2015-11-27
2015-12-03AP01DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS
2015-12-03AP03Appointment of Mr James Edmund Hawkins as company secretary on 2015-11-27
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM Alexandra House Colin Road Scunthorpe North Lincolnshire DN16 1TT
2015-12-02AP01DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE
2015-12-02TM02Termination of appointment of Sharon Anne Mcelnea on 2015-11-27
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL MCELNEA
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-27AR0131/12/14 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-27AR0131/12/13 FULL LIST
2013-11-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-23SH0125/08/13 STATEMENT OF CAPITAL GBP 300
2013-08-20RES01ADOPT ARTICLES 12/08/2013
2013-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-20SH0112/08/13 STATEMENT OF CAPITAL GBP 200
2013-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12
2013-02-15AR0131/12/12 FULL LIST
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-18AR0131/12/11 FULL LIST
2012-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-24AR0131/12/10 FULL LIST
2010-11-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NIGEL MCELNEA / 31/12/2009
2010-02-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCELNEA / 31/12/2008
2008-11-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-02AA28/02/07 TOTAL EXEMPTION SMALL
2008-04-02288aSECRETARY APPOINTED MRS SHARON ANNE MCELNEA
2008-04-02288aDIRECTOR APPOINTED MR ROBERT NIGEL MCELNEA
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY ROBERT MCELNEA
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SHARON MCELNEA
2008-03-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-01288bDIRECTOR RESIGNED
2006-07-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2005-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 26-28 LANEHAM STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6PB
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-04-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 89 MARY STREET SCUNTHORPE SOUTH HUMBERSIDE DN15 6LB
1999-05-17225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-04-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-02-04363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-28395PARTICULARS OF MORTGAGE/CHARGE
1995-02-15395PARTICULARS OF MORTGAGE/CHARGE
1995-01-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1995-01-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1994-01-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-03363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-03-03363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to ROB. MCELNEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROB. MCELNEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1995-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 297,644
Creditors Due Within One Year 2012-02-28 £ 297,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 ROB. MCELNEA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 169,278
Cash Bank In Hand 2012-02-28 £ 169,278
Current Assets 2013-02-28 £ 492,297
Current Assets 2012-02-28 £ 492,297
Debtors 2013-02-28 £ 323,019
Debtors 2012-02-28 £ 323,019
Fixed Assets 2013-02-28 £ 309,412
Fixed Assets 2012-02-28 £ 309,412
Shareholder Funds 2013-02-28 £ 504,065
Shareholder Funds 2012-02-28 £ 504,065
Tangible Fixed Assets 2013-02-28 £ 251,705
Tangible Fixed Assets 2012-02-28 £ 251,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROB. MCELNEA LIMITED registering or being granted any patents
Domain Names

ROB. MCELNEA LIMITED owns 1 domain names.

r1cup.co.uk  

Trademarks
We have not found any records of ROB. MCELNEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROB. MCELNEA 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 (53201 - Licensed carriers) as ROB. MCELNEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROB. MCELNEA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROB. MCELNEA 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 ROB. MCELNEA 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.