ELEMENTIS NEW ZEALAND LIMITED

ELEMENTIS NEW ZEALAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameELEMENTIS NEW ZEALAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00800089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELEMENTIS NEW ZEALAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELEMENTIS NEW ZEALAND LIMITED located?

    Registered Office Address
    The Bindery, 5th Floor
    51-53 Hatton Garden
    EC1N 8HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEMENTIS NEW ZEALAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BILLIAN (JARRATT) LIMITEDMar 19, 1991Mar 19, 1991
    JARRATT-HICKSON LIMITEDApr 08, 1964Apr 08, 1964

    What are the latest accounts for ELEMENTIS NEW ZEALAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ELEMENTIS NEW ZEALAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Anna Lawrence on Nov 14, 2022

    1 pagesCH03

    Director's details changed for Miss Anna Lawrence on Nov 14, 2022

    2 pagesCH01

    Director's details changed for Mr Ralph Rex Hewins on Nov 14, 2022

    2 pagesCH01

    Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on Nov 16, 2022

    1 pagesAD01

    Change of details for Elementis Holdings Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Ms Anna Lawrence as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Laura Ann Maria Higgins as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Ms Anna Lawrence as a secretary on May 01, 2022

    2 pagesAP03

    Termination of appointment of Laura Ann Maria Higgins as a secretary on Apr 30, 2022

    1 pagesTM02

    Appointment of Mr Aaron John Dine as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Gilbert as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Who are the officers of ELEMENTIS NEW ZEALAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Anna
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Secretary
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    295501690001
    DINE, Aaron John
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish294387580001
    HEWINS, Ralph Rex
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    United KingdomBritish126923000001
    LAWRENCE, Anna Louise
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish295499160001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Secretary
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    British120200003
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    HIGGINS, Laura Ann Maria
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Secretary
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    244576900001
    KILPATRICK, Stuart Charles
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Secretary
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    British109536720001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    STOVOLD, David
    5 Maylands Way
    Harold Park
    RM3 0BG Romford
    Essex
    Secretary
    5 Maylands Way
    Harold Park
    RM3 0BG Romford
    Essex
    British943920001
    WATSON, Penelope Jane
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    Secretary
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    British106540530001
    WILLIAMS, Kerin
    1 Brookside Cottages
    Ismays Road, Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    Secretary
    1 Brookside Cottages
    Ismays Road, Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    British43904850003
    WONG, Wai Chung
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Secretary
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    British123616460002
    BARNARD, John George
    West Dene
    17 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    Director
    West Dene
    17 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    British29042270001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Director
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    British120200003
    FAIRWEATHER, George Rollo
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    Director
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    UkBritish35574850006
    GILBERT, Christopher John
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritish209502640001
    HARNAN, David John
    35 St Marys Road
    RH2 7JH Reigate
    Surrey
    Director
    35 St Marys Road
    RH2 7JH Reigate
    Surrey
    United KingdomBritish7525010002
    HIGGINS, Laura Ann Maria
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritish244203990001
    KILPATRICK, Stuart Charles
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Director
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    United KingdomBritish109536720001
    PHILLIPS, Michael Ivor
    Orchards House 2 Dawes Close
    Meysey Hampton
    GL7 5LE Cirencester
    Gloucestershire
    Director
    Orchards House 2 Dawes Close
    Meysey Hampton
    GL7 5LE Cirencester
    Gloucestershire
    British52528500001
    SERGEANT, James John Holroyd
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    EnglandBritish86057180002
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Director
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    STOVOLD, David
    5 Maylands Way
    Harold Park
    RM3 0BG Romford
    Essex
    Director
    5 Maylands Way
    Harold Park
    RM3 0BG Romford
    Essex
    British943920001
    TAYLORSON, Brian Geoffrey
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    EnglandBritish81408820001
    WATSON, Penelope Jane
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    Director
    Flat 5 Aird Court
    2b Belgrade Road
    TW12 2BA Hampton
    Middlesex
    British106540530001
    WONG, Wai Chung
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    EnglandBritish123616460003
    WOODROOFE, Martin Ian
    Oakleigh 55 Wray Common Road
    RH2 0NB Reigate
    Surrey
    Director
    Oakleigh 55 Wray Common Road
    RH2 0NB Reigate
    Surrey
    British45715470002

    Who are the persons with significant control of ELEMENTIS NEW ZEALAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Apr 06, 2016
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number97878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELEMENTIS NEW ZEALAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge
    Created On Jul 13, 1970
    Delivered On Aug 03, 1970
    Outstanding
    Amount secured
    All monies due or to become due form the and the three other companies specified company to the chargee on any account whatsoever.
    Short particulars
    Any monies standing to the credit of accounts of the three other companies specified on doc. 23.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Aug 03, 1970Registration of a charge

    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