ELMSWAY (NO. 1) LIMITED

ELMSWAY (NO. 1) LIMITED

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

    Company NameELMSWAY (NO. 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04359815
    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 ELMSWAY (NO. 1) LIMITED?

    • (7012) /
    • (7020) /
    • (7032) /

    Where is ELMSWAY (NO. 1) LIMITED located?

    Registered Office Address
    c/o CHANTREY VELLACOTT DFK LLP
    Russell Square House 10-12 Russell Square
    WC1B 5LF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELMSWAY (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITANNIC BUSINESS PARKS LIMITEDSep 10, 2002Sep 10, 2002
    SOUTHTOUR LIMITEDJan 24, 2002Jan 24, 2002

    What are the latest accounts for ELMSWAY (NO. 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2009

    What are the latest filings for ELMSWAY (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pages4.72

    Liquidators' statement of receipts and payments to May 08, 2012

    18 pages4.68

    Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on Jun 02, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 09, 2011

    LRESEX

    Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 9AF on Feb 22, 2011

    1 pagesAD01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2011

    Statement of capital on Jan 26, 2011

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period shortened from Jan 31, 2010 to Jan 30, 2010

    1 pagesAA01

    Termination of appointment of Timothy Knowles as a director

    1 pagesTM01

    Termination of appointment of Gerald Wood as a director

    2 pagesTM01

    legacy

    4 pagesLQ01

    Annual return made up to Jan 24, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 31, 2009

    16 pagesAA

    legacy

    3 pages288a

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2008

    16 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of ELMSWAY (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritish136501510001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritish71862660002
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Director
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    EnglandBritish141979130001
    ALLEN, Rachel Mary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    Secretary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    British98369110001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Secretary
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    British85366800001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    WESTHEAD, Paul
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    Secretary
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    British72955010002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    EnglandBritish85366800001
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    WESTHEAD, Paul
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    Director
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    British72955010002
    WOOD, Gerald Jospeh
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    Director
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    EnglandBritish110948700001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does ELMSWAY (NO. 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Sep 12, 2006
    Delivered On Sep 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, as Security Agent for the Finance Parties
    Transactions
    • Sep 25, 2006Registration of a charge (395)
    • 1Apr 28, 2010Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Legal charge
    Created On May 09, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brownlow business park tennyson street bolton. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Florence business park whalley new road blackburn. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Waverledge business park waverledge street great harwood blackburn. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2002
    Delivered On Dec 30, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 2002Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Jul 09, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    The sum of £25,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bronlow business park tennyson street bolton title number GM502273 waverledge mill waverledge street hyndburn title number LA36928 florence business park whaley new road blackburn title number LA386971 LA351831 LA351830 LA565627 LA374844 LA328794 together with all buildings trade and other fixtures fixed plant and machinery of the company from time to time thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Southern Funding Limited
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • May 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 09, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bronlow business park tennyson street bolton title number GM502273 waverledge mill waverledge street hyndburn title number LA36928 florence business park whaley new road blackburn title numbers LA386971 LA351831 LA351830 LA565627 LA374844 LA328794 together with all buildings trade and other fixtures fixed plant fixed plant and machinery of the company from time to time thereon.. See the mortgage charge document for full details.
    Persons Entitled
    • Property Finance Nominees (No 4) Limited
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • May 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Brownlow business park tennyson street bolton title number 502273, waverledge mill waverledge street hyndburn title number LA36928 florence business park whaley new road blackburn title numbers LA386971 LA351831 LA351830 LA565627 LA374844 LA328794. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Property Finance Nominees (No 4) Limited
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • May 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 09, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as waterledge mill,great harwood,hyndburn,lancashire; la 36928;specific charge over all income and rights thereto and the proceeds of sale thereof,lease or other disposition and all deeds and documents thereto; all insurance and compensation monies; floating charge over all undertaking,property,assets and rights whatsoever; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • May 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 08, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • May 22, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ELMSWAY (NO. 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Murphy
    48 Warwick Street
    W1B 5NL London
    administrative receiver
    48 Warwick Street
    W1B 5NL London
    Bryn Williams
    48 Warwick Street
    W1B 5NL London
    administrative receiver
    48 Warwick Street
    W1B 5NL London
    2
    DateType
    May 09, 2011Commencement of winding up
    Oct 16, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London

    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