Company Information for ELITE CONSTRUCTION CNR LTD
CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
05392314
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELITE CONSTRUCTION CNR LTD | ||
Legal Registered Office | ||
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in DE5 | ||
Previous Names | ||
|
Company Number | 05392314 | |
---|---|---|
Company ID Number | 05392314 | |
Date formed | 2005-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/03/2015 | |
Return next due | 11/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB911230577 |
Last Datalog update: | 2018-08-05 16:46:00 |
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 |
---|---|---|
COLIN NICHOLAS RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEVEN BEEBY |
Company Secretary | ||
JOHN STEVEN BEEBY |
Director | ||
KENNETH RHODES-ANDREWS |
Director | ||
KURT BROWN |
Director | ||
SARAH LOUISE RHODES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 39 CASTLE STREET LEICESTER LE1 5WN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 1ST FLOOR, TRAVIS PERKINS BRITTAIN DRIVE CODNOR GATE INDUSTRIAL ESTATE RIPLEY DERBYSHIRE DE5 3NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/15 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 14/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEEBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BEEBY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH RHODES-ANDREWS | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 3 MAJOR HOUSE WIMSEY WAY SOMERCOTES ALFRETON DERBYSHIRE DE55 7RL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT BROWN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053923140001 | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED KURT BROWN | |
AP01 | DIRECTOR APPOINTED KENNETH RHODES-ANDREWS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN STEVEN BEEBY | |
AR01 | 14/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN STEVEN BEEBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH RHODES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 4 CHURCH STREET RIDDINGS ALFRETON DERBYSHIRE DE55 4BW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICHOLAS RHODES / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE RHODES / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH RHODES / 01/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RHODES / 01/11/2007 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 85 HIGH STREET, RIDDINGS ALFRETON DE55 4BJ | |
CERTNM | COMPANY NAME CHANGED ELITE INSTALLATIONS CNR LIMITED CERTIFICATE ISSUED ON 08/05/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-15 |
Appointment of Liquidators | 2016-02-15 |
Meetings of Creditors | 2016-01-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 182,498 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 644,901 |
Provisions For Liabilities Charges | 2012-04-01 | £ 11,433 |
Provisions For Liabilities Charges | 2012-03-31 | £ 14,661 |
Provisions For Liabilities Charges | 2011-03-31 | £ 10,801 |
Creditors and other liabilities
|
|
|
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 ELITE CONSTRUCTION CNR LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 1,754 |
Cash Bank In Hand | 2012-03-31 | £ 5,586 |
Current Assets | 2012-04-01 | £ 784,043 |
Current Assets | 2012-03-31 | £ 590,568 |
Current Assets | 2011-03-31 | £ 499,721 |
Debtors | 2012-04-01 | £ 518,189 |
Debtors | 2012-03-31 | £ 377,982 |
Debtors | 2011-03-31 | £ 456,097 |
Fixed Assets | 2012-04-01 | £ 59,543 |
Fixed Assets | 2012-03-31 | £ 76,275 |
Fixed Assets | 2011-03-31 | £ 57,713 |
Shareholder Funds | 2012-04-01 | £ 4,754 |
Shareholder Funds | 2012-03-31 | £ 6,258 |
Shareholder Funds | 2011-03-31 | £ 9,762 |
Stocks Inventory | 2012-04-01 | £ 264,100 |
Stocks Inventory | 2012-03-31 | £ 207,000 |
Stocks Inventory | 2011-03-31 | £ 43,624 |
Tangible Fixed Assets | 2012-04-01 | £ 59,543 |
Tangible Fixed Assets | 2012-03-31 | £ 76,275 |
Tangible Fixed Assets | 2011-03-31 | £ 57,713 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ELITE CONSTRUCTION CNR LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Futures Housing Group | bituminous roof-covering work | 2012/05/15 | GBP 12,000,000 |
Selection of contractors for responsive repair and maintenance, planned works and elemental work streams to social housing stock. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELITE CONSTRUCTION CNR LTD | Event Date | 2016-02-11 |
At a GENERAL MEETING of the above named Company held at the offices of PKF Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donnington, Derby, DE74 2SA on 11 February 2016 the following resolutions were duly passed: As a Special Resolution : 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions : 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 11 February 2016 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Dated this: 11 February 2016 Mr Nicholas Rhodes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELITE CONSTRUCTION CNR LTD | Event Date | 2016-02-11 |
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELITE CONSTRUCTION CNR LTD | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the offices of PKF Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donnington, Derby, DE74 2SA on 11 February 2016 at 11.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 2140 572. BY ORDER OF THE BOARD Nicholas Rhodes , Chairman : 7 January 2016 | |||
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. |