CHARLES ELPHICK LIMITED

Register to unlock more data on OkredoRegister

CHARLES ELPHICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00529125

Incorporation date

11/02/1954

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon29/08/2025
Final Gazette dissolved following liquidation
dot icon29/05/2025
Return of final meeting in a members' voluntary winding up
dot icon02/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Appointment of a voluntary liquidator
dot icon18/07/2024
Declaration of solvency
dot icon18/07/2024
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-07-18
dot icon01/07/2024
Resolutions
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon05/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/07/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon02/07/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon03/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-27
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-28
dot icon24/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon02/12/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon04/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon19/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-02
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon13/08/2010
Memorandum and Articles of Association
dot icon02/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon02/07/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon21/06/2010
Resolutions
dot icon19/04/2010
Accounts for a dormant company made up to 2010-01-03
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon15/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-12-28
dot icon10/07/2008
Return made up to 01/07/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-30
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/10/2006
Return made up to 01/10/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-01
dot icon25/10/2005
Return made up to 01/10/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2005-01-02
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-28
dot icon04/11/2003
Full accounts made up to 2002-12-29
dot icon09/10/2003
Return made up to 01/10/03; full list of members
dot icon15/10/2002
Return made up to 01/10/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon04/07/2002
Director's particulars changed
dot icon12/06/2002
Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE
dot icon30/01/2002
Ad 18/10/94--------- £ si 88008@1
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned
dot icon17/12/2001
Resolutions
dot icon09/11/2001
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 01/10/01; full list of members
dot icon24/07/2001
Secretary's particulars changed
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon13/04/2001
Auditor's resignation
dot icon19/03/2001
Return made up to 08/03/01; full list of members
dot icon12/03/2001
Location of register of members
dot icon29/01/2001
Accounting reference date shortened from 02/04/01 to 31/12/00
dot icon05/01/2001
New director appointed
dot icon22/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Secretary resigned;director resigned
dot icon20/12/2000
Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR
dot icon15/12/2000
Full accounts made up to 2000-04-01
dot icon26/06/2000
Return made up to 24/05/00; full list of members
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New secretary appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent CT1 3YR
dot icon30/03/2000
Auditor's resignation
dot icon29/03/2000
Accounting reference date shortened from 31/05/00 to 02/04/00
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon17/01/2000
Full accounts made up to 1999-05-31
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon27/09/1999
Resolutions
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon18/06/1999
Return made up to 24/05/99; full list of members
dot icon21/02/1999
New director appointed
dot icon16/02/1999
Director's particulars changed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1998-05-31
dot icon11/08/1998
Director resigned
dot icon31/05/1998
Return made up to 24/05/98; full list of members
dot icon21/04/1998
Secretary's particulars changed
dot icon20/04/1998
Director's particulars changed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Resolutions
dot icon23/03/1998
Director's particulars changed
dot icon17/03/1998
Director resigned
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
New director appointed
dot icon08/01/1998
Full accounts made up to 1997-05-31
dot icon03/12/1997
New director appointed
dot icon25/11/1997
Director resigned
dot icon27/10/1997
Particulars of mortgage/charge
dot icon19/09/1997
Resolutions
dot icon19/09/1997
New director appointed
dot icon17/07/1997
Resolutions
dot icon17/07/1997
New director appointed
dot icon17/06/1997
Return made up to 24/05/97; full list of members
dot icon17/06/1997
Location of register of members address changed
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon17/01/1997
New secretary appointed
dot icon21/11/1996
Full accounts made up to 1996-05-31
dot icon19/11/1996
Secretary resigned;director resigned
dot icon07/10/1996
Director's particulars changed
dot icon28/06/1996
Return made up to 24/05/96; full list of members
dot icon31/05/1996
Particulars of mortgage/charge
dot icon28/03/1996
Full accounts made up to 1995-05-31
dot icon29/12/1995
Director's particulars changed
dot icon17/11/1995
Location of register of directors' interests
dot icon16/06/1995
Return made up to 24/05/95; full list of members
dot icon23/05/1995
Secretary's particulars changed
dot icon14/02/1995
Auditor's resignation
dot icon12/12/1994
Accounting reference date shortened from 30/06 to 31/05
dot icon01/12/1994
Location of register of members
dot icon01/12/1994
Registered office changed on 01/12/94 from: 2 caxton park caxton road bedford bedfordshire MK41 0TX
dot icon28/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1994
New director appointed
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
£ nc 12000/99009 18/10/94
dot icon09/11/1994
Auditor's resignation
dot icon24/10/1994
New director appointed
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/10/1994
Full accounts made up to 1994-06-30
dot icon27/05/1994
Return made up to 24/05/94; full list of members
dot icon14/10/1993
Director resigned
dot icon14/10/1993
New director appointed
dot icon05/10/1993
Full accounts made up to 1993-06-30
dot icon20/07/1993
Registered office changed on 20/07/93 from: 2 caxton park caxton road bedford MK41 0TY
dot icon20/07/1993
Return made up to 04/05/93; no change of members
dot icon24/09/1992
Full accounts made up to 1992-06-30
dot icon03/08/1992
Return made up to 24/05/92; full list of members
dot icon21/05/1992
Registered office changed on 21/05/92 from: 52 54 & 56 shortmead strfft bigglswade beds SG18 0AS
dot icon13/04/1992
Director resigned;new director appointed
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon27/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Full accounts made up to 1991-06-30
dot icon16/10/1991
Director resigned
dot icon12/09/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon06/06/1991
Return made up to 24/05/91; full list of members
dot icon15/06/1990
Return made up to 24/05/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon30/03/1990
Return made up to 29/12/89; full list of members
dot icon12/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon12/10/1989
Auditor's resignation
dot icon02/06/1989
Director resigned;new director appointed
dot icon05/04/1989
Return made up to 13/12/88; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-03-31
dot icon11/02/1988
Return made up to 22/12/87; full list of members
dot icon08/01/1988
Accounts for a small company made up to 1987-03-31
dot icon22/01/1987
Return made up to 07/10/86; full list of members
dot icon22/01/1987
Return made up to 01/08/85; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
29/07/2024
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
315
Fox, Simon Richard
Director
17/11/2014 - 16/08/2019
390
Mullen, James Joseph
Director
16/08/2019 - 31/03/2025
298
Fuller, Simon Jeremy Ian
Director
01/03/2019 - 31/12/2022
355

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES ELPHICK LIMITED

CHARLES ELPHICK LIMITED is an(a) Dissolved company incorporated on 11/02/1954 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES ELPHICK LIMITED?

toggle

CHARLES ELPHICK LIMITED is currently Dissolved. It was registered on 11/02/1954 and dissolved on 29/08/2025.

Where is CHARLES ELPHICK LIMITED located?

toggle

CHARLES ELPHICK LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CHARLES ELPHICK LIMITED do?

toggle

CHARLES ELPHICK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES ELPHICK LIMITED?

toggle

The latest filing was on 29/08/2025: Final Gazette dissolved following liquidation.