ELSTOW ASPHALT LIMITED
Overview
| Company Name | ELSTOW ASPHALT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05172782 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ELSTOW ASPHALT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELSTOW ASPHALT LIMITED located?
| Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELSTOW ASPHALT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOOKDECK LIMITED | Jul 07, 2004 | Jul 07, 2004 |
What are the latest accounts for ELSTOW ASPHALT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ELSTOW ASPHALT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Francis William Cottrell as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Tarmac Directors (Uk) Limited as a director on Aug 31, 2016 | 2 pages | AP02 | ||||||||||
Termination of appointment of Martin Kenneth Riley as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of ELSTOW ASPHALT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660003 | ||||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | 151912950001 | |||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| KEEN, Richard | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | 158833890001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMPBELL, Michael Patrick | Director | Woodlea Avenue LE17 4TU Lutterworth 26 Leicestershire United Kingdom | England | Irish | 107530700001 | |||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| DAVIDSON, Shaun | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 237417360001 | |||||||||
| DAVIDSON, Shaun | Director | 3 Purslove Close Bramley S66 1WX Rotherham South Yorkshire | British | 125859440001 | ||||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| HOBBS, Martin James | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 80863430001 | |||||||||
| JOEL, Mark Wilson | Director | The Cedars The Causeway, Great Horkesley CO6 4AD Colchester Essex | England | British | 70331630002 | |||||||||
| MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | England | British | 50416220001 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| PLANT, Christopher David | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | United Kingdom | 189631770001 | |||||||||
| PRICE, Gregory Arthur Landon | Director | 46 Grove Street CV32 5AJ Leamington Spa Warwickshire | British | 86325660002 | ||||||||||
| RILEY, Martin Kenneth | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177528430001 | |||||||||
| SLACK, Mark John | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 134712920003 | |||||||||
| STABLES, Alasdair Llewellyn | Director | c/o Tarmac Limited Warren Lane Stanway CO3 0NN Colchester Bellhouse Quarry Essex United Kingdom | United Kingdom | British | 153280450001 | |||||||||
| SWAN, Mark Andrew | Director | 22 Hazel Rise IP6 0DB Claydon Suffolk | England | British | 168049180001 | |||||||||
| WHETSTONE, Robert Anthony Stewart | Director | Anso House Anso Road Hempstead CB10 2PQ Saffron Walden Essex | England | British | 64041870002 | |||||||||
| WOOD, Mark Thomas | Director | c/o Tarmac Limited Warren Lane Stanway CO3 0NN Colchester Bellhouse Quarry England | United Kingdom | British | 126016200001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 |
Who are the persons with significant control of ELSTOW ASPHALT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELSTOW ASPHALT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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