ELVI INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ELVI INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00416970

Incorporation date

10/08/1946

Size

Full

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring &, Recovery Llp St Philips Point, Temple Row Birmingham, West Midlands B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1946)
dot icon21/09/2013
Final Gazette dissolved following liquidation
dot icon21/06/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon21/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2013
Liquidators' statement of receipts and payments to 2013-02-06
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-08-06
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-02-06
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-08-06
dot icon17/06/2011
Court order granting voluntary liquidator leave to resign
dot icon17/06/2011
Appointment of a voluntary liquidator
dot icon17/06/2011
Insolvency court order
dot icon14/02/2011
Liquidators' statement of receipts and payments to 2011-02-06
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-06
dot icon01/03/2010
Liquidators' statement of receipts and payments to 2010-02-06
dot icon07/02/2009
Administrator's progress report to 2009-02-02
dot icon07/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/09/2008
Administrator's progress report to 2008-08-06
dot icon22/08/2008
Statement of affairs with form 2.15B/2.14B
dot icon18/04/2008
Result of meeting of creditors
dot icon27/03/2008
Statement of administrator's proposal
dot icon29/02/2008
Appointment of an administrator
dot icon14/02/2008
Registered office changed on 14/02/08 from: 17 oxleasow road redditch worcestershire B98 0RE
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Director resigned
dot icon15/02/2007
Secretary resigned;director resigned
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon17/10/2006
Full accounts made up to 2006-07-29
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon18/08/2006
Return made up to 16/06/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-07-30
dot icon05/09/2005
Return made up to 16/06/05; full list of members
dot icon17/03/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon15/03/2005
Rereg as pri, reduce iss capital, alter mem & arts
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon29/12/2004
Full accounts made up to 2004-07-31
dot icon23/07/2004
Return made up to 16/06/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-07-26
dot icon28/07/2003
Return made up to 16/06/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-07-27
dot icon17/07/2002
Return made up to 16/06/02; full list of members
dot icon04/07/2002
Auditor's resignation
dot icon08/01/2002
Full accounts made up to 2001-07-28
dot icon17/07/2001
Return made up to 16/06/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-07-29
dot icon18/07/2000
Return made up to 16/06/00; full list of members
dot icon18/07/2000
Director's particulars changed
dot icon27/01/2000
Registered office changed on 27/01/00 from: 21 hospital street birmingham west midlands B19 3PY
dot icon06/01/2000
Full accounts made up to 1999-07-31
dot icon23/06/1999
Return made up to 16/06/99; no change of members
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon26/02/1999
Full accounts made up to 1998-07-25
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed
dot icon10/08/1998
Return made up to 16/06/98; full list of members
dot icon02/03/1998
Accounting reference date extended from 25/01/98 to 24/07/98
dot icon12/09/1997
Return made up to 16/06/97; change of members
dot icon08/09/1997
Full accounts made up to 1997-01-25
dot icon15/08/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon30/07/1997
Ad 19/05/97--------- £ si [email protected]=76248 £ ic 1423752/1500000
dot icon18/07/1997
Registered office changed on 18/07/97 from: 55 henrietta street birmingham 19
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon02/07/1997
Resolutions
dot icon27/06/1997
Certificate of change of name
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon13/06/1997
New director appointed
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Director resigned
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon03/09/1996
Particulars of mortgage/charge
dot icon07/08/1996
Full accounts made up to 1996-01-27
dot icon07/08/1996
Return made up to 16/06/96; full list of members
dot icon19/03/1996
New director appointed
dot icon10/07/1995
Full accounts made up to 1995-01-28
dot icon30/06/1995
Return made up to 16/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned;new director appointed
dot icon06/08/1994
Full accounts made up to 1994-01-22
dot icon06/08/1994
Return made up to 16/06/94; full list of members
dot icon06/08/1994
Location of register of members address changed
dot icon06/08/1994
Location of debenture register address changed
dot icon06/08/1994
Director resigned
dot icon07/12/1993
Director resigned
dot icon07/12/1993
Accounting reference date extended from 31/12 to 25/01
dot icon15/09/1993
Declaration of assistance for shares acquisition
dot icon24/08/1993
Particulars of mortgage/charge
dot icon23/07/1993
Full group accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 16/06/93; bulk list available separately
dot icon21/07/1993
Certificate of re-registration from Public Limited Company to Private
dot icon21/07/1993
Re-registration of Memorandum and Articles
dot icon21/07/1993
Application for reregistration from PLC to private
dot icon21/07/1993
Resolutions
dot icon01/06/1993
Director's particulars changed
dot icon01/06/1993
Director's particulars changed
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon16/07/1992
Full group accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 16/06/92; bulk list available separately
dot icon22/06/1992
Resolutions
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 21/06/91; bulk list available separately
dot icon17/06/1991
Resolutions
dot icon30/01/1991
Director resigned
dot icon30/01/1991
Director resigned
dot icon20/07/1990
Full group accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 16/06/90; bulk list available separately
dot icon06/04/1990
New secretary appointed
dot icon07/08/1989
Full group accounts made up to 1988-12-31
dot icon07/08/1989
Return made up to 23/06/89; bulk list available separately
dot icon21/06/1989
Resolutions
dot icon05/01/1989
Director resigned;new director appointed
dot icon18/11/1988
Resolutions
dot icon02/08/1988
Full group accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 24/06/88; bulk list available separately
dot icon30/07/1987
Full group accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 19/06/87; bulk list available separately
dot icon02/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon02/09/1986
Return made up to 20/06/86; full list of members
dot icon27/06/1986
Resolutions
dot icon10/08/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/07/2006
dot iconLast change occurred
29/07/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/07/2006
dot iconNext account date
29/07/2007
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
Spark, Oliver James
Director
04/10/2006 - Present
13
Shannon, John Hardy
Director
30/04/1993 - 13/09/1994
40
Bunce, Mark Leonard
Director
30/04/1993 - 19/05/1997
13
Tutt, Simon Paul
Director
02/01/2007 - Present
30
Tutt, Simon Paul
Secretary
02/01/2007 - 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 ELVI INVESTMENTS LIMITED

ELVI INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/08/1946 with the registered office located at C/O Baker Tilly Restructuring &, Recovery Llp St Philips Point, Temple Row Birmingham, West Midlands B2 5AF. 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 ELVI INVESTMENTS LIMITED?

toggle

ELVI INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/08/1946 and dissolved on 21/09/2013.

Where is ELVI INVESTMENTS LIMITED located?

toggle

ELVI INVESTMENTS LIMITED is registered at C/O Baker Tilly Restructuring &, Recovery Llp St Philips Point, Temple Row Birmingham, West Midlands B2 5AF.

What does ELVI INVESTMENTS LIMITED do?

toggle

ELVI INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ELVI INVESTMENTS LIMITED?

toggle

The latest filing was on 21/09/2013: Final Gazette dissolved following liquidation.