ELVEDEN PROPERTY LIMITED

One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
StatusDISSOLVED
Company No.04379580
CategoryPrivate Limited Company
Incorporated22 Feb 2002
Age22 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 15 days

SUMMARY

ELVEDEN PROPERTY LIMITED is an dissolved private limited company with number 04379580. It was incorporated 22 years, 2 months, 20 days ago, on 22 February 2002 and it was dissolved 4 years, 9 months, 15 days ago, on 30 July 2019. The company address is One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Kevin O'donnell Mccrain

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Inglett

Termination date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Grant Mckinlay

Change date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Grant Mckinlay

Appointment date: 2017-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 20 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Vikram Aneja

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 21 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burych

Termination date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Vikram Aneja

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Senior Vice President Zachary Bryan Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Skaar

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Kevin O'donnell Mccrain

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Andrew Burych

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Skaar

Appointment date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Mawji-Karim

Termination date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 23 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Paul Inglett

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Peter Huston Stoll

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 24 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2013

Action Date: 25 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Peter Dalby

Change date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Peter Dalby

Change date: 2013-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Baratta

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 26 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-26

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Pike

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farhad Mawji-Karim

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 28 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-28

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2011

Action Date: 22 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-22

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm France

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Inglett

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed rajbinder singh-dehal

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary malcolm france

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/04/09

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 14/04/09

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 14/04/09\gbp si 73039716@1=73039716\gbp ic 1/73039717\

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed peter huston stoll

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed chad rustan pike

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed joseph patrick baratta

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed malcolm ronald france

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy parker

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed martin peter dalby

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher todd

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul kent

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wayne matton

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james barrett

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wayne matton / 01/02/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james barrett / 01/02/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / timothy parker / 01/02/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BERKELEY ONLINE LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:04011561
Status:ACTIVE
Category:Private Limited Company

BIO ALLIANCE PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP018049
Status:ACTIVE
Category:Limited Partnership

HLB FINANCIAL SERVICES LIMITED

HLB HOUSE, 68,TARPORLEY,CW6 0AT

Number:03162336
Status:ACTIVE
Category:Private Limited Company

KOI SERVICES LTD

7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:11938306
Status:ACTIVE
Category:Private Limited Company

R T LANDSCAPES &MAINTENANCE LTD

11 TENNYSON HOUSE,ILKLEY,LS29 8UT

Number:11573524
Status:ACTIVE
Category:Private Limited Company

ROTF 5 LTD

20 ORANGE STREET,LONDON,WC2H 7EF

Number:10434043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source