Company NameELC Builders Limited
Company StatusDissolved
Company Number03510494
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stewart Russell Collins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years after company formation)
Appointment Duration20 years, 1 month (closed 05 April 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address51 Tey Road
Earls Colne
Colchester
Essex
CO6 2LQ
Secretary NameHelen Collins
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years after company formation)
Appointment Duration20 years, 1 month (closed 05 April 2022)
RoleCompany Director
Correspondence Address51 Tey Road
Earls Colne
Colchester
Essex
CO6 2LQ
Director NameMrs Helen Collins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2015(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park
Earls Colne
Colchester
Essex
CO6 2JX
Director NameChristopher Hazell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Dairy 85 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Secretary NameJill Hazell
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Dairy 85 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Collins
50.00%
Ordinary A
1 at £1Stewart Russell Collins
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,536
Cash£93,455
Current Liabilities£117,385

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Appointment of Mrs Helen Collins as a director on 30 December 2015 (2 pages)
30 December 2015Appointment of Mrs Helen Collins as a director on 30 December 2015 (2 pages)
10 March 2015Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 10 March 2015 (1 page)
10 March 2015Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 10 March 2015 (1 page)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 13/02/08; full list of members (3 pages)
7 April 2008Return made up to 13/02/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 13/02/07; full list of members (2 pages)
6 March 2007Return made up to 13/02/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 13/02/05; full list of members (2 pages)
11 March 2005Return made up to 13/02/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Return made up to 13/02/04; full list of members (6 pages)
3 March 2004Return made up to 13/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
6 March 2003Return made up to 13/02/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
13 March 2002Return made up to 13/02/02; full list of members (6 pages)
13 March 2002Return made up to 13/02/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 13/02/01; full list of members (6 pages)
12 March 2001Return made up to 13/02/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 51 tey road earls colne colchester essex CO6 2LG (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1998Registered office changed on 17/03/98 from: 51 tey road earls colne colchester essex CO6 2LG (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 17 city business centre lower road, london SE16 1AA (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 17 city business centre lower road, london SE16 1AA (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
13 February 1998Incorporation (11 pages)
13 February 1998Incorporation (11 pages)