Company NameElmsett Limited
Company StatusDissolved
Company Number06792657
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameSimon Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Viii Inn Hever Road
Hever
Kent
TN8 7NH
Director NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed17 August 2011(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 2011)
Correspondence Address29 Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Andrew May
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (5 pages)
30 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (5 pages)
30 July 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2014Liquidators statement of receipts and payments to 18 July 2014 (5 pages)
3 October 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP on 3 October 2013 (2 pages)
1 October 2013Statement of affairs with form 4.19 (6 pages)
1 October 2013Statement of affairs with form 4.19 (6 pages)
1 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
19 March 2013Appointment of Mr Andrew David May as a director (2 pages)
19 March 2013Company name changed r & s pubs LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Appointment of Mr Andrew David May as a director (2 pages)
19 March 2013Company name changed r & s pubs LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 November 2011Termination of appointment of Wimpole House Company Services (London) Limited as a director (1 page)
24 November 2011Termination of appointment of Wimpole House Company Services (London) Limited as a director (1 page)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
27 October 2011Company name changed WHCS1 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed WHCS1 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Appointment of Wimpole House Company Services (London) Limited as a director (2 pages)
17 August 2011Company name changed ambience conservation and renovation services LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Termination of appointment of Simon Smith as a director (1 page)
17 August 2011Appointment of Wimpole House Company Services (London) Limited as a director (2 pages)
17 August 2011Company name changed ambience conservation and renovation services LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Termination of appointment of Simon Smith as a director (1 page)
27 July 2011Company name changed hazelwood inns LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed hazelwood inns LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 15 January 2010 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 15 January 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from Henry Viii Inn Hever Road Hever Kent TN8 7NH on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from Henry Viii Inn Hever Road Hever Kent TN8 7NH on 20 September 2010 (2 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Registered office address changed from the Coach House Station Road Halstead Kent TN14 7DH Uk on 25 November 2009 (1 page)
25 November 2009Appointment of Simon Smith as a director (3 pages)
25 November 2009Registered office address changed from the Coach House Station Road Halstead Kent TN14 7DH Uk on 25 November 2009 (1 page)
25 November 2009Appointment of Simon Smith as a director (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Appointment terminated director laurence adams (1 page)
16 January 2009Appointment terminated director laurence adams (1 page)
15 January 2009Incorporation (14 pages)
15 January 2009Incorporation (14 pages)