ELAN HOMES LAND LIMITED
Overview
| Company Name | ELAN HOMES LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05360210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELAN HOMES LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACOB PROJECTS LIMITED | Jul 15, 2009 | Jul 15, 2009 |
| DAVID MCLEAN SPECIAL PROJECTS LIMITED | Mar 14, 2005 | Mar 14, 2005 |
| BROOMCO (3705) LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for ELAN HOMES LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 02, 2022 |
What are the latest filings for ELAN HOMES LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Oak House Lloyd Drive Ellesmere Port CH65 9HQ | 1 pages | AD02 | ||||||||||
Current accounting period extended from Oct 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Robert Rafferty as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 10 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Robert William Flood as a director on Oct 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Paul Leonard Halliwell as a director on Apr 23, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of ELAN HOMES LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAVINGTON, Adrian Mark | Secretary | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | British | 113420750001 | ||||||
| BRAVINGTON, Adrian Mark | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | 113420750001 | |||||
| HALLIWELL, Paul Leonard | Director | Lloyd Drive CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | England | British | 193574180001 | |||||
| KENDRICK, John Edward | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | 37891720006 | |||||
| RAFFERTY, Robert John | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | United Kingdom | British | 202931690001 | |||||
| GARNETT, Simon Paul | Secretary | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | 82379530002 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| DEAN, Richard Nicholas | Director | 25 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | 101974280002 | |||||
| FLOOD, Robert William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House United Kingdom | England | British | 134877050001 | |||||
| FLOOD, Robert William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House United Kingdom | England | British | 134877050001 | |||||
| GARNETT, Simon Paul | Director | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | 82379530002 | ||||||
| REIL, Francis Patrick | Director | Weston Rhyn SY10 7LB Oswestry Greenfields Hall Shropshire | United Kingdom | British | 76673330002 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of ELAN HOMES LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elan Homes Holdings Ltd | Apr 06, 2016 | Lloyd Drive CH65 9HQ Ellesmere Port Oak House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELAN HOMES LAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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