Dissolved
Dissolved 2014-04-29
Company Information for ELTONS LIMITED
ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
01434650
Private Limited Company
Dissolved Dissolved 2014-04-29 |
Company Name | ||
---|---|---|
ELTONS LIMITED | ||
Legal Registered Office | ||
ALDRIDGE WALSALL WS9 8PH Other companies in WS9 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GARRY CHARLES |
||
MELVIN JOHN CHARLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GREVILLE HARVEY |
Director | ||
NIGEL UNDERHILL |
Director | ||
GARRY CHARLES |
Director | ||
ANTHONY CHARLES NICKLIN |
Director | ||
ANTHONY CHARLES NICKLIN |
Company Secretary | ||
ROBERT JONES |
Director | ||
JOHN ANTHONY WILMOT |
Director | ||
DEREK ARTHUR POULTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
118 PRINT & DESIGN LIMITED | Director | 2012-09-01 | CURRENT | 2011-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM EMERALD HOUSE 20-22 ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 3A PARKWAY HENEAGE STREET BIRMINGHAM WEST MIDLANDS B7 4LY ENGLAND | |
RES13 | VOLUNTARY WIND UP 15/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL UNDERHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY CHARLES | |
LATEST SOC | 03/11/10 STATEMENT OF CAPITAL;GBP 195 | |
AR01 | 03/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES / 03/11/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 7 PARKWAY INDUSTRIAL CENTRE HENEAGE STREET BIRMINGHAM B7 4LY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL UNDERHILL / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREVILLE HARVEY / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN CHARLES / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES / 25/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL UNDERHILL / 03/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVEY / 03/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES / 03/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED ELTON & CO (STATIONERS) LIMITED CERTIFICATE ISSUED ON 05/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-11-14 |
Notices to Creditors | 2011-04-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK LTD |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ELTONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELTONS LIMITED | Event Date | 2013-11-06 |
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 Type | Notices to Creditors | |
Defending party | ELTONS LIMITED | Event Date | 2011-03-28 |
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. | |||
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. |