Company NameElvanite Plant Services Limited
Company StatusDissolved
Company Number08250852
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Ralph Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Quay Haven Road
Colchester
Essex
CO2 8HT
Director NameMr Daniel Lee Burke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackburn House 32a Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr Craig Chaplin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2016)
RoleRemediation And Recycling Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered AddressBegbies Traynor Town Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

200 at £1Ralph Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£5,464
Cash£100
Current Liabilities£265,765

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Director's details changed for Mr Ralph Bailey on 12 October 2017 (2 pages)
8 February 2017Second filing of Confirmation Statement dated 12/10/2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (16 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code was registered on 08/02/2017
(7 pages)
20 July 2016Termination of appointment of Craig Chaplin as a director on 18 July 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 270
(4 pages)
25 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 270
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 200
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Termination of appointment of Daniel Lee Burke as a director on 31 October 2012 (1 page)
3 February 2015Director's details changed for Mr Ralph Bailey on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Ralph Bailey on 3 February 2015 (2 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 1 November 2013 (1 page)
18 June 2013Appointment of Mr Craig Chaplin as a director (2 pages)
22 October 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
12 October 2012Incorporation (19 pages)