ELMEC MAINTENANCE SERVICES LIMITED

ELMEC MAINTENANCE SERVICES LIMITED

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

    Company NameELMEC MAINTENANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08561954
    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 ELMEC MAINTENANCE SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ELMEC MAINTENANCE SERVICES LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ELMEC MAINTENANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELMEC MAINTENANCE AND SERVICE PROVIDER LIMITEDJun 10, 2013Jun 10, 2013

    What are the latest accounts for ELMEC MAINTENANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ELMEC MAINTENANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 25, 2020

    15 pagesLIQ03

    Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on May 28, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2019

    LRESEX

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Director's details changed for Mr Mark David Williams on Mar 24, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Current accounting period shortened from Jun 30, 2014 to Sep 30, 2013

    1 pagesAA01

    Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England to 8 Eastway Sale Cheshire M33 4DX on Feb 04, 2015

    1 pagesAD01

    Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on Oct 21, 2014

    1 pagesAD01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 10
    SH01

    Termination of appointment of Iain Grant as a director

    1 pagesTM01

    Appointment of Mr Steven James Thomas as a director

    2 pagesAP01

    Registration of charge 085619540001

    5 pagesMR01

    Appointment of Mr Iain James Grant as a director

    2 pagesAP01

    Who are the officers of ELMEC MAINTENANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Steven James
    Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    United KingdomBritish185112160001
    WILLIAMS, Mark David
    M33 4DX Sale
    8 Eastway
    Cheshire
    United Kingdom
    Director
    M33 4DX Sale
    8 Eastway
    Cheshire
    United Kingdom
    EnglandBritish178868650001
    GRANT, Iain James
    8 Exchange Quay
    M5 3EJ Salford Quays
    C/O Topping Partnership
    Manchester
    England
    Director
    8 Exchange Quay
    M5 3EJ Salford Quays
    C/O Topping Partnership
    Manchester
    England
    United KingdomBritish45918940003

    Who are the persons with significant control of ELMEC MAINTENANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elmec (Group) Ltd
    M33 4DX Sale
    8 Eastway
    Cheshire
    England
    Jun 11, 2016
    M33 4DX Sale
    8 Eastway
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland & Wales
    Registration Number08561382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ELMEC MAINTENANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 05, 2013
    Delivered On Dec 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)

    Does ELMEC MAINTENANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2019Commencement of winding up
    Dec 16, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Martin Maloney
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester
    practitioner
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester

    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