Dissolved
Dissolved 2014-06-26
Company Information for ELFAB ALUMINIUM LIMITED
LEYLAND, LANCASHIRE, PR25,
|
Company Registration Number
02904663
Private Limited Company
Dissolved Dissolved 2014-06-26 |
Company Name | ||
---|---|---|
ELFAB ALUMINIUM LIMITED | ||
Legal Registered Office | ||
LEYLAND LANCASHIRE | ||
Previous Names | ||
|
Company Number | 02904663 | |
---|---|---|
Date formed | 1994-03-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 15:40:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN ELLIS |
||
DAVID ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK ANTHONY LUNT |
Company Secretary | ||
DEREK ANTHONY LUNT |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DE MANAGEMENT (SOUTHPORT) LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-02-13 | |
RINGTAIL ALUMINIUM SYSTEMS LTD | Director | 2011-03-09 | CURRENT | 2011-03-09 | Dissolved 2017-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM UNIT 4 SLAIDBURN INDUSTRIAL ESTATE SLAIDBURN CRESCENT SOUTHPORT LANCASHIRE PR9 9YF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 56 BALMORAL DRIVE CHURCHTOWN SOUTHPORT LANCASHIRE PR9 8QR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRACKENDELL DESIGN LIMITED CERTIFICATE ISSUED ON 06/06/94 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/94 FROM: STEPHEN FOSTER & CO THE TEMPLE 24 DALE STREET LIVERPOOL L2 5RL | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/05/94--------- £ SI 198@1=198 £ IC 2/200 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/94 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL. L2 9RU. | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-17 |
Notice of Intended Dividends | 2013-03-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2742 - Aluminium production) as ELFAB ALUMINIUM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELFAB ALUMINIUM LIMITED | Event Date | 2014-01-14 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meetings of the members and creditors of Elfab Aluminium Limited will be held at T H Associates, Chandler House, 5 Talbot Road, Nr Preston, PR25 2ZF on 19 March 2014 at 10.00am and 10.30am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions detailed below: That the Liquidators final report and receipts and payments account be approved; The Liquidator obtain his release and The Liquidator be authorised to destroy the books and records of the company 12 months after the dissolution of the company. A proxy form for use at the meeting is available and must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meeting. Date of appointment: 17 February 2011. Office Holder details: Timothy J Hargreaves, (IP No. 8637) of T H Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF Further details contact: Timothy J Hargreaves, Email: info@tha-corporaterecovery.co.uk, Tel: 01772 641146. Timothy John Hargreaves , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ELFAB ALUMINIUM LIMITED | Event Date | 2013-02-25 |
Principal Trading Address: Unit 4 Slaidburn Industrial Estate, Slaidburn Crescent, Southport, PR9 9YF Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date for proving mentioned. The last date for creditors to prove claims in this liquidation is 22 March 2013. Creditors of the above named Company should be send their addresses, descriptions and full particulars of their debts or claims to the undersigned Liquidator, Timothy John Hargreaves at T H Associates, 1st Floor, Chandler House, 5 Talbot Road, Leyland, Lancashire PR 25 2ZF. Under Rule 11.3 (2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Date of Appointment: 17 February 2011. Further details contact: Tel: 01772 641146. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |