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

ELIMAT LIMITED

Island Works, Holyhead Road Handsworth, Birmingham, WEST MIDLANDS, B21 0BS,
Company Registration Number
03536204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elimat Ltd
ELIMAT LIMITED was founded on 1998-03-27 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Elimat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELIMAT LIMITED
 
Legal Registered Office
Island Works
Holyhead Road Handsworth
Birmingham
WEST MIDLANDS
B21 0BS
Other companies in B21
 
Filing Information
Company Number 03536204
Company ID Number 03536204
Date formed 1998-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-15 03:52:40
Primary Source:Companies House
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.
Companies with same name ELIMAT LIMITED
The following companies were found which have the same name as ELIMAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELIMAT GLOBAL LLC 2401 NEFF LN FORNEY TX 75126 ACTIVE Company formed on the 2016-11-22
ELIMAT HMP PTY LTD Active Company formed on the 2019-07-29
ELIMAT INC. 7950 RUE JACQUES ROUSSEAU SUITE 403 MONTREAL Quebec H1E1J6 Dissolved Company formed on the 1989-03-17
ELIMAT PTY LTD Active Company formed on the 2005-05-26
ELIMAT TRADING LIMITED 6 ALBANY ROAD HORNCHURCH ESSEX RM12 4AF Active - Proposal to Strike off Company formed on the 2016-12-09
ELIMAT, LLC 18001 Collins Ave Sunny Isles Beach FL 33160 Active Company formed on the 2006-12-15
ELIMATE ENGINEERING LTD ST JAMES HOUSE 65 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BY Active Company formed on the 2024-03-16
ELIMATIVE BASCON LIMITED 6 SALTING STREET BARKING COUNTY IG11 7RN Active Company formed on the 2023-10-18
ELIMATOSY PTY LTD Active Company formed on the 2015-11-26
ELIMATOX INC. 12693 E HARVARD CIR Aurora CO 80014 Administratively Dissolved Company formed on the 2003-11-07
ELIMATRIX PTE. LTD. KAKI BUKIT AVENUE 1 Singapore 417942 Active Company formed on the 2019-01-22
ELIMATT CONSTRUCTION LTD 119 CARLIBAR ROAD BARRHEAD GLASGOW G78 1BD Active Company formed on the 2022-11-09
ELIMATT GALLERIA PIZZA INC. 95-20 101TH AVE Queens OZONE PARK NY 11416 Active Company formed on the 2015-10-19
ELIMATT LIMITED THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD Active - Proposal to Strike off Company formed on the 2013-04-16
ELIMATT LLC New Jersey Unknown
ELIMATT VARELA CORP. 80-01 MYRTLE AVE Queens GLENDALE NY 11385 Active Company formed on the 2014-11-20
ELIMATTA (CATERING) PTY. LTD. TAS 7310 Active Company formed on the 1970-07-06
ELIMATTA (WA) PTY LTD WA 6450 Active Company formed on the 2009-05-19
ELIMATTA ASSETS PTY LTD Active Company formed on the 2017-10-29
ELIMATTA ALUMUNA PTY LTD Active Company formed on the 2018-12-21

Company Officers of ELIMAT LIMITED

Current Directors
Officer Role Date Appointed
LORNA MARGARET CAUNCE
Company Secretary 2007-11-30
GRAHAM THOMAS CAUNCE
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MURIEL WOOD
Company Secretary 2005-03-26 2007-11-30
JOHN DENIS GEORGE WOOD
Director 1998-05-18 2007-11-30
PHILOMENA SMITH
Company Secretary 2000-10-02 2005-03-26
KEVIN BERNARD LUCAS
Company Secretary 1998-07-03 2000-10-02
KEVIN BERNARD LUCAS
Director 1998-07-03 2000-10-02
PAUL RICHARD BENNETT
Company Secretary 1998-05-18 1998-07-03
DOROTHY MAY GRAEME
Nominated Secretary 1998-03-27 1998-05-18
LESLEY JOYCE GRAEME
Nominated Director 1998-03-27 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA MARGARET CAUNCE RUDD MACNAMARA LIMITED Company Secretary 2007-11-30 CURRENT 1973-09-26 Active
LORNA MARGARET CAUNCE ENSCO 624 LIMITED Company Secretary 2007-11-14 CURRENT 2007-10-19 Active
GRAHAM THOMAS CAUNCE RUDD MACNAMARA LIMITED Director 2007-11-30 CURRENT 1973-09-26 Active
GRAHAM THOMAS CAUNCE ENSCO 624 LIMITED Director 2007-11-07 CURRENT 2007-10-19 Active

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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-21Application to strike the company off the register
2022-12-21DS01Application to strike the company off the register
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01CH03SECRETARY'S DETAILS CHNAGED FOR LORNA MARGARET CAUNCE on 2017-10-31
2017-10-31CH01Director's details changed for Graham Thomas Caunce on 2017-10-31
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-01MR05All of the property or undertaking has been released from charge for charge number 2
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-27MR05All of the property or undertaking has been released from charge for charge number 2
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0127/03/14 ANNUAL RETURN FULL LIST
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-09AR0127/03/13 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-01AR0127/03/12 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-28AR0127/03/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0127/03/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aReturn made up to 27/03/09; full list of members
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-07190LOCATION OF DEBENTURE REGISTER
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-06-06288aNEW SECRETARY APPOINTED
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05288aNEW SECRETARY APPOINTED
2000-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-26363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-07-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98
1998-07-09288bSECRETARY RESIGNED
1998-07-09SRES13RE CONVERT SHARES 03/07/98
1998-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-09SRES01ADOPT MEM AND ARTS 03/07/98
1998-07-09SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/98
1998-07-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98
1998-07-0988(2)RAD 03/07/98--------- £ SI 9900@.01=99 £ IC 1/100
1998-07-09SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/98
1998-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-06-17SRES13 CHNG NAME 11/06/98
1998-06-17SRES01ALTER MEM AND ARTS 11/06/98
1998-06-12CERTNMCOMPANY NAME CHANGED FOXZONE LIMITED CERTIFICATE ISSUED ON 12/06/98
1998-06-09288aNEW SECRETARY APPOINTED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288bSECRETARY RESIGNED
1998-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELIMAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELIMAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-05 ALL of the property or undertaking has been released from charge THE CO-OPERATIVE BANK
DEBENTURE 1998-07-03 Satisfied E RUDD & CO HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of ELIMAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIMAT LIMITED
Trademarks
We have not found any records of ELIMAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIMAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELIMAT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELIMAT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELIMAT 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 ELIMAT 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.
    Other companies at postcode B21 0BS