ELDER HOMES MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

ELDER HOMES MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03135916

Incorporation date

07/12/1995

Size

Small

Contacts

Registered address

Registered address

Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon14/11/2017
Final Gazette dissolved following liquidation
dot icon14/08/2017
Notice of move from Administration to Dissolution
dot icon11/07/2017
Administrator's progress report
dot icon08/01/2017
Administrator's progress report to 2016-12-07
dot icon25/09/2016
Notice of appointment of replacement/additional administrator
dot icon25/09/2016
Notice of vacation of office by administrator
dot icon05/07/2016
Administrator's progress report to 2016-06-07
dot icon05/07/2016
Notice of extension of period of Administration
dot icon21/03/2016
Administrator's progress report to 2016-02-12
dot icon25/02/2016
Statement of affairs with form 2.14B
dot icon02/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon22/12/2015
Satisfaction of charge 6 in full
dot icon22/12/2015
Satisfaction of charge 9 in full
dot icon22/12/2015
Satisfaction of charge 8 in full
dot icon22/12/2015
Satisfaction of charge 7 in full
dot icon22/12/2015
Satisfaction of charge 10 in full
dot icon27/10/2015
Notice of deemed approval of proposals
dot icon14/10/2015
Statement of administrator's proposal
dot icon31/08/2015
Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE to 125 Colmore Row Birmingham B3 3SD on 2015-09-01
dot icon20/08/2015
Appointment of an administrator
dot icon07/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon22/06/2014
Accounts for a small company made up to 2013-04-30
dot icon20/01/2014
Secretary's details changed for Richard Cameron Shore on 2014-01-15
dot icon09/01/2014
Director's details changed for Mr David Hetherington Messenger on 2014-01-05
dot icon08/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon24/10/2013
Registration of charge 031359160016
dot icon19/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/12/2012
Accounts for a small company made up to 2012-04-30
dot icon29/01/2012
Accounts for a small company made up to 2011-04-30
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/01/2011
Accounts for a small company made up to 2010-04-30
dot icon12/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon01/03/2010
Accounts for a small company made up to 2009-04-30
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 15
dot icon16/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon02/03/2008
Accounts for a small company made up to 2007-04-30
dot icon02/03/2008
Appointment terminated secretary david messenger
dot icon02/03/2008
Secretary appointed richard cameron shore
dot icon09/12/2007
Return made up to 08/12/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/12/2006
Return made up to 08/12/06; full list of members
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Declaration of mortgage charge released/ceased
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/02/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 08/12/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/03/2004
Certificate of change of name
dot icon08/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 08/12/03; full list of members
dot icon14/01/2004
New director appointed
dot icon25/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon12/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon05/02/2002
Return made up to 08/12/01; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon31/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Return made up to 08/12/00; full list of members
dot icon02/07/2000
Director resigned
dot icon24/04/2000
Accounts for a small company made up to 1999-04-30
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon23/02/2000
Return made up to 08/12/99; full list of members
dot icon28/02/1999
Accounts for a small company made up to 1998-04-30
dot icon17/12/1998
Return made up to 08/12/98; no change of members
dot icon15/12/1997
Return made up to 08/12/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-04-30
dot icon26/04/1997
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon25/03/1997
Registered office changed on 26/03/97 from: 29 upper parliament street nottingham NG1 2AQ
dot icon18/02/1997
Return made up to 08/12/96; full list of members
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon15/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon01/07/1996
Particulars of mortgage/charge
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Secretary resigned
dot icon07/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominee Director
08/12/1995 - 09/04/1996
136
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
08/12/1995 - 09/04/1996
135
Messenger, Margaret Jane
Director
09/04/1996 - 13/06/2000
1
Messenger, James
Director
07/11/1996 - Present
7
Shore, Richard Cameron
Secretary
26/02/2008 - Present
3

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 ELDER HOMES MIDLANDS LIMITED

ELDER HOMES MIDLANDS LIMITED is an(a) Dissolved company incorporated on 07/12/1995 with the registered office located at Two, Snowhill, Birmingham B4 6GA. There are currently 3 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 ELDER HOMES MIDLANDS LIMITED?

toggle

ELDER HOMES MIDLANDS LIMITED is currently Dissolved. It was registered on 07/12/1995 and dissolved on 14/11/2017.

Where is ELDER HOMES MIDLANDS LIMITED located?

toggle

ELDER HOMES MIDLANDS LIMITED is registered at Two, Snowhill, Birmingham B4 6GA.

What does ELDER HOMES MIDLANDS LIMITED do?

toggle

ELDER HOMES MIDLANDS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ELDER HOMES MIDLANDS LIMITED?

toggle

The latest filing was on 14/11/2017: Final Gazette dissolved following liquidation.