Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELDER HOMES MIDLANDS LIMITED
Company Information for

ELDER HOMES MIDLANDS LIMITED

TWO, SNOWHILL, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
03135916
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Elder Homes Midlands Ltd
ELDER HOMES MIDLANDS LIMITED was founded on 1995-12-08 and has its registered office in Snowhill. The organisation's status is listed as "In Administration
Administrative Receiver". Elder Homes Midlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELDER HOMES MIDLANDS LIMITED
 
Legal Registered Office
TWO
SNOWHILL
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in HU1
 
Previous Names
WILLOUGHBY (79) LIMITED22/03/2004
Filing Information
Company Number 03135916
Company ID Number 03135916
Date formed 1995-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2013-04-30
Account next due 2015-01-31
Latest return 2014-12-08
Return next due 2016-12-22
Type of accounts SMALL
Last Datalog update: 2017-11-10 09:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDER HOMES MIDLANDS LIMITED
Is this data useful to you?
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.

Company Officers of ELDER HOMES MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAMERON SHORE
Company Secretary 2008-02-26
DAVID HETHERINGTON MESSENGER
Director 2003-12-18
JAMES MESSENGER
Director 1996-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HETHERINGTON MESSENGER
Company Secretary 2000-03-22 2008-02-26
MARGARET JANE MESSENGER
Director 1996-04-09 2000-06-13
MARGARET JANE MESSENGER
Company Secretary 1996-04-09 2000-03-22
DAVID HETHERINGTON MESSENGER
Director 1996-04-09 1996-11-07
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 1995-12-08 1996-04-09
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 1995-12-08 1996-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAMERON SHORE RIDER HOUSE LIMITED Company Secretary 2008-04-03 CURRENT 1993-03-05 Dissolved 2018-05-22
RICHARD CAMERON SHORE ELDER ROWANS LIMITED Company Secretary 2008-02-27 CURRENT 2004-01-12 In Administration/Administrative Receiver
RICHARD CAMERON SHORE RCH REALISATIONS LIMITED Company Secretary 2008-02-26 CURRENT 2004-09-30 Dissolved 2018-04-19
RICHARD CAMERON SHORE ELDER HOMES COTGRAVE LIMITED Company Secretary 2008-02-26 CURRENT 1993-04-14 In Administration/Administrative Receiver
RICHARD CAMERON SHORE ELDER (U.K.) LTD. Company Secretary 2008-02-26 CURRENT 1995-01-17 In Administration
RICHARD CAMERON SHORE ELDER HOMES (SY) LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Dissolved 2016-02-16
RICHARD CAMERON SHORE ELDER CARE HOMES UK LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Dissolved 2016-01-19
DAVID HETHERINGTON MESSENGER BAYTOWN MANAGEMENT LIMITED Director 2016-03-16 CURRENT 2015-11-09 Dissolved 2017-12-19
DAVID HETHERINGTON MESSENGER EHG PETERBOROUGH LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-09-27
DAVID HETHERINGTON MESSENGER EHG MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-01-19
DAVID HETHERINGTON MESSENGER EHG CARE LIMITED Director 2014-01-17 CURRENT 2009-06-17 Dissolved 2016-01-19
DAVID HETHERINGTON MESSENGER HAJCO 132 LIMITED Director 2013-09-19 CURRENT 1993-09-06 Dissolved 2017-05-02
DAVID HETHERINGTON MESSENGER ELDER HOMES STONE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-09-06
DAVID HETHERINGTON MESSENGER ELDER HOMES (STAFFS) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2016-02-16
DAVID HETHERINGTON MESSENGER EHG CONSTRUCTION LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-02-21
DAVID HETHERINGTON MESSENGER ELDER HOMES (SY) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2016-02-16
DAVID HETHERINGTON MESSENGER ELDER CARE HOMES UK LIMITED Director 2007-07-30 CURRENT 2007-07-30 Dissolved 2016-01-19
JAMES MESSENGER HEALTH INVEST CAPITAL LIMITED Director 2017-07-07 CURRENT 2016-06-25 Active - Proposal to Strike off
JAMES MESSENGER EHG CAPITAL LIMITED Director 2017-07-07 CURRENT 2013-06-11 Active
JAMES MESSENGER HEALTH INVEST LIMITED Director 2017-07-07 CURRENT 2016-03-17 Liquidation
JAMES MESSENGER ELDER ROWANS LIMITED Director 2005-05-13 CURRENT 2004-01-12 In Administration/Administrative Receiver
JAMES MESSENGER ELDER HOMES COTGRAVE LIMITED Director 2004-05-14 CURRENT 1993-04-14 In Administration/Administrative Receiver
JAMES MESSENGER ELDER (U.K.) LTD. Director 1995-09-12 CURRENT 1995-01-17 In Administration
JAMES MESSENGER ELDER HOLDINGS LIMITED Director 1992-09-17 CURRENT 1991-10-21 Dissolved 2018-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-07-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-01-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2016
2016-09-262.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-09-262.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-07-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-07-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2016
2016-03-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2016
2016-02-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-10-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM THE COUNTING HOUSE NELSON STREET HULL EAST YORKSHIRE HU1 1XE
2015-08-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0108/12/14 FULL LIST
2014-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD CAMERON SHORE / 15/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HETHERINGTON MESSENGER / 05/01/2014
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0108/12/13 FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031359160016
2012-12-20AR0108/12/12 FULL LIST
2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-15AR0108/12/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-13AR0108/12/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-17AR0108/12/09 FULL LIST
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY DAVID MESSENGER
2008-03-03288aSECRETARY APPOINTED RICHARD CAMERON SHORE
2007-12-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-21363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-22CERTNMCOMPANY NAME CHANGED WILLOUGHBY (79) LIMITED CERTIFICATE ISSUED ON 22/03/04
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-01-15288aNEW DIRECTOR APPOINTED
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-06363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-07-03288bDIRECTOR RESIGNED
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-02-24363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ELDER HOMES MIDLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-08-18
Dismissal of Winding Up Petition2014-05-16
Petitions to Wind Up (Companies)2014-04-15
Fines / Sanctions
No fines or sanctions have been issued against ELDER HOMES MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding PAULA BURKE SYMES
LEGAL MORTGAGE 2009-12-31 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-12-31 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-12-31 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-12-31 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-12-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-16 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2001-01-22 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1996-06-28 Satisfied CHERRITHATCH LIMITED
FIXED AND FLOATING CHARGE 1996-06-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELDER HOMES MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of ELDER HOMES MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDER HOMES MIDLANDS LIMITED
Trademarks
We have not found any records of ELDER HOMES MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELDER HOMES MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-12 GBP £1,674 DAYCARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-9 GBP £2,484 STATIONERY
Essex County Council 2014-8 GBP £1,690
Sandwell Metroplitan Borough Council 2014-7 GBP £11,244
London Borough of Havering 2014-6 GBP £1,620
Sandwell Metroplitan Borough Council 2014-6 GBP £7,496
Essex County Council 2014-6 GBP £4,225
London Borough of Havering 2014-5 GBP £1,647
Sandwell Metroplitan Borough Council 2014-5 GBP £7,496
Sandwell Metroplitan Borough Council 2014-4 GBP £7,496
Essex County Council 2014-4 GBP £845
London Borough of Havering 2014-3 GBP £1,674
Sandwell Metroplitan Borough Council 2014-3 GBP £3,748
London Borough of Havering 2014-2 GBP £1,512
Sandwell Metroplitan Borough Council 2014-2 GBP £3,748
London Borough of Havering 2014-1 GBP £3,348
Essex County Council 2014-1 GBP £845
Sandwell Metroplitan Borough Council 2014-1 GBP £5,622
Sandwell Metroplitan Borough Council 2013-12 GBP £3,748
Sandwell Metroplitan Borough Council 2013-11 GBP £3,748
London Borough of Havering 2013-11 GBP £3,294
Essex County Council 2013-11 GBP £1,690
Sandwell Metroplitan Borough Council 2013-10 GBP £3,748
Essex County Council 2013-10 GBP £845
Sandwell Metroplitan Borough Council 2013-9 GBP £22,756
London Borough of Havering 2013-9 GBP £3,294
Essex County Council 2013-9 GBP £845
Essex County Council 2013-8 GBP £845
London Borough of Havering 2013-7 GBP £3,294
Essex County Council 2013-7 GBP £845
Essex County Council 2013-6 GBP £845
Essex County Council 2013-5 GBP £1,690
London Borough of Havering 2013-4 GBP £1,674
Essex County Council 2013-3 GBP £1,690
Derby City Council 2013-2 GBP £1,674 Agency Payments
London Borough of Havering 2013-2 GBP £3,186
London Borough of Havering 2013-1 GBP £1,674
London Borough of Havering 2012-11 GBP £3,294
London Borough of Havering 2012-10 GBP £1,620
London Borough of Havering 2012-9 GBP £1,674
London Borough of Havering 2012-7 GBP £3,294
London Borough of Havering 2012-6 GBP £1,674
Derby City Council 2012-5 GBP £1,544 Residential Care Homes
London Borough of Havering 2012-5 GBP £1,620
London Borough of Havering 2012-4 GBP £1,674
London Borough of Havering 2012-2 GBP £1,566
London Borough of Havering 2012-1 GBP £3,348
London Borough of Havering 2011-10 GBP £837
Derby City Council 2011-10 GBP £2,702 Residential Care Homes
London Borough of Havering 2011-9 GBP £810
Derby City Council 2011-9 GBP £1,544 Residential Care Homes
London Borough of Havering 2011-8 GBP £837
Derby City Council 2011-7 GBP £1,492 Residential Care Homes
London Borough of Havering 2011-7 GBP £2,484
London Borough of Havering 2011-5 GBP £810
London Borough of Havering 2011-3 GBP £2,403
Derby City Council 2011-3 GBP £1,436
Derby City Council 2011-2 GBP £1,436
London Borough of Havering 2011-2 GBP £837
Derby City Council 2011-1 GBP £1,436 Residential Care Homes
London Borough of Havering 2011-1 GBP £837
London Borough of Havering 2010-12 GBP £1,674
Derby City Council 0-0 GBP £132,091 Residential Care Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELDER HOMES MIDLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyELDER HOMES MIDLANDS LIMITEDEvent Date2015-08-13
In the High Court of Justice (Chancery Division) Leeds District Registry case number 676 William Matthew Humphries Tait , Christopher Kim Rayment and Kerry Franchina Bailey (IP Nos 9564 , 6775 and 8780 ) all of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyELDER HOMES MIDLANDS LIMITEDEvent Date2014-03-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2037 A Petition to wind up the above-named Company, Registration Number 03135916 of The Counting House, Nelson Street, Hull, East Yorkshire, HU1 1XE, principal trading address at 149 Harwich Road, Little Clacton, Essex, CO16 9NJ presented on 14 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 15 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyELDER HOMES MIDLANDS LIMITEDEvent Date2014-03-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2037 A Petition to wind up the above-named Company, Registration Number 03135916, of The Counting House, Nelson Street, Hull, East Yorkshire, HU1 1XE, principal trading address at 149 Harwich Road, Little Clackton, Essex, CO16 9NJ, presented on 14 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 April 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELDER HOMES MIDLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELDER HOMES MIDLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.