Company Information for ELEMENTS OF HOME LIMITED
9 Gibson's Lane, Newtownards, CO DOWN, BT23 4LJ,
|
Company Registration Number
NI610943
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELEMENTS OF HOME LIMITED | |
Legal Registered Office | |
9 Gibson's Lane Newtownards CO DOWN BT23 4LJ Other companies in BT61 | |
Company Number | NI610943 | |
---|---|---|
Company ID Number | NI610943 | |
Date formed | 2012-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 31/10/2017 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-01 13:15:17 |
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 |
---|---|---|
JASON JOHN ERNEST PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL ANGELINE BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUTTING EDGE HELICOPTERS LTD | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 25 SCOTCH STREET ARMAGH CO. ARMAGH BT61 7BY | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 25 SCOTCH STREET ARMAGH CO. ARMAGH BT61 7BY | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 01/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON JOHN ERNEST PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL BENNETT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2022-10-28 |
Notices to | 2017-09-01 |
Appointmen | 2017-09-01 |
Resolution | 2017-09-01 |
Meetings of Creditors | 2017-08-11 |
Proposal to Strike Off | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due After One Year | 2012-01-31 | £ 4,512 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 39,894 |
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 ELEMENTS OF HOME LIMITED
Called Up Share Capital | 2012-01-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 5,135 |
Current Assets | 2012-01-31 | £ 18,635 |
Fixed Assets | 2012-01-31 | £ 13,938 |
Shareholder Funds | 2012-01-31 | £ 11,833 |
Stocks Inventory | 2012-01-31 | £ 13,500 |
Tangible Fixed Assets | 2012-01-31 | £ 13,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ELEMENTS OF HOME LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ELEMENTS OF HOME LIMITED | Event Date | 2017-08-24 |
Notice is hereby given that I, Melanie R Giles , Licensed Insolvency Practitioner, was appointed liquidator of the above-named company on 24 August 2017 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989 . Creditors of the above-named company are required on or before the 5 day of October 2017, to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Melanie R Giles of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, BT23 4LJ, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 24 August 2017 Melanie Giles , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELEMENTS OF HOME LIMITED | Event Date | 2017-08-24 |
Liquidator's name and address: Melanie R Giles , PJG Recovery (NI) Limited , 9, Gibson's Lane, Newtownards, BT23 4LJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELEMENTS OF HOME LIMITED | Event Date | 2017-08-24 |
At a General Meeting of the Members of the above-named company duly convened and held at the offices of PJG Recovery (Nl) Limited, 9 Gibson's Lane, Newtownards, Co Down, BT23 4LJ on 24 August 2017 , the following special resolution was duly passed: "That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and accordingly the company be wound up voluntarily." It was further resolved that Melanie R Giles of PJG Recovery (NI) Limited , 9, Gibson's Lane, Newtownards, BT23 4LJ be appointed liquidator of the company. Jason John Ernest Porter - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELEMENTS OF HOME LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of creditors of the above-named company will be held at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ on 24 August 2017 at 12.30 p.m. for the purpose of dealing with Articles 85-87 of the Insolvency (Northern Ireland) Order 1989 . A full list of the names and addresses of the companys creditors may be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the offices of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ, no later than 12.00 noon on the business day preceding the date of the meeting. Dated this 9 day of August 2017. By Order of the Board Jason John Earnest Porter : Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELEMENTS OF HOME LIMITED | Event Date | 2014-01-31 |
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. |