ELEGANS HOMES LIMITED

Register to unlock more data on OkredoRegister

ELEGANS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810643

Incorporation date

19/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon07/06/2022
Bona Vacantia disclaimer
dot icon13/09/2018
Final Gazette dissolved following liquidation
dot icon13/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon06/01/2016
Satisfaction of charge 22 in full
dot icon06/12/2015
Receiver's abstract of receipts and payments to 2011-05-11
dot icon31/08/2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2015-09-01
dot icon20/05/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon22/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon17/05/2011
Notice of ceasing to act as receiver or manager
dot icon12/04/2011
Statement of affairs with form 4.19
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon20/03/2011
Registered office address changed from , Hazelbank House, Kilmersdon, Radstock, North East Somerset, BA3 5SX on 2011-03-21
dot icon07/12/2010
Notice of appointment of receiver or manager
dot icon12/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon11/10/2010
Director's details changed for Andrew Church on 2010-09-22
dot icon11/10/2010
Director's details changed for Joy Church on 2010-09-22
dot icon25/07/2010
Previous accounting period extended from 2009-10-31 to 2010-04-30
dot icon27/09/2009
Return made up to 22/09/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/09/2008
Return made up to 22/09/08; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon24/04/2008
Return made up to 20/04/08; full list of members
dot icon06/12/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/06/2007
Return made up to 20/04/07; change of members
dot icon19/06/2007
£ ic 300000/255000 05/04/07 £ sr 45000@1=45000
dot icon13/05/2007
Director resigned
dot icon08/05/2006
Return made up to 20/04/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/03/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon04/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/05/2005
Return made up to 20/04/05; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2003-10-31
dot icon18/04/2004
Registered office changed on 19/04/04 from: hazelbank house, kilmersdon, radstock, BA3 5SX
dot icon18/04/2004
Return made up to 20/04/04; full list of members
dot icon16/06/2003
Particulars of mortgage/charge
dot icon25/04/2003
Return made up to 20/04/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-10-31
dot icon18/11/2002
Director's particulars changed
dot icon18/11/2002
Secretary's particulars changed
dot icon01/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Particulars of mortgage/charge
dot icon23/04/2002
Return made up to 20/04/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-10-31
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
Resolutions
dot icon11/06/2001
£ nc 225000/300000 02/02/99
dot icon11/06/2001
Resolutions
dot icon11/06/2001
£ nc 150000/225000 09/02/98
dot icon11/06/2001
Return made up to 20/04/01; full list of members
dot icon18/03/2001
Accounts for a small company made up to 2000-10-31
dot icon03/12/2000
Particulars of mortgage/charge
dot icon07/05/2000
Return made up to 20/04/00; full list of members
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon12/04/2000
Accounts for a small company made up to 1999-10-31
dot icon22/03/2000
Particulars of mortgage/charge
dot icon07/12/1999
Auditor's resignation
dot icon08/09/1999
Registered office changed on 09/09/99 from: 1 king square, bridgwater, somerset, TA6 3DG
dot icon15/08/1999
Particulars of mortgage/charge
dot icon31/07/1999
New director appointed
dot icon31/07/1999
Director resigned
dot icon04/07/1999
Accounts for a small company made up to 1998-10-31
dot icon25/04/1999
Return made up to 20/04/99; full list of members
dot icon17/04/1998
Return made up to 20/04/98; full list of members
dot icon17/03/1998
Particulars of mortgage/charge
dot icon11/02/1998
Accounts for a small company made up to 1997-10-31
dot icon21/10/1997
Particulars of mortgage/charge
dot icon05/07/1997
Ad 06/05/97--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon05/07/1997
Resolutions
dot icon05/07/1997
£ nc 100000/150000 06/05/97
dot icon23/06/1997
Return made up to 20/04/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-10-31
dot icon30/04/1997
Particulars of mortgage/charge
dot icon30/06/1996
Return made up to 20/04/96; full list of members
dot icon28/04/1996
Accounts for a small company made up to 1995-10-31
dot icon20/02/1996
Particulars of mortgage/charge
dot icon14/02/1996
Particulars of mortgage/charge
dot icon09/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon04/06/1995
Accounts for a small company made up to 1994-10-31
dot icon08/04/1995
Return made up to 20/04/95; no change of members
dot icon29/03/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 21/12/94 from: 47 new buildings, carlingcot, peasedown st john, bath, avon BA2 8LA
dot icon21/11/1994
New director appointed
dot icon10/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Ad 22/09/94--------- £ si 25000@1=25000 £ ic 60002/85002
dot icon10/11/1994
Ad 22/09/94--------- £ si 20000@1=20000 £ ic 40002/60002
dot icon10/11/1994
Ad 22/09/94--------- £ si 40000@1=40000 £ ic 2/40002
dot icon10/11/1994
Nc inc already adjusted 22/09/94
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon02/09/1994
Accounts for a small company made up to 1993-10-31
dot icon27/04/1994
Return made up to 20/04/94; full list of members
dot icon14/12/1993
Accounting reference date notified as 31/10
dot icon12/11/1993
Particulars of mortgage/charge
dot icon01/11/1993
Particulars of mortgage/charge
dot icon24/04/1993
Secretary resigned
dot icon19/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Church, Richard James
Director
22/07/1999 - 30/07/2004
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/1993 - 19/04/1993
99600
Church, Richard James
Director
12/01/2006 - 23/02/2007
-
Church, Joy
Director
11/01/2006 - Present
-
Church, Joy
Secretary
19/04/1993 - Present
-

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 ELEGANS HOMES LIMITED

ELEGANS HOMES LIMITED is an(a) Dissolved company incorporated on 19/04/1993 with the registered office located at C/O MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP. 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 ELEGANS HOMES LIMITED?

toggle

ELEGANS HOMES LIMITED is currently Dissolved. It was registered on 19/04/1993 and dissolved on 13/09/2018.

Where is ELEGANS HOMES LIMITED located?

toggle

ELEGANS HOMES LIMITED is registered at C/O MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP.

What does ELEGANS HOMES LIMITED do?

toggle

ELEGANS HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ELEGANS HOMES LIMITED?

toggle

The latest filing was on 07/06/2022: Bona Vacantia disclaimer.