ELIXENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ELIXENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000605

Incorporation date

23/05/2000

Size

Small

Contacts

Registered address

Registered address

Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon10/09/2010
Final Gazette dissolved following liquidation
dot icon10/06/2010
Return of final meeting in a members' voluntary winding up
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-04-15
dot icon04/11/2009
Liquidators' statement of receipts and payments to 2009-10-15
dot icon24/08/2009
Appointment Terminated Secretary ovalsec LIMITED
dot icon29/04/2009
Liquidators' statement of receipts and payments to 2009-04-15
dot icon09/11/2008
Liquidators' statement of receipts and payments to 2008-10-15
dot icon09/11/2008
Liquidators' statement of receipts and payments to 2008-04-15
dot icon29/04/2008
Liquidators' statement of receipts and payments to 2008-10-15
dot icon22/05/2007
Appointment of a voluntary liquidator
dot icon20/05/2007
Miscellaneous
dot icon17/05/2007
Appointment of a voluntary liquidator
dot icon02/05/2007
Miscellaneous
dot icon25/04/2007
Declaration of solvency
dot icon25/04/2007
Resolutions
dot icon24/04/2007
Registered office changed on 25/04/07 from: 2 temple back east temple quay bristol BS1 6EG
dot icon11/02/2007
Accounts for a small company made up to 2006-07-14
dot icon09/02/2007
Accounting reference date shortened from 31/12/06 to 14/07/06
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon10/08/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon05/06/2006
Return made up to 24/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon09/05/2006
£ nc 190592/70517 04/07/03
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Ad 09/02/05--------- £ si [email protected]
dot icon09/05/2006
Notice of assignment of name or new name to shares
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Ad 09/02/05--------- £ si [email protected]
dot icon09/05/2006
Notice of assignment of name or new name to shares
dot icon09/05/2006
Resolutions
dot icon09/05/2006
£ nc 76075/95100 09/02/05
dot icon09/05/2006
£ nc 70517/76075 09/02/05
dot icon09/05/2006
Ad 15/12/04--------- £ si [email protected]
dot icon09/05/2006
Ad 09/06/04--------- £ si [email protected]
dot icon09/05/2006
Ad 09/06/04--------- £ si [email protected]
dot icon09/05/2006
Ad 20/08/03--------- £ si [email protected]
dot icon09/05/2006
Ad 04/07/03--------- £ si [email protected]
dot icon09/05/2006
Ad 04/07/03--------- £ si [email protected]
dot icon09/05/2006
Ad 04/07/03--------- £ si [email protected]
dot icon16/01/2006
Statement of rights variation attached to shares
dot icon16/01/2006
Notice of assignment of name or new name to shares
dot icon16/01/2006
Ad 16/12/05--------- £ si [email protected]=1850 £ ic 87917/89767
dot icon16/01/2006
Statement of rights variation attached to shares
dot icon16/01/2006
Notice of assignment of name or new name to shares
dot icon26/10/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon31/08/2005
Return made up to 24/05/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon25/08/2005
Director's particulars changed
dot icon18/08/2005
Accounts for a small company made up to 2004-12-31
dot icon05/12/2004
£ nc 255000/190592 04/07/03
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Nc dec already adjusted 04/07/03
dot icon25/08/2004
Resolutions
dot icon14/06/2004
Return made up to 24/05/04; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/09/2003
New director appointed
dot icon12/08/2003
£ ic 185515/65442 04/07/03 £ sr [email protected]= 120073
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
S-div 04/07/03
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
Ad 07/07/01--------- £ si [email protected]
dot icon04/06/2003
Return made up to 24/05/03; full list of members
dot icon04/06/2003
Secretary's particulars changed
dot icon03/05/2003
Secretary's particulars changed
dot icon23/03/2003
Ad 07/03/03--------- £ si [email protected]=38446 £ ic 147069/185515
dot icon23/03/2003
Ad 07/03/03--------- £ si [email protected]=9763 £ ic 137306/147069
dot icon10/02/2003
Secretary's particulars changed
dot icon10/02/2003
Director's particulars changed
dot icon10/02/2003
Director's particulars changed
dot icon10/02/2003
Director's particulars changed
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon16/01/2003
Ad 19/12/02--------- £ si [email protected]=56724 £ ic 80582/137306
dot icon16/01/2003
Ad 19/12/02--------- £ si [email protected]=43651 £ ic 36931/80582
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
£ nc 225000/255000 19/12/02
dot icon16/01/2003
Conve 19/12/02
dot icon16/01/2003
Conve 19/12/02
dot icon16/01/2003
S-div 19/12/02
dot icon07/01/2003
Particulars of mortgage/charge
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/07/2002
Auditor's resignation
dot icon20/07/2002
Ad 05/06/02--------- £ si [email protected]=1113 £ ic 35818/36931
dot icon31/05/2002
Return made up to 24/05/02; full list of members
dot icon31/05/2002
Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS1 4HJ
dot icon21/04/2002
Nc inc already adjusted 28/03/02
dot icon21/04/2002
Ad 10/01/02--------- £ si [email protected]=1995 £ ic 33823/35818
dot icon21/04/2002
Resolutions
dot icon21/04/2002
Resolutions
dot icon21/04/2002
Resolutions
dot icon21/04/2002
Resolutions
dot icon04/04/2002
Particulars of mortgage/charge
dot icon05/03/2002
Director resigned
dot icon18/02/2002
Auditor's resignation
dot icon04/11/2001
New director appointed
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/08/2001
Certificate of change of name
dot icon01/08/2001
New director appointed
dot icon01/08/2001
Return made up to 24/05/01; full list of members
dot icon01/08/2001
New director appointed
dot icon18/12/2000
Accounting reference date shortened from 31/10/01 to 31/12/00
dot icon19/11/2000
Statement of affairs
dot icon19/11/2000
Ad 03/10/00--------- £ si [email protected]=23323 £ ic 10500/33823
dot icon13/11/2000
New director appointed
dot icon23/10/2000
Ad 03/10/00--------- £ si 10395@1=10395 £ ic 105/10500
dot icon23/10/2000
Ad 03/10/00--------- £ si 5@1=5 £ ic 100/105
dot icon23/10/2000
S-div 03/10/00
dot icon23/10/2000
Conve 03/10/00
dot icon23/10/2000
Nc inc already adjusted 03/10/00
dot icon23/10/2000
Nc inc already adjusted 03/10/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon24/09/2000
Ad 18/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon23/07/2000
Certificate of change of name
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/07/2006
dot iconLast change occurred
13/07/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
13/07/2006
dot iconNext account date
13/07/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
23/05/2000 - 12/07/2000
1477
OVALSEC LIMITED
Nominee Secretary
23/05/2000 - 20/08/2009
1477
OVAL NOMINEES LIMITED
Nominee Director
23/05/2000 - 12/07/2000
935
Garrett, Laurence Roy
Director
03/07/2003 - Present
18
Van Cuylenburg, Peter, Dr
Director
30/09/2000 - 29/06/2006
4

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 ELIXENT HOLDINGS LIMITED

ELIXENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol BS1 6GD. 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 ELIXENT HOLDINGS LIMITED?

toggle

ELIXENT HOLDINGS LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 10/09/2010.

Where is ELIXENT HOLDINGS LIMITED located?

toggle

ELIXENT HOLDINGS LIMITED is registered at Deloitte & Touche Llp, 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does ELIXENT HOLDINGS LIMITED do?

toggle

ELIXENT HOLDINGS LIMITED operates in the Other business activities (74.84 - SIC 2003) sector.

What is the latest filing for ELIXENT HOLDINGS LIMITED?

toggle

The latest filing was on 10/09/2010: Final Gazette dissolved following liquidation.