Active - Proposal to Strike off
Company Information for ELTON FINANCE GB LIMITED
MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL,
|
Company Registration Number
06925766
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELTON FINANCE GB LIMITED | |
Legal Registered Office | |
MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL Other companies in CA15 | |
Company Number | 06925766 | |
---|---|---|
Company ID Number | 06925766 | |
Date formed | 2009-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-09-05 22:07:29 |
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 |
---|---|---|
GEORGE BELL |
||
JENNIFER ANN BELL |
||
SAMANTHA GATE GARGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINI PINKZ LTD | Director | 2017-04-25 | CURRENT | 2017-04-25 | Dissolved 2017-09-19 | |
MINI PINKZ LTD | Director | 2017-04-25 | CURRENT | 2017-04-25 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr George Bell as a person with significant control on 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM Brunswick House Harbour Business Park Maryport Cumbria CA15 8BF | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Samantha Gate Smith on 2015-10-24 | |
CH01 | Director's details changed for on | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JENNIFER ANN BELL | |
AP01 | DIRECTOR APPOINTED SAMANTHA GATE SMITH | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/12 FROM 2 Curzon Street Maryport Cumbria CA15 6LL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BELL / 05/06/2010 | |
288a | DIRECTOR APPOINTED GEORGE BELL | |
88(2) | AD 15/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 93 |
MortgagesNumMortOutstanding | 2.09 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.
|
|
|
|
|
|
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 ELTON FINANCE GB LIMITED
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as ELTON FINANCE GB 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. |