Active - Proposal to Strike off
Company Information for EL GNOMO FELIZ LIMITED
CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ,
|
Company Registration Number
06279791
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EL GNOMO FELIZ LIMITED | |
Legal Registered Office | |
CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ Other companies in HG4 | |
Company Number | 06279791 | |
---|---|---|
Company ID Number | 06279791 | |
Date formed | 2007-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-06-14 | |
Return next due | 2017-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-16 23:23:31 |
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 |
---|---|---|
DAVID BRIAN INGHAM |
||
KAREN JANE HELLIWELL |
||
MARTIN EDWARD HELLIWELL |
||
KEN HUDSON |
||
DAVID BRIAN INGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR PEACOCK |
Director | ||
JONATHAN SMITH |
Director | ||
FLORENCE MARGARAT INGHAM |
Company Secretary | ||
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING & PRESERVATION (NORTHERN) LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM Crown Chambers Princes Street Harrogate North Yorkshire HG4 1RD | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Helliwell on 2013-05-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David Brian Ingham on 2012-03-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID BRIAN INGHAM on 2012-03-10 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KAREN JANE HELLIWELL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PEACOCK | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARTIN HELLIWELL | |
288a | DIRECTOR APPOINTED KEN HUDSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER MEMORANDUM 25/03/2008 | |
288a | DIRECTOR APPOINTED TREVOR PEACOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN SMITH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK |
|
|
|
|
|
|
|
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 EL GNOMO FELIZ LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 1,625 |
Cash Bank In Hand | 2012-06-30 | £ 166 |
Current Assets | 2013-06-30 | £ 337,004 |
Current Assets | 2012-06-30 | £ 345,789 |
Debtors | 2013-06-30 | £ 379 |
Debtors | 2012-06-30 | £ 623 |
Shareholder Funds | 2013-06-30 | £ 107,218 |
Shareholder Funds | 2012-06-30 | £ 110,184 |
Stocks Inventory | 2013-06-30 | £ 335,000 |
Stocks Inventory | 2012-06-30 | £ 345,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as EL GNOMO FELIZ LIMITED are:
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. |