ELLIE'S HAVEN - CORNWALL LTD.
Overview
| Company Name | ELLIE'S HAVEN - CORNWALL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06345083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLIE'S HAVEN - CORNWALL LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELLIE'S HAVEN - CORNWALL LTD. located?
| Registered Office Address | Unit 26, Apex Business Centre Boscombe Road LU5 4SB Dunstable Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELLIE'S HAVEN - CORNWALL LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2022 |
What are the latest filings for ELLIE'S HAVEN - CORNWALL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 16, 2023 with updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Baard as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Ms Mandy Cooper as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Jordan as a secretary on Nov 27, 2023 | 2 pages | AP03 | ||
Termination of appointment of Mandy Cooper as a secretary on Nov 27, 2023 | 1 pages | TM02 | ||
Termination of appointment of Nigel Libby as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sandra Houghton as a director on Nov 27, 2023 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Apr 05, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with updates | 3 pages | CS01 | ||
Change of details for Kids-in-Action as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||
Notification of Kids-in-Action as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 25, 2022 | 2 pages | PSC09 | ||
Termination of appointment of Julie Claire Libby as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nigel Libby as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to Unit 26, Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on May 24, 2022 | 1 pages | AD01 | ||
Appointment of Ms Mandy Cooper as a secretary on Dec 23, 2021 | 2 pages | AP03 | ||
Appointment of Mr Paul Bowen-James as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nigel Libby as a secretary on Dec 23, 2021 | 1 pages | TM02 | ||
Termination of appointment of Janice Eileen Kitto as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Who are the officers of ELLIE'S HAVEN - CORNWALL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Martin | Secretary | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | 316706910001 | |||||||
| BAARD, Jane | Director | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | United Kingdom | British | Director | 316452330001 | ||||
| BOWEN-JAMES, Paul | Director | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | England | British | Chief Executive | 296058900001 | ||||
| COOPER, Mandy | Director | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | United Kingdom | British | Manager | 69817970002 | ||||
| APPLETON, Teresa | Secretary | Sunlodge Darloe Lane PL13 2AG West Loo Cornwall | British | 123808680001 | ||||||
| COOPER, Mandy | Secretary | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | 296142670001 | |||||||
| LIBBY, Nigel | Secretary | Duloe Chapel Duloe PL14 4PW Liskeard Upper Apartment Cornwall England | British | Full Time Carer | 139895930001 | |||||
| ADCOCK, Carolyn, Dr | Director | 35 Rosebarn Avenue Pennsylvania EX4 6DY Exeter Devon | United Kingdom | British | Consultant Paediatrician | 123808670001 | ||||
| APPLETON, Teresa | Director | Darloe Lane PL13 2AG West Looe Sunlodge Cornwall | United Kingdom | British | Photographer | 135073300001 | ||||
| BARCLAY, Nicholas Crispin Jonathan Hargrave | Director | Tregunnick Lane Seaton PL11 3JT Torpoint 4 Cornwall United Kingdom | United Kingdom | British | Chef | 123808660003 | ||||
| CADE, Alan, Dr | Director | Dartmoor Cottage Eastella Road PL20 6AX Yelverton Devon | United Kingdom | British | Hospital Doctor | 123808650001 | ||||
| GODSALL, Andrew Steven | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon | United Kingdom | British | Retired | 193219300001 | ||||
| HEYWOOD, Peter Jason | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon | England | British | Retired | 156754630001 | ||||
| HOBSON, Karl Douglas James | Director | 19 Goonwartha Road The Downes PL13 2PJ Looe Cornwall | United Kingdom | British | Solicitor & Deputy Justices' Clerk | 122872390001 | ||||
| HOUGHTON, Sandra | Director | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | England | British | Clinical Services Manager | 156754780001 | ||||
| KITTO, Janice Eileen | Director | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon | England | British | Farmer | 188019430001 | ||||
| LIBBY, Julie Claire | Director | Duloe Chapel Duloe PL14 4PW Liskeard Upper Apartment Cornwall England | United Kingdom | British | Florist | 123808630003 | ||||
| LIBBY, Nigel | Director | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre Bedfordshire England | Portugal | British | Retired | 296153050001 | ||||
| STORY, Mark | Director | Carbeile Road PL11 2HP Torpoint 53 Cornwall United Kingdom | United Kingdom | British | Organisational Development Manager | 71153630005 | ||||
| TOYNTON, Stephen Clement | Director | Lower Marsh Farm Landulph PL12 6NG Saltash Cornwall | Uk | British | Surgeon Consultant | 123808620001 |
Who are the persons with significant control of ELLIE'S HAVEN - CORNWALL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kids-In-Action | Dec 23, 2021 | Boscombe Road LU5 4SB Dunstable Unit 26, Apex Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ELLIE'S HAVEN - CORNWALL LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 16, 2016 | Dec 23, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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