Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELTONS LIMITED
Company Information for

ELTONS LIMITED

ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
01434650
Private Limited Company
Dissolved

Dissolved 2014-04-29

Company Overview

About Eltons Ltd
ELTONS LIMITED was founded on 1979-07-04 and had its registered office in Aldridge. The company was dissolved on the 2014-04-29 and is no longer trading or active.

Key Data
Company Name
ELTONS LIMITED
 
Legal Registered Office
ALDRIDGE
WALSALL
WS9 8PH
Other companies in WS9
 
Previous Names
ELTON & CO (STATIONERS) LIMITED 05/03/2003
Filing Information
Company Number 01434650
Date formed 1979-07-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 06:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELTONS LIMITED
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.
Companies with same name ELTONS LIMITED
The following companies were found which have the same name as ELTONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELTONS ADULT SERVICES INC Georgia Unknown
ELTONS ADULT SERVICES INC Georgia Unknown
ELTONS AUTO DIAGNOSTIC REPAIR LLC Georgia Unknown
ELTONS CASS TIRE SERVICE LLC Michigan UNKNOWN
ELTONS DECORATING SERVICE LIMITED Michigan UNKNOWN
ELTONS DEVELOPERS PTY LTD NSW 2117 Active Company formed on the 2017-04-19
ELTONS ESTATE AGENTS LTD 19 Durfold Road Horsham RH12 5HZ Active Company formed on the 2023-02-01
ELTONS FLORISTS GIFTS LTD Delaware Unknown
ELTONS INCORPORATED Michigan UNKNOWN
ELTONS INVESTMENT INCORPORATED California Unknown
ELTONS PTY LTD NSW 2315 Active Company formed on the 1981-06-30
ELTONS WATER AND TRUCKING INCORPORATED California Unknown
ELTONS...ESSENTIAL OFFICE PRODUCTS LTD. 69 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF Active Company formed on the 1990-02-26
ELTONSTONE LIMITED 4 COMMERCE WAY LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8TA Active Company formed on the 1984-02-15

Company Officers of ELTONS LIMITED

Current Directors
Officer Role Date Appointed
GARRY CHARLES
Company Secretary 2000-04-01
MELVIN JOHN CHARLES
Director 1991-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GREVILLE HARVEY
Director 1991-11-03 2011-03-04
NIGEL UNDERHILL
Director 2001-01-01 2010-11-19
GARRY CHARLES
Director 2007-01-16 2010-11-17
ANTHONY CHARLES NICKLIN
Director 1991-11-03 2006-12-31
ANTHONY CHARLES NICKLIN
Company Secretary 1991-11-03 2000-04-01
ROBERT JONES
Director 1997-07-23 1998-09-11
JOHN ANTHONY WILMOT
Director 1991-11-03 1995-08-21
DEREK ARTHUR POULTON
Director 1991-11-03 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN JOHN CHARLES 118 PRINT & DESIGN LIMITED Director 2012-09-01 CURRENT 2011-03-02 Active

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
2014-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013
2012-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012
2011-06-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM EMERALD HOUSE 20-22 ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PH
2011-04-114.20STATEMENT OF AFFAIRS/4.19
2011-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 3A PARKWAY HENEAGE STREET BIRMINGHAM WEST MIDLANDS B7 4LY ENGLAND
2011-03-21RES13VOLUNTARY WIND UP 15/03/2011
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL UNDERHILL
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CHARLES
2010-11-03LATEST SOC03/11/10 STATEMENT OF CAPITAL;GBP 195
2010-11-03AR0103/11/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES / 03/11/2010
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-25AR0103/11/09 FULL LIST
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 7 PARKWAY INDUSTRIAL CENTRE HENEAGE STREET BIRMINGHAM B7 4LY
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL UNDERHILL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREVILLE HARVEY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN CHARLES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES / 25/11/2009
2009-06-10AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL UNDERHILL / 03/11/2008
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVEY / 03/11/2008
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES / 03/11/2008
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-11363sRETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-02288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-12-08363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-11363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-12-02363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-05CERTNMCOMPANY NAME CHANGED ELTON & CO (STATIONERS) LIMITED CERTIFICATE ISSUED ON 05/03/03
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-04-16288bSECRETARY RESIGNED
2000-04-16288aNEW SECRETARY APPOINTED
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-19363(288)DIRECTOR RESIGNED
1998-11-19363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-12363sRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ELTONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-14
Notices to Creditors2011-04-11
Fines / Sanctions
No fines or sanctions have been issued against ELTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-03-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
OMNIBUS LETTER OF SET-OFF 1986-02-21 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1981-10-30 Outstanding LLOYDS BANK LTD
Intangible Assets
Patents
We have not found any records of ELTONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ELTONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELTONS LIMITED. 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 (7487 - Other business activities) as ELTONS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ELTONS LIMITED 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 TypeFinal Meetings
Defending partyELTONS LIMITEDEvent Date2013-11-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at the offices of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 8 January 2014 at 11.30 am, to be followed at 11.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 15 March 2011. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Peter DArcy of K. J. Watkin & Co on 01922 452881.
 
Initiating party Event TypeNotices to Creditors
Defending partyELTONS LIMITEDEvent Date2011-03-28
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 15 March 2011 I was appointed Liquidator of Eltons Limited t/a 118 Office by resolutions of members. My appointment was confirmed by Creditors on 28 March 2011. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 9 May 2011 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 15 March 2011. The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is Unit 3A Parkway, Heneage Street, Birmingham B7 4LY.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELTONS LIMITED 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 ELTONS LIMITED 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.