Company Information for ELDERBECK SERVICES LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17, ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
06092034
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELDERBECK SERVICES LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in EN11 | |
Company Number | 06092034 | |
---|---|---|
Company ID Number | 06092034 | |
Date formed | 2007-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 17:53:22 |
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 | ||
---|---|---|---|---|
ELDERBECK SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GIEDRE KLIMAVICIUTE |
||
LAURAS AKSINAVICIUS |
||
GIEDRE KLIMAVICIUTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE JENNIFER WELSH |
Company Secretary | ||
MARK WELSH |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM 55 High Street Hoddesdon Hertfordshire EN11 8TQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Lauras Aksinavicius on 2018-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GIEDRE KLIMAVICIUTE on 2018-03-16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GIEDRE KLIMAVICIUTE | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lauras Aksinavicius on 2012-02-09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GIEDRE KLIMAVICIUTE / 09/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURAS AKSINAVICIUS / 09/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GIEDRE KLIMAVICIUTE / 09/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GIEDRE KLIMAVICIUTE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WELSH | |
288b | APPOINTMENT TERMINATED SECRETARY DIANE WELSH | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/02/07 | |
ELRES | S366A DISP HOLDING AGM 09/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-05-11 |
Resolutions for Winding-up | 2018-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
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 ELDERBECK SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as ELDERBECK SERVICES LIMITED are:
TIDYPLAN LIMITED | £ 54,816 |
LIVING FLOORS (SOUTHERN) LTD | £ 52,498 |
MULTIFLOOR (WALSALL) LIMITED | £ 46,597 |
STATUS FLOORING LIMITED | £ 38,713 |
BEVERIDGE FLOORING LIMITED | £ 33,757 |
GDG CLADDING & CONSTRUCTION LTD | £ 32,521 |
PETER NEWMAN FLOORING LIMITED | £ 25,963 |
FLOOR DESIGN (IW) LIMITED | £ 21,480 |
JBS FLOORING LIMITED | £ 19,399 |
WILSON & WYLIE CONTRACTS LIMITED | £ 16,750 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELDERBECK SERVICES LIMITED | Event Date | 2018-05-03 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093 case reference ESL5018. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELDERBECK SERVICES LIMITED | Event Date | 2018-05-03 |
Passed 03 May 2018 At a general meeting of the Members of the above-named company, duly convened, and held at 121 Burnt Hill Road, Wrecclesham, Farnham, Surrey GU10 4RX at 11.00 am on 03 May 2018, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Alan J Clark, of Carter Clark, be appointed as Liquidator" Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 3 May 2018 . Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093 case reference ESL5018. Lauras Aksinavicius , Chair of Meeting : | |||
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. |