Company Information for JAMES FREDERICK ELPHICK LIMITED
18 UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, KENT, TN1 2EP,
|
Company Registration Number
05186175
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JAMES FREDERICK ELPHICK LIMITED | ||
Legal Registered Office | ||
18 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EP Other companies in EC2R | ||
Previous Names | ||
|
Company Number | 05186175 | |
---|---|---|
Company ID Number | 05186175 | |
Date formed | 2004-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-05 00:55:22 |
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 |
---|---|---|
JAMES FREDERICK ELPHICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN DAVID VERITY |
Director | ||
JEFFREY POSENER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/19 FROM 5th Floor 34 Threadneedle Street London EC2R 8AY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 12/02/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN VERITY | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/10 FROM C/O Kevin Verity 413 Wick Lane London E3 2JG United Kingdom | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID VERITY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ELPHICK / 30/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY POSENER | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 336 HACKNEY ROAD LONDON E2 7AX | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/09 FULL LIST | |
288a | DIRECTOR APPOINTED KEVIN DAVID VERITY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELPHICK / 08/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELPHICK / 15/09/2008 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-08-14 |
Appointmen | 2019-02-06 |
Resolution | 2019-02-06 |
Notices to | 2019-02-06 |
Petitions to Wind Up (Companies) | 2009-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.43 | 9 |
MortgagesNumMortOutstanding | 0.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment
Creditors Due After One Year | 2013-03-31 | £ 1,637 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 6,213 |
Creditors Due Within One Year | 2013-03-31 | £ 54,506 |
Creditors Due Within One Year | 2012-03-31 | £ 57,881 |
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 JAMES FREDERICK ELPHICK LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 16,948 |
Current Assets | 2012-03-31 | £ 14,970 |
Debtors | 2013-03-31 | £ 10,774 |
Debtors | 2012-03-31 | £ 8,132 |
Stocks Inventory | 2013-03-31 | £ 5,974 |
Stocks Inventory | 2012-03-31 | £ 6,638 |
Tangible Fixed Assets | 2013-03-31 | £ 8,171 |
Tangible Fixed Assets | 2012-03-31 | £ 10,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as JAMES FREDERICK ELPHICK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | JAMES FREDERICK ELPHICK LIMITED | Event Date | 2019-08-14 |
Initiating party | Event Type | Appointmen | |
Defending party | JAMES FREDERICK ELPHICK LIMITED | Event Date | 2019-02-06 |
Name of Company: JAMES FREDERICK ELPHICK LIMITED Company Number: 05186175 Nature of Business: Wholesale of wood, construction materials Previous Name of Company: MDF Cut To Size Limited Registered off… | |||
Initiating party | Event Type | Resolution | |
Defending party | JAMES FREDERICK ELPHICK LIMITED | Event Date | 2019-02-06 |
Initiating party | Event Type | Notices to | |
Defending party | JAMES FREDERICK ELPHICK LIMITED | Event Date | 2019-02-06 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MDF CUT TO SIZE LIMITED | Event Date | 2008-12-12 |
In the High Court of Justice, Chancery Division Companies Court case number 11207 A Petition to wind up the above named Company of 336 Hackney Road, London, E2 7AX , presented on 12 December 2008 , by LATHAMS LIMITED T/A JAMES LATHAM THURROCK , Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Herts, HP2 7QU , claiming to be a creditor will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 11 February 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 10 February 2009. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW Tel: 020 7251 3663 Fax: 020 7251 3773 (Ref: TH/14958) . : | |||
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. |