Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELTON COP DYEING COMPANY LIMITED(THE)
Company Information for

ELTON COP DYEING COMPANY LIMITED(THE)

CENTRAL SQAURE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00213056
Private Limited Company
Liquidation

Company Overview

About Elton Cop Dyeing Company Limited(the)
ELTON COP DYEING COMPANY LIMITED(THE) was founded on 1926-04-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Elton Cop Dyeing Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELTON COP DYEING COMPANY LIMITED(THE)
 
Legal Registered Office
CENTRAL SQAURE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SK11
 
Filing Information
Company Number 00213056
Company ID Number 00213056
Date formed 1926-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-05 17:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELTON COP DYEING COMPANY LIMITED(THE)
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 ELTON COP DYEING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANTHONY JAMES SHORE
Company Secretary 2001-10-31
NIGEL RICHENS
Director 2012-09-28
ANTHONY JAMES SHORE
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC LILFORD COOPER
Director 2010-12-20 2012-09-28
JAMES ALFRED HARRISON
Director 1995-03-20 2011-03-31
DOUGLAS MALCOLM WADDELL
Company Secretary 1997-06-03 2001-10-31
DOUGLAS MALCOLM WADDELL
Director 1997-06-03 2001-10-31
MICHAEL ERNEST SMITH
Company Secretary 1996-04-30 1997-06-03
MICHAEL ERNEST SMITH
Director 1996-04-30 1997-06-03
DAVID WALTON
Company Secretary 1995-03-27 1996-04-30
DAVID WALTON
Director 1995-03-20 1996-04-30
MICHAEL PATRICK CRIPPS
Company Secretary 1992-12-01 1995-03-27
MICHAEL PATRICK CRIPPS
Director 1992-11-12 1995-03-27
ANDREW WILLIAM HODGSON
Director 1992-08-31 1995-03-27
TIMOTHY STEPHEN SAXBY
Director 1993-01-02 1995-03-27
ROBERT STUART SHELTON
Director 1992-08-31 1995-01-20
WILLIAM TONY I'ANSON
Director 1992-08-31 1994-09-09
JOHN CROSSLEY BATES
Director 1992-08-31 1994-07-31
JACK CHRISTIAN
Company Secretary 1992-08-31 1992-11-30
JACK CHRISTIAN
Director 1992-08-31 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Company Secretary 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Company Secretary 2001-10-31 CURRENT 1996-11-25 Dissolved 2016-11-30
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Company Secretary 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Company Secretary 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Company Secretary 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE IPT (UK) LIMITED Company Secretary 2001-10-31 CURRENT 1938-07-14 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Company Secretary 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT GROUP LIMITED Company Secretary 2001-10-31 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Company Secretary 2001-10-31 CURRENT 1997-07-14 Liquidation
ANTHONY JAMES SHORE AMBLER OF BALLYCLARE LIMITED Company Secretary 2000-05-07 CURRENT 1960-08-03 Liquidation
NIGEL RICHENS IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-09-28 CURRENT 1996-11-25 Dissolved 2016-11-30
NIGEL RICHENS ENDERBY TEXTILES LIMITED Director 2012-09-28 CURRENT 1995-06-12 Liquidation
NIGEL RICHENS THOMAS AMBLER & SONS LIMITED Director 2012-09-28 CURRENT 1948-04-02 Liquidation
NIGEL RICHENS HEYDEMANN SHAW LIMITED Director 2012-09-28 CURRENT 1923-06-30 Liquidation
NIGEL RICHENS IPT (UK) LIMITED Director 2012-09-28 CURRENT 1938-07-14 Liquidation
NIGEL RICHENS LANTOR INTERNATIONAL LIMITED Director 2012-09-28 CURRENT 1957-01-05 Liquidation
NIGEL RICHENS IPT FINANCE Director 2012-09-28 CURRENT 1997-07-14 Liquidation
NIGEL RICHENS IPT GROUP LIMITED Director 2012-05-01 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-09-28 CURRENT 1996-11-25 Dissolved 2016-11-30
ANTHONY JAMES SHORE IPT GROUP LIMITED Director 2002-02-18 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Director 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Director 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE AMBLER OF BALLYCLARE LIMITED Director 2001-10-31 CURRENT 1960-08-03 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Director 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Director 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE IPT (UK) LIMITED Director 2001-10-31 CURRENT 1938-07-14 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Director 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Director 2001-10-31 CURRENT 1997-07-14 Liquidation

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
2022-05-19REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2020-08-13GAZ2Final Gazette dissolved via compulsory strike-off
2020-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-07-25600Appointment of a voluntary liquidator
2017-07-25LIQ10Removal of liquidator by court order
2017-02-284.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-15AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2012-10-18AP01DIRECTOR APPOINTED MR NIGEL RICHENS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0101/08/12 ANNUAL RETURN FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0101/08/11 ANNUAL RETURN FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2010-12-22AP01DIRECTOR APPOINTED MR ERIC LILFORD COOPER
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0101/08/10 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O IPT GROUP LTD CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-08-24363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-29AUDAUDITOR'S RESIGNATION
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-27287REGISTERED OFFICE CHANGED ON 27/10/96 FROM: WALSHAW ROAD BURY LANCS BL8 1NQ
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-09363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-05-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-03363xRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-04-06288NEW DIRECTOR APPOINTED
1995-04-06288DIRECTOR RESIGNED
1995-04-06288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELTON COP DYEING COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-06
Appointment of Liquidators2016-01-06
Resolutions for Winding-up2016-01-06
Fines / Sanctions
No fines or sanctions have been issued against ELTON COP DYEING COMPANY LIMITED(THE)
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
MORTGAGE DEBENTURE 1998-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-04-04 Satisfied NATIOANL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ELTON COP DYEING COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ELTON COP DYEING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ELTON COP DYEING COMPANY LIMITED(THE)
Trademarks
We have not found any records of ELTON COP DYEING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELTON COP DYEING COMPANY LIMITED(THE). 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 (74990 - Non-trading company) as ELTON COP DYEING COMPANY LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELTON COP DYEING COMPANY LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELTON COP DYEING COMPANY LIMITED (THE)Event Date2015-12-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event TypeNotices to Creditors
Defending partyELTON COP DYEING COMPANY LIMITED (THE)Event Date
On 31 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at 25 Back Wallgate, Macclesfield, Cheshire SK11 6LQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 8 February 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. Dated: 4 January 2016 Emma Cray , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELTON COP DYEING COMPANY LIMITED (THE)Event Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. ' THAT the Companies be wound up voluntarily.' Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information : Re Office holders : Office holder licence numbers: Emma Cray: 17450, Karen Dukes: 9369 Re companies in liquidation : Registered office address: 25 Back Wallgate, Macclesfield, Cheshire SK11 6LQ Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELTON COP DYEING COMPANY LIMITED(THE) 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 ELTON COP DYEING COMPANY LIMITED(THE) 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.