Company Information for ELIXIR HEALTH (UK) LIMITED
NEVILLE + CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
05732451
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELIXIR HEALTH (UK) LIMITED | |
Legal Registered Office | |
NEVILLE + CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH DEVON PL6 5WR Other companies in PL27 | |
Company Number | 05732451 | |
---|---|---|
Company ID Number | 05732451 | |
Date formed | 2006-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 13:13:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELIXIR HEALTH (UK) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM Bonython Elmsleigh Road Wadebridge PL27 7HA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 47 Molesworth Street Wadebridge Cornwall PL27 7DR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANDI HENDERSON / 07/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GORDON HENDERSON / 07/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RANDI HENDERSON on 2013-03-07 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANDI HENDERSON / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GORDON HENDERSON / 24/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-03-12 |
Resolutions for Winding-up | 2020-03-12 |
Appointment of Liquidators | 2020-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 33,658 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 57,326 |
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 ELIXIR HEALTH (UK) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 30,117 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 35,360 |
Current Assets | 2013-03-31 | £ 55,853 |
Current Assets | 2012-03-31 | £ 64,823 |
Fixed Assets | 2013-03-31 | £ 54,720 |
Fixed Assets | 2012-03-31 | £ 72,900 |
Shareholder Funds | 2013-03-31 | £ 76,915 |
Shareholder Funds | 2012-03-31 | £ 80,397 |
Stocks Inventory | 2013-03-31 | £ 25,736 |
Stocks Inventory | 2012-03-31 | £ 29,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as ELIXIR HEALTH (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ELIXIR HEALTH (UK) LIMITED | Event Date | 2020-03-06 |
Lisa Thomas and David Kirk (IP No's 9704 and 8830 ) of Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR give notice that we were appointed joint liquidators of the above named company on 6 March 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 10 April 2020 to prove their debts by sending to the undersigned Lisa Thomas of Neville and Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the joint liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Ali Hutchings Telephone no.: 01752 786800 Email address: ali@nevilleco.co.uk Lisa Thomas : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELIXIR HEALTH (UK) LIMITED | Event Date | 2020-03-06 |
At a General Meeting of the members of the above named company, duly convened and held at Bonython, Elmsleigh Road, Wadebridge, PL27 7HA on 6 March 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Lisa Thomas and David Kirk of Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR be and are hereby appointed joint liquidators of the company". Dated: 6th March 2020 Jason Henderson : Chair of the meeting : Names of Insolvency Practitioners: Lisa Thomas and David Kirk Address of Insolvency Practitioners: Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR IP Numbers: 9704 and 8830 Date of Appointment: 6 March 2020 Contact Name: Lisa Thomas Email Address: Lisa@nevilleco.co.uk Telephone Number: 01752 786800 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELIXIR HEALTH (UK) LIMITED | Event Date | 2020-03-06 |
Liquidators' names and address: David Kirk and Lisa Thomas both of Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR : Alternative Contact: Ali Hutchings , Ali@nevilleco.co.uk 01752 786800 | |||
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. |