Company NameElmdale Holdings Limited
Company StatusDissolved
Company Number02018706
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter John Elms
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(4 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Secretary NameMr Allan John Smith
StatusClosed
Appointed08 October 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2017)
RoleCompany Director
Correspondence Address23-25 Brook Road
Rayleigh
Essex
SS6 7XR
Director NameMr John William Elms
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Greenway
Runwell
Wickford
Essex
SS11 7NU
Director NameMr Brian Henry Grisedale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address81 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
Director NameBarry George William Cecil
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
2 Church Road
Burnham On Crouch
Essex
CM0 8DA
Director NameMr Andrew Nicholas Bell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleriach
Milton Of Auchenhove
Lumphanan
Aberdeenshire
AB43 4QR
Scotland
Secretary NameMr John William Elms
NationalityBritish
StatusResigned
Appointed19 February 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Greenway
Runwell
Wickford
Essex
SS11 7NU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£510

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a members' voluntary winding up (18 pages)
22 June 2017Return of final meeting in a members' voluntary winding up (18 pages)
8 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (19 pages)
8 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (19 pages)
28 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (18 pages)
28 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (18 pages)
12 May 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 May 2015 (2 pages)
11 May 2015Declaration of solvency (3 pages)
11 May 2015Declaration of solvency (3 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-22
(1 page)
11 May 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Termination of appointment of Barry George William Cecil as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Barry George William Cecil as a director on 17 April 2015 (1 page)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 510
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 510
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page)
16 October 2014Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page)
16 October 2014Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page)
10 October 2014Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 510
(5 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 510
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
21 September 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 August 2011Termination of appointment of John Elms as a director (1 page)
22 August 2011Termination of appointment of John Elms as a director (1 page)
22 July 2011Statement of capital on 22 July 2011
  • GBP 510
(4 pages)
22 July 2011Statement of capital on 22 July 2011
  • GBP 510
(4 pages)
19 July 2011Statement by directors (1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2011Solvency statement dated 30/06/11 (1 page)
19 July 2011Solvency statement dated 30/06/11 (1 page)
19 July 2011Statement by directors (1 page)
24 June 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
24 June 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Barry George William Cecil on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Barry George William Cecil on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Barry George William Cecil on 9 March 2010 (2 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
9 January 2010Group of companies' accounts made up to 31 March 2009 (15 pages)
9 January 2010Group of companies' accounts made up to 31 March 2009 (15 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
5 February 2008Registered office changed on 05/02/08 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 April 2006Return made up to 10/03/06; full list of members (3 pages)
7 April 2006Return made up to 10/03/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 10/03/05; full list of members (7 pages)
27 June 2005Return made up to 10/03/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 10/03/03; full list of members (8 pages)
10 April 2003Return made up to 10/03/03; full list of members (8 pages)
10 December 2002Full accounts made up to 31 March 2002 (13 pages)
10 December 2002Full accounts made up to 31 March 2002 (13 pages)
26 March 2002Return made up to 10/03/02; full list of members (8 pages)
26 March 2002Return made up to 10/03/02; full list of members (8 pages)
6 November 2001Full accounts made up to 28 February 2001 (11 pages)
6 November 2001Full accounts made up to 28 February 2001 (11 pages)
14 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2001Return made up to 10/03/01; full list of members (9 pages)
26 March 2001Return made up to 10/03/01; full list of members (9 pages)
18 December 2000Full accounts made up to 28 February 2000 (11 pages)
18 December 2000Full accounts made up to 28 February 2000 (11 pages)
6 April 2000Return made up to 10/03/00; full list of members (9 pages)
6 April 2000Return made up to 10/03/00; full list of members (9 pages)
8 October 1999Full accounts made up to 28 February 1999 (11 pages)
8 October 1999Full accounts made up to 28 February 1999 (11 pages)
11 March 1999Return made up to 10/03/99; full list of members (6 pages)
11 March 1999Return made up to 10/03/99; full list of members (6 pages)
5 November 1998Full accounts made up to 28 February 1998 (10 pages)
5 November 1998Full accounts made up to 28 February 1998 (10 pages)
17 March 1998Return made up to 10/03/98; full list of members (6 pages)
17 March 1998Return made up to 10/03/98; full list of members (6 pages)
21 January 1998Full accounts made up to 28 February 1997 (10 pages)
21 January 1998Full accounts made up to 28 February 1997 (10 pages)
18 March 1997Return made up to 10/03/97; full list of members (6 pages)
18 March 1997Return made up to 10/03/97; full list of members (6 pages)
28 October 1996Full accounts made up to 28 February 1996 (10 pages)
28 October 1996Full accounts made up to 28 February 1996 (10 pages)
15 March 1996Return made up to 10/03/96; no change of members (4 pages)
15 March 1996Return made up to 10/03/96; no change of members (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
6 November 1995Full accounts made up to 28 February 1995 (11 pages)
6 November 1995Full accounts made up to 28 February 1995 (11 pages)
14 March 1995Return made up to 10/03/95; full list of members (6 pages)
14 March 1995Return made up to 10/03/95; full list of members (6 pages)
12 July 1994Full accounts made up to 28 February 1994 (12 pages)
12 July 1994Full accounts made up to 28 February 1994 (12 pages)
8 March 1994Return made up to 10/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1994Return made up to 10/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1994Full accounts made up to 28 February 1993 (11 pages)
9 January 1994Full accounts made up to 28 February 1993 (11 pages)
17 March 1993Return made up to 10/03/93; full list of members (8 pages)
17 March 1993Return made up to 10/03/93; full list of members (8 pages)
16 October 1992Accounts for a dormant company made up to 30 April 1992 (5 pages)
16 October 1992Accounts for a dormant company made up to 30 April 1992 (5 pages)
20 May 1992Return made up to 10/03/92; full list of members (7 pages)
20 May 1992Return made up to 10/03/92; full list of members (7 pages)
23 September 1991Accounts for a dormant company made up to 30 April 1991 (6 pages)
23 September 1991Accounts for a dormant company made up to 30 April 1991 (6 pages)
16 April 1991Return made up to 19/02/91; full list of members (8 pages)
16 April 1991Return made up to 19/02/91; full list of members (8 pages)
8 August 1990Full accounts made up to 30 April 1990 (9 pages)
8 August 1990Full accounts made up to 30 April 1990 (9 pages)
4 April 1990Return made up to 10/03/90; full list of members (6 pages)
4 April 1990Return made up to 10/03/90; full list of members (6 pages)
13 March 1990Full accounts made up to 30 April 1989 (9 pages)
13 March 1990Full accounts made up to 30 April 1989 (9 pages)
22 November 1989Ad 17/08/89--------- £ si 1004@1=1004 £ ic 155468/156472 (2 pages)
22 November 1989Ad 17/08/89--------- £ si 1004@1=1004 £ ic 155468/156472 (2 pages)
25 August 1989Return made up to 25/07/89; full list of members (5 pages)
25 August 1989Return made up to 25/07/89; full list of members (5 pages)
5 February 1989Full accounts made up to 30 April 1988 (9 pages)
5 February 1989Full accounts made up to 30 April 1988 (9 pages)
30 August 1988Return made up to 24/08/88; full list of members (5 pages)
30 August 1988Return made up to 24/08/88; full list of members (5 pages)
10 August 1988Wd 22/06/88 ad 23/06/88--------- £ si 4516@1=4516 £ ic 150952/155468 (2 pages)
10 August 1988Wd 22/06/88 ad 23/06/88--------- £ si 4516@1=4516 £ ic 150952/155468 (2 pages)
8 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1988£ nc 151000/200000 (2 pages)
8 August 1988£ nc 151000/200000 (2 pages)
16 September 1987Return made up to 26/06/87; full list of members (5 pages)
16 September 1987Return made up to 26/06/87; full list of members (5 pages)
12 May 1986Certificate of incorporation (1 page)
12 May 1986Incorporation (16 pages)
12 May 1986Certificate of incorporation (1 page)
12 May 1986Incorporation (16 pages)