ELEGANS HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELEGANS HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELEGANS HOMES LIMITED?

    • (7011) /

    Where is ELEGANS HOMES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 Victoria Street
    BS1 6DP Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELEGANS HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for ELEGANS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 28, 2017

    18 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2016

    13 pages4.68

    Satisfaction of charge 22 in full

    2 pagesMR04

    Receiver's abstract of receipts and payments to May 11, 2011

    2 pages3.6

    Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on Sep 01, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 28, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2012

    8 pages4.68

    legacy

    2 pagesLQ02

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from , Hazelbank House, Kilmersdon, Radstock, North East Somerset, BA3 5SX on Mar 21, 2011

    2 pagesAD01

    legacy

    3 pagesLQ01

    Annual return made up to Sep 22, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2010

    Statement of capital on Oct 13, 2010

    • Capital: GBP 255,000
    SH01

    Director's details changed for Andrew Church on Sep 22, 2010

    2 pagesCH01

    Director's details changed for Joy Church on Sep 22, 2010

    2 pagesCH01

    Previous accounting period extended from Oct 31, 2009 to Apr 30, 2010

    1 pagesAA01

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2008

    7 pagesAA

    Who are the officers of ELEGANS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHURCH, Joy
    Hazelbank House
    Kilmersdon
    BA3 5SX Radstock
    North East Somerset
    Secretary
    Hazelbank House
    Kilmersdon
    BA3 5SX Radstock
    North East Somerset
    British33801220002
    CHURCH, Andrew
    Hazelbank House
    Kilmersdon
    BA3 5SX Radstock
    North East Somerset
    Director
    Hazelbank House
    Kilmersdon
    BA3 5SX Radstock
    North East Somerset
    United KingdomBritish77349050002
    CHURCH, Joy
    Hazelbank House
    Kilmersdon
    BA3 5SX Radstock
    North East Somerset
    Director
    Hazelbank House
    Kilmersdon
    BA3 5SX Radstock
    North East Somerset
    United KingdomBritish33801220002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHURCH, Eira Janet
    3-5 Bath Road
    BA12 8PA Warminster
    Wiltshire
    Director
    3-5 Bath Road
    BA12 8PA Warminster
    Wiltshire
    United KingdomBritish110593080001
    CHURCH, Richard James
    3-5 Bath Road
    BA12 8PA Warminster
    Wiltshire
    Director
    3-5 Bath Road
    BA12 8PA Warminster
    Wiltshire
    British110593010001
    CHURCH, Richard James
    3-5 Bath Road
    BA12 8PA Warminster
    Wiltshire
    Director
    3-5 Bath Road
    BA12 8PA Warminster
    Wiltshire
    United KingdomBritish65378680001
    PEARCE, Anthony James
    11 Durleigh Road
    TA6 7HU Bridgwater
    Somerset
    Director
    11 Durleigh Road
    TA6 7HU Bridgwater
    Somerset
    British12459310001

    Does ELEGANS HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 23, 2007
    Delivered On Dec 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and building to the east and north of greenfield lane bawdrip. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • 1Dec 04, 2010Appointment of a receiver or manager (LQ01)
    • 1May 13, 2011Notice of ceasing to act as a receiver or manager (LQ02)
    • Jan 07, 2016Satisfaction of a charge (MR04)
      • Case Number 1
    Debenture
    Created On Nov 02, 2007
    Delivered On Nov 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 13, 2003
    Delivered On Jun 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a the garage yeovil road mudford yeovil somerset t/n ST73087. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    Legal charge
    Created On Oct 31, 2002
    Delivered On Nov 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    54, 56 and 58 st thomas street wells somerset t/n WS16513. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 2002Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 2002
    Delivered On Nov 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining grange cottage bawdrip somerset. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 19, 2001
    Delivered On Sep 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The priory,st mary street and 68 and 70 friarn st,bridgwater; t/no st 157321. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 2001Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 2001
    Delivered On Sep 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 frome rd,rode BA3 6PP. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 2001Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 13, 2000
    Delivered On Dec 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the frome garden machinery centre 23 frome road rode somerset t/no WS6794. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2000Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings known as the priory st mary street and 68 and 70 friarn street bridgwater somerset ST157321. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 05, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a land at red hill camerton t/n ST144597 AV232801 AV215503 ST160400. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 06, 1998
    Delivered On Mar 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H baltonsborough store mill street baltonsborough somerset and land and buildings on the east side of mill street baltonsborough somerset t/n ST87457. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 06, 1997
    Delivered On Oct 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at shapwick hill shapwick somerset t/n-ST110010.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1997Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a castle view and adjoining land ashill near ilminster somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1997Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 09, 1996
    Delivered On Feb 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at old road north petherton bridgwater somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1996Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 09, 1996
    Delivered On Feb 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 28TH november 1995
    Short particulars
    F/H land having a frontage on its boundary to old road, north petherton, somerset.
    Persons Entitled
    • Ronald Stanley Batrick
    Transactions
    • Feb 15, 1996Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 03, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a contract dated 10 february 1995
    Short particulars
    F/H land having a frontage to school lane woolavington somerset.
    Persons Entitled
    • Lilian May Trowbridge
    • Anthony James Trowbridge
    • Stephen Patrick Trowbridge
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    £30,000 due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land having a frontage to school lane woolavington somerset.
    Persons Entitled
    • Malcolm Stafford
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1995
    Delivered On Jul 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the drive woolavington somerset t/n st 115004. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1995Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 26, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1993
    Delivered On Nov 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement of even date and the charge
    Short particulars
    F/H property at holm oaks, butleigh, somerset. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • A.J. Pearce
    Transactions
    • Nov 13, 1993Registration of a charge (395)
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1993
    Delivered On Nov 02, 1993
    Satisfied
    Amount secured
    £80,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Land on the south side of holm oaks at butleigh somerset. See the mortgage charge document for full details.
    Persons Entitled
    • P Hunter Limited
    Transactions
    • Nov 02, 1993Registration of a charge (395)
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ELEGANS HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    2
    DateType
    Sep 14, 2018Due to be dissolved on
    Mar 29, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Colin Hamilton Ball
    Mazars Llp
    Clifton Down House
    BS8 4AN Beaufort Buildings
    Clifton Bristol
    practitioner
    Mazars Llp
    Clifton Down House
    BS8 4AN Beaufort Buildings
    Clifton Bristol

    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