ELTON INVESTMENTS LIMITED
Overview
Company Name | ELTON INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00429404 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELTON INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELTON INVESTMENTS LIMITED located?
Registered Office Address | The Handover Centre Appletree Trading Estate Chipping Warden OX17 1LL Banbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELTON INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HOZELOCK INVESTMENTS LIMITED | Jan 09, 1989 | Jan 09, 1989 |
AIRTECH INVESTMENTS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
AIRTECH LIMITED | Feb 11, 1947 | Feb 11, 1947 |
What are the latest accounts for ELTON INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for ELTON INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Termination of appointment of Paul Clement Scott as a secretary on Jun 07, 2021 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Paul Clement Scott as a director on Jun 07, 2021 | 1 pages | TM01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jun 08, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||||||||||
Secretary's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Paul Clement Scott on Nov 15, 2019 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on Oct 22, 2019 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of Stephen David Bender as a director on May 30, 2016 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of ELTON INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VARLEY, Alexandria | Director | Appletree Trading Estate Chipping Warden OX17 1LL Banbury The Handover Centre England | England | British | Accountant | 114926980004 | ||||
SCOTT, Paul Clement | Secretary | Appletree Trading Estate Chipping Warden OX17 1LL Banbury The Handover Centre England | British | 22634560001 | ||||||
THEAKSTON, Alan Phillip | Secretary | 15 The Green High Coniscliffe DL2 2LJ Darlington County Durham | British | 11153940001 | ||||||
BENDER, Stephen David | Director | 56 Casewick Lane Uffington PE9 4SX Stamford Lincolnshire | United Kingdom | British | Accountant | 80314720001 | ||||
GLADWYN, Max James | Director | 1 Deepdale SW19 5EZ London | England | British | Company Director | 14033250001 | ||||
KINGSHOTT, Michael James | Director | Church Farm House Brick Kiln Lane TN12 8EN Horsmonden Kent | United Kingdom | British | Company Director | 83713020001 | ||||
MARKLAND, Paul Anthony Scott, Captain | Director | Binnacle House Riverside Road West Newton Ferrers PL8 1AD Plymouth Devon | British | Managing Director | 52759100002 | |||||
PASCAN, Paul Michael | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | Company Director | 52572380001 | |||||
ROPNER, John Bruce Woollacott, Sir | Director | Thorp Perrow DL8 2PR Bedale North Yorks | British | Company Director | 12402580001 | |||||
RUSSELL, Barry Charles | Director | 21 The Albany 67 Woodcote Road SM6 0PS Wallington Surrey | British | Property Manager | 38094780002 | |||||
SCOTT, Paul Clement | Director | Appletree Trading Estate Chipping Warden OX17 1LL Banbury The Handover Centre England | England | British | Company Secretary | 22634560001 | ||||
THEAKSTON, Alan Phillip | Director | 15 The Green High Coniscliffe DL2 2LJ Darlington County Durham | England | British | 11153940001 | |||||
TICEHURST, Jonathon Mark | Director | The Old House 64 High Street SN14 8LP Marshfield Wiltshire | British | Property Manager | 87622850001 | |||||
WINDUSS, David Alexander | Director | Glebe House Buckland Dinham BA11 2QW Frome Somerset | England | British | Accountant | 64556700001 | ||||
WINTER, Roger James | Director | The Old Rectory Barningham DL11 7DW Richmond North Yorkshire | British | Company Director | 13341990001 |
Who are the persons with significant control of ELTON INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jacobs Investments Limited | Jul 01, 2016 | Waterside Drive Langley SL3 6AD Slough Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0