Company Information for ELVET HOMES LIMITED
REDHEUGH HOUSE, TEESDALE SOUTH, THORNABY PLACE, STOCKTON-ON-TEES, TS17 6SG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ELVET HOMES LIMITED | |
Legal Registered Office | |
REDHEUGH HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES TS17 6SG Other companies in DH1 | |
Company Number | 03917233 | |
---|---|---|
Company ID Number | 03917233 | |
Date formed | 2000-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 09:41:51 |
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 |
---|---|---|
ALAN ROONEY |
||
KEITH JOHNSON |
||
PATRICIA JOHNSON |
||
ALAN ROONEY |
||
JEAN MARJORIE ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEVEN MATTHEWS |
Company Secretary | ||
CORPORATE LEGAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORRS MC LTD. | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TYNE & WEAR ENGINEERS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-05 | Active | |
AUCTIONS NORTH EAST LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Dissolved 2016-04-26 | |
HOMEMOVE SERVICES NORTH EAST LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Active | |
J W WOOD MORTGAGE AND FINANCIAL SERVICES LIMITED | Director | 2004-06-24 | CURRENT | 2004-06-24 | Dissolved 2014-01-07 | |
NEW MILLS MANAGEMENT COMPANY LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
MAYFLOWER MORTGAGES LIMITED | Director | 2002-08-22 | CURRENT | 2002-08-22 | Dissolved 2017-03-14 | |
STORRS PARK MANAGEMENT COMPANY LIMITED | Director | 2002-03-06 | CURRENT | 1993-09-06 | Active | |
HOMEMOVE (PROPERTY MANAGEMENT) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (PROFESSIONAL) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (DURHAM) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (CHESTER-LE-STREET) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-09 | Active | |
DFW ADOPTION | Director | 1999-11-10 | CURRENT | 1982-07-08 | Active - Proposal to Strike off | |
J.W. WOOD COMMERCIAL LIMITED | Director | 1997-10-24 | CURRENT | 1997-10-24 | Active | |
J W WOOD (DARLINGTON) LIMITED | Director | 1994-05-25 | CURRENT | 1994-04-29 | Active | |
GILESGATE PROPERTIES LIMITED | Director | 1992-11-30 | CURRENT | 1978-06-29 | Active | |
J.W. WOOD LIMITED | Director | 1992-08-14 | CURRENT | 1992-07-29 | Active | |
THE PRINTWORKS DURHAM LTD | Director | 1991-05-20 | CURRENT | 1991-05-20 | Active | |
HILLCREST DEVELOPMENTS LIMITED | Director | 1991-02-15 | CURRENT | 1985-08-08 | Dissolved 2016-01-12 | |
THE PRINTWORKS DURHAM LTD | Director | 2006-01-10 | CURRENT | 1991-05-20 | Active | |
GILESGATE PROPERTIES LIMITED | Director | 1992-11-30 | CURRENT | 1978-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/19 FROM Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/16 FULL LIST | |
AR01 | 01/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM C/O Ribchesters 67 Saddler Street Durham County Durham DH1 3NP | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARJORIE ROONEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROONEY / 01/02/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/02/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-04-24 |
Appointmen | 2019-04-24 |
Resolution | 2019-04-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 49,748 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 64,719 |
Creditors Due Within One Year | 2013-02-28 | £ 30,386 |
Creditors Due Within One Year | 2012-02-29 | £ 28,675 |
Creditors and other liabilities
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 ELVET HOMES LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 3,789 |
Cash Bank In Hand | 2012-02-29 | £ 2,550 |
Current Assets | 2013-02-28 | £ 6,040 |
Current Assets | 2012-02-29 | £ 2,570 |
Debtors | 2013-02-28 | £ 2,251 |
Fixed Assets | 2013-02-28 | £ 250,000 |
Fixed Assets | 2012-02-29 | £ 250,000 |
Secured Debts | 2013-02-28 | £ 66,651 |
Secured Debts | 2012-02-29 | £ 81,022 |
Shareholder Funds | 2013-02-28 | £ 175,906 |
Shareholder Funds | 2012-02-29 | £ 159,176 |
Tangible Fixed Assets | 2013-02-28 | £ 250,000 |
Tangible Fixed Assets | 2012-02-29 | £ 250,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
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.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ELVET HOMES LIMITED | Event Date | 2019-04-24 |
Initiating party | Event Type | Appointmen | |
Defending party | ELVET HOMES LIMITED | Event Date | 2019-04-24 |
Name of Company: ELVET HOMES LIMITED Company Number: 03917233 Nature of Business: Construction of domestic buildings Registered office: Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees… | |||
Initiating party | Event Type | Resolution | |
Defending party | ELVET HOMES LIMITED | Event Date | 2019-04-24 |
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. |