ELLIOTT MODULAR SPACE LIMITED

Register to unlock more data on OkredoRegister

ELLIOTT MODULAR SPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02864100

Incorporation date

19/10/1993

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2013
Register inspection address has been changed from C/O Elliott Group Ltd Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP England
dot icon26/09/2013
Registered office address changed from Manor Drive Peterborough PE4 7AP on 2013-09-27
dot icon25/09/2013
Declaration of solvency
dot icon25/09/2013
Insolvency resolution
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Appointment of a voluntary liquidator
dot icon13/12/2012
Termination of appointment of Mark Andrew Eburne as a director on 2012-12-14
dot icon22/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/08/2012
Appointment of Ms Joana De Epalza as a secretary on 2012-03-19
dot icon05/08/2012
Appointment of Ms Joana De Epalza as a director on 2012-03-19
dot icon05/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a director on 2012-03-16
dot icon05/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a secretary on 2012-03-16
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon01/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon04/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Mr Thomas Anderson on 2009-11-05
dot icon30/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Thomas Anderson on 2009-10-30
dot icon29/10/2009
Director's details changed for Paul Brian O'kelly on 2009-10-30
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/03/2009
Full accounts made up to 2007-12-31
dot icon09/12/2008
Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX
dot icon05/11/2008
Return made up to 04/10/08; full list of members
dot icon05/11/2008
Location of register of members
dot icon07/07/2008
Miscellaneous
dot icon16/06/2008
Return made up to 22/02/08; no change of members
dot icon03/02/2008
Full accounts made up to 2007-10-01
dot icon27/12/2007
Accounting reference date shortened from 01/10/08 to 31/12/07
dot icon19/11/2007
Return made up to 04/10/07; full list of members
dot icon19/11/2007
Location of register of members address changed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon27/10/2007
Registered office changed on 28/10/07 from: 100 barbirolli square manchester M2 3AB
dot icon22/10/2007
Certificate of change of name
dot icon14/10/2007
Secretary resigned;director resigned
dot icon14/10/2007
Director resigned
dot icon14/10/2007
New director appointed
dot icon14/10/2007
New director appointed
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Ad 13/09/07--------- £ si 34000000@1=34000000 £ ic 7066553/41066553
dot icon30/09/2007
Nc inc already adjusted 13/09/07
dot icon30/09/2007
Resolutions
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon18/09/2007
Accounting reference date shortened from 31/12/07 to 01/10/07
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Director's particulars changed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon22/10/2006
Director's particulars changed
dot icon02/10/2006
New director appointed
dot icon11/06/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon08/11/2005
Return made up to 04/10/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 04/10/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon30/08/2004
Ad 05/08/04--------- £ si 3181553@1=3181553 £ ic 3885000/7066553
dot icon30/08/2004
Nc inc already adjusted 05/08/04
dot icon30/08/2004
Resolutions
dot icon30/08/2004
Resolutions
dot icon04/05/2004
Location of register of members
dot icon21/04/2004
Registered office changed on 22/04/04 from: 100 barbirolli square manchester M2 3AB
dot icon02/02/2004
Registered office changed on 03/02/04 from: g e house ten pound walk doncaster south yorkshire DN4 5HW
dot icon29/10/2003
Return made up to 04/10/03; full list of members
dot icon29/10/2003
Secretary's particulars changed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 04/10/02; full list of members
dot icon31/01/2002
Registered office changed on 01/02/02 from: sandtoft industrial estate sandtoft road belton doncaster south yorkshire DN9 1PN
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon07/10/2001
Return made up to 04/10/01; no change of members
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon10/06/2001
Director's particulars changed
dot icon10/06/2001
New secretary appointed
dot icon10/06/2001
Secretary resigned
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon20/11/2000
Director resigned
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/10/2000
Return made up to 04/10/00; no change of members
dot icon10/10/2000
Secretary's particulars changed;director's particulars changed
dot icon07/05/2000
Director resigned
dot icon01/05/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon05/10/1999
Return made up to 04/10/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon31/05/1999
New director appointed
dot icon31/05/1999
Director resigned
dot icon16/05/1999
Location of register of members
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New secretary appointed
dot icon17/01/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon17/01/1999
Re-registration of Memorandum and Articles
dot icon17/01/1999
Application for reregistration from PLC to private
dot icon17/01/1999
Resolutions
dot icon17/01/1999
Resolutions
dot icon10/01/1999
Director resigned
dot icon10/01/1999
New director appointed
dot icon10/01/1999
New director appointed
dot icon10/01/1999
Director resigned
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/11/1998
New director appointed
dot icon08/11/1998
Return made up to 04/10/98; full list of members
dot icon08/11/1998
Location of register of members
dot icon08/11/1998
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Return made up to 04/10/97; full list of members
dot icon03/02/1998
Location of register of members
dot icon08/07/1997
Registered office changed on 09/07/97 from: nationwide house faverdale industrial estate darlington county durham DL3 0QL
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Resolutions
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Secretary resigned;director resigned
dot icon23/01/1997
Particulars of mortgage/charge
dot icon27/11/1996
New director appointed
dot icon01/11/1996
Particulars of mortgage/charge
dot icon10/10/1996
Return made up to 04/10/96; full list of members
dot icon13/06/1996
Particulars of mortgage/charge
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Return made up to 04/10/95; full list of members
dot icon12/09/1995
£ ic 3900000/3885000 21/08/95 £ sr 15000@1=15000
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon13/08/1995
Director resigned;new director appointed
dot icon13/08/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Secretary resigned;new secretary appointed
dot icon31/01/1995
Resolutions
dot icon18/01/1995
Director resigned
dot icon04/01/1995
Particulars 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 icon23/10/1994
Return made up to 20/10/94; full list of members
dot icon23/10/1994
Registered office changed on 24/10/94
dot icon14/08/1994
New secretary appointed
dot icon14/08/1994
New director appointed
dot icon14/08/1994
Secretary resigned;director resigned
dot icon15/06/1994
Certificate of re-registration from Private to Public Limited Company
dot icon15/06/1994
Re-registration of Memorandum and Articles
dot icon15/06/1994
Balance Sheet
dot icon15/06/1994
Auditor's report
dot icon15/06/1994
Auditor's statement
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Declaration on reregistration from private to PLC
dot icon15/06/1994
Application for reregistration from private to PLC
dot icon17/05/1994
Ad 23/03/94--------- £ si 119999@1=119999 £ ic 3780001/3900000
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Ad 25/03/94--------- £ si 3779999@1=3779999 £ ic 2/3780001
dot icon11/05/1994
Conve 25/03/94
dot icon11/05/1994
£ nc 300000/3900000 25/03/94
dot icon11/05/1994
Nc inc already adjusted 25/03/94
dot icon10/05/1994
New director appointed
dot icon04/05/1994
Accounting reference date notified as 31/12
dot icon04/05/1994
New director appointed
dot icon28/04/1994
Certificate of change of name
dot icon05/04/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon24/03/1994
Certificate of change of name
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1993
Registered office changed on 20/12/93 from: 31 corsham street london N1 6DR
dot icon19/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanyard, Miles Anthony
Director
07/08/1994 - 29/05/1997
13
Jackson, Paul
Director
09/08/2001 - 30/03/2003
1
L & A SECRETARIAL LIMITED
Nominee Secretary
19/10/1993 - 06/12/1993
6844
Stickland, Nigel Prior
Director
23/03/1994 - 10/01/1995
15
Mcnamara, Mary Jane
Director
09/10/1998 - 29/02/2000
49

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 ELLIOTT MODULAR SPACE LIMITED

ELLIOTT MODULAR SPACE LIMITED is an(a) Dissolved company incorporated on 19/10/1993 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 ELLIOTT MODULAR SPACE LIMITED?

toggle

ELLIOTT MODULAR SPACE LIMITED is currently Dissolved. It was registered on 19/10/1993 and dissolved on 29/04/2014.

Where is ELLIOTT MODULAR SPACE LIMITED located?

toggle

ELLIOTT MODULAR SPACE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ELLIOTT MODULAR SPACE LIMITED do?

toggle

ELLIOTT MODULAR SPACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ELLIOTT MODULAR SPACE LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.