Dissolved
Dissolved 2017-04-12
Company Information for ELDEN MINNS & CO. LIMITED
2 RUTLAND PARK, SHEFFIELD, S10 2PD,
|
Company Registration Number
02351153
Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
ELDEN MINNS & CO. LIMITED | |
Legal Registered Office | |
2 RUTLAND PARK SHEFFIELD S10 2PD Other companies in S10 | |
Company Number | 02351153 | |
---|---|---|
Date formed | 1989-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 04:25:21 |
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 |
---|---|---|
ANDREW DAVID WILLIAM SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN DEAN |
Company Secretary | ||
CHRISTINE ANNE SHEPHERD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT BDD 29/12/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/02/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/02/2016 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 453 GLOSSOP ROAD SHEFFIELD S10 2PT | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 03/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM SHEPHERD / 31/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DEAN | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM SHEPHERD / 10/04/2010 | |
AR01 | 05/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
88(2)R | AD 04/05/89--------- £ SI 98@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363a | RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-02 |
Appointment of Liquidators | 2014-03-06 |
Winding-Up Orders | 2013-11-25 |
Petitions to Wind Up (Companies) | 2013-11-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ELDEN MINNS & CO. LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ELDEN MINNS & CO. LIMITED are:
NPS PROPERTY CONSULTANTS LIMITED | £ 1,155,329 |
ERMC LIMITED | £ 485,554 |
HAMILTONS ARCHITECTS LIMITED | £ 321,408 |
ECD ARCHITECTS LTD | £ 262,984 |
OXARCH TECHNICAL SERVICES LIMITED | £ 244,303 |
IRIS ENGINEERING & TECHNOLOGY LIMITED | £ 166,951 |
PRP ARCHITECTS HOLDINGS LIMITED | £ 142,465 |
IBI TAYLOR YOUNG LIMITED | £ 113,990 |
RED BOX DESIGN GROUP LIMITED | £ 95,344 |
DAVID PARKER ARCHITECTS LTD. | £ 83,226 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELDEN MINNS & CO LIMITED | Event Date | 2014-02-20 |
In the Sheffield District Registry case number 41 Notice is hereby given pursuant to Legislation section: Rule 4.106A of the Legislation: Insolvency Rules 1986 that Gareth David Peckett and Graham Leslie Stuart-Harris of Barber Harrison & Platt , 2 Rutland Park, Sheffield S10 2PD were appointed Joint Liquidators of the Company by the Secretary of State on 20 February 2014 . A general meeting of creditors will be held, under Legislation section: section 141 of the Legislation: Insolvency Act 1986 , at Offices of Barber Harrison and Platt, 2 Rutland Park, Sheffield S10 2PD on 11 April 2014 at 11:00 am for the purpose of determining (together with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD by 12.00 noon on the business day prior to the meeting. Gareth David Peckett (IP Number 9647 ) and Graham Leslie Stuart-Harris (IP Number 5782 ), Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ELDEN MINNS & CO. LIMITED | Event Date | 2014-02-20 |
In the Sheffield County Court case number 41 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Joint Liquidators has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Joint Liquidators should have release under section 174 of said Act. The meeting will be held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB on 29 December 2016 at 10:30 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB by 12.00 noon on the business day prior to the meeting. Office Holder Details: Christopher Wood and Andrew John Waudby (IP numbers 9571 and 14390 ) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 20 February 2014 . Further information about this case is available from Oliver Adams at the offices of BHP Clough Corporate Solutions LLP on 0333 456 0078 or at admin@bhpccs.co.uk. Christopher Wood and Andrew John Waudby , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ELDEN MINNS & CO. LIMITED | Event Date | 2013-11-18 |
In the High Court Of Justice case number 006877 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELDEN MINNS & CO. LIMITED | Event Date | 2013-10-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6877 A Petition to wind up the above-named Company, Registration Number 02351153, of 453 Glossop Road, Sheffield, S10 2PT, presented on 7 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 November 2013 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1993 ONE NOW LIMITED | Event Date | 1999-01-20 |
In the Leeds County Court.No. 55 of 1993 A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should be granted his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Geoffrey Martin & Company, 30 Park Cross Street, Leeds LS1 2QH, on 25th February 1999, at 10 a.m. B. A. Guilfoyle, Liquidator | |||
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. |