ELAN HOMES LAND LIMITED

ELAN HOMES LAND LIMITED

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

    Company NameELAN HOMES LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05360210
    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 ELAN HOMES LAND LIMITED?

    • Development of building projects (41100) / Construction

    Where is ELAN HOMES LAND LIMITED located?

    Registered Office Address
    2nd Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELAN HOMES LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOB PROJECTS LIMITEDJul 15, 2009Jul 15, 2009
    DAVID MCLEAN SPECIAL PROJECTS LIMITEDMar 14, 2005Mar 14, 2005
    BROOMCO (3705) LIMITEDFeb 10, 2005Feb 10, 2005

    What are the latest accounts for ELAN HOMES LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2022

    What are the latest filings for ELAN HOMES LAND 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

    2 pagesDS01

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2022

    4 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2021

    4 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2018

    11 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed to Oak House Lloyd Drive Ellesmere Port CH65 9HQ

    1 pagesAD02

    Current accounting period extended from Oct 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ to 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ on Feb 16, 2018

    1 pagesAD01

    Appointment of Robert Rafferty as a director on Jan 31, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    10 pagesAA

    Full accounts made up to Oct 31, 2016

    10 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Oct 31, 2015

    10 pagesAA

    Termination of appointment of Robert William Flood as a director on Oct 31, 2015

    2 pagesTM01

    Appointment of Paul Leonard Halliwell as a director on Apr 23, 2015

    3 pagesAP01

    Who are the officers of ELAN HOMES LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAVINGTON, Adrian Mark
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    Secretary
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    British113420750001
    BRAVINGTON, Adrian Mark
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    EnglandBritish113420750001
    HALLIWELL, Paul Leonard
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Oak House
    Cheshire
    United Kingdom
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Oak House
    Cheshire
    United Kingdom
    EnglandBritish193574180001
    KENDRICK, John Edward
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    EnglandBritish37891720006
    RAFFERTY, Robert John
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    England
    United KingdomBritish202931690001
    GARNETT, Simon Paul
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Secretary
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Other82379530002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    DEAN, Richard Nicholas
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritish101974280002
    FLOOD, Robert William
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Oak House
    United Kingdom
    Director
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Oak House
    United Kingdom
    EnglandBritish134877050001
    FLOOD, Robert William
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Oak House
    United Kingdom
    Director
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Oak House
    United Kingdom
    EnglandBritish134877050001
    GARNETT, Simon Paul
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Director
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Other82379530002
    REIL, Francis Patrick
    Weston Rhyn
    SY10 7LB Oswestry
    Greenfields Hall
    Shropshire
    Director
    Weston Rhyn
    SY10 7LB Oswestry
    Greenfields Hall
    Shropshire
    United KingdomBritish76673330002
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of ELAN HOMES LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elan Homes Holdings Ltd
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Oak House
    United Kingdom
    Apr 06, 2016
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Oak House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2008
    Place RegisteredRegistrar
    Registration Number6732886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ELAN HOMES LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit deed
    Created On Sep 29, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    £193,205 due or to become due from the company to
    Short particulars
    Interest in the deposit amount and in the interest bearing account at barclays bank. See the mortgage charge document for full details.
    Persons Entitled
    • Grovespear Limited
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • May 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 06, 2005
    Delivered On Apr 14, 2005
    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
    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
    • Merthyr Finance Co Limited
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Jun 11, 2013Satisfaction of a charge (MR04)
    An assignment by way of security
    Created On Apr 06, 2005
    Delivered On Apr 14, 2005
    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
    All the company's present and future right,title and interest in connection with agreement for leases and building contract. See the mortgage charge document for full details.
    Persons Entitled
    • Merthyr Finance Co Limited
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • May 29, 2013Satisfaction of a charge (MR04)

    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