ELYSIAN CARE LIMITED

Register to unlock more data on OkredoRegister

ELYSIAN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03304393

Incorporation date

19/01/1997

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1997)
dot icon12/02/2020
Final Gazette dissolved following liquidation
dot icon12/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2018
Liquidators' statement of receipts and payments to 2018-09-15
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2017-09-15
dot icon25/10/2016
Liquidators' statement of receipts and payments to 2016-09-15
dot icon09/11/2015
Administrator's progress report to 2015-09-16
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon15/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/09/2015
Termination of appointment of Adrian Jeffrey Lloyd as a director on 2015-08-17
dot icon06/09/2015
Termination of appointment of Darren William Lloyd as a director on 2015-08-17
dot icon24/06/2015
Statement of affairs with form 2.14B
dot icon26/05/2015
Administrator's progress report to 2015-04-16
dot icon08/01/2015
Notice of deemed approval of proposals
dot icon16/12/2014
Statement of administrator's proposal
dot icon29/10/2014
Registered office address changed from 1St Floor Tudor Cottage 3-4 High Street Wombourne Wolverhampton WV5 9DP to C/O Baker Tilly Restructuring and Recovery Llp St. Philips Point Temple Row Birmingham B2 5AF on 2014-10-30
dot icon28/10/2014
Appointment of an administrator
dot icon23/09/2014
Termination of appointment of Emma Lloyd as a director on 2014-09-12
dot icon23/09/2014
Termination of appointment of Emma Lloyd as a secretary on 2014-09-12
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon02/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon20/02/2013
Full accounts made up to 2011-06-30
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2010-06-30
dot icon24/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/01/2012
Registered office address changed from Knoll House Nursing Home Ltd the Avenue Penn Wolverhampton WV4 5HW on 2012-01-24
dot icon27/01/2011
Previous accounting period extended from 2010-04-30 to 2010-06-30
dot icon22/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon24/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/11/2009
Director's details changed for Emma Lloyd on 2009-11-12
dot icon11/11/2009
Director's details changed for Darren William Lloyd on 2009-11-12
dot icon11/11/2009
Secretary's details changed for Emma Lloyd on 2009-11-12
dot icon11/11/2009
Director's details changed for Adrian Jeffrey Lloyd on 2009-11-12
dot icon02/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon11/05/2008
Accounts for a small company made up to 2007-04-30
dot icon16/04/2008
Return made up to 20/01/08; full list of members
dot icon04/10/2007
Certificate of change of name
dot icon27/08/2007
Accounts for a small company made up to 2006-04-30
dot icon21/01/2007
Return made up to 20/01/07; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2005-04-30
dot icon08/02/2006
Return made up to 20/01/06; full list of members
dot icon11/01/2006
Auditor's resignation
dot icon13/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Certificate of change of name
dot icon05/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2005
Auditor's resignation
dot icon13/01/2005
Return made up to 20/01/05; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/01/2004
Return made up to 20/01/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon22/04/2003
Accounts for a small company made up to 2002-04-30
dot icon07/04/2003
Secretary's particulars changed;director's particulars changed
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon24/01/2003
Return made up to 20/01/03; full list of members
dot icon05/03/2002
Auditor's resignation
dot icon03/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/01/2002
Return made up to 20/01/02; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
Return made up to 20/01/01; full list of members
dot icon25/01/2000
Return made up to 20/01/00; full list of members
dot icon10/01/2000
Auditor's resignation
dot icon28/11/1999
Full accounts made up to 1999-04-30
dot icon14/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon13/01/1999
Return made up to 20/01/99; no change of members
dot icon15/11/1998
Full accounts made up to 1998-04-30
dot icon25/01/1998
Return made up to 20/01/98; full list of members
dot icon29/10/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon02/09/1997
S-div 25/04/97
dot icon02/09/1997
Ad 25/04/97--------- £ si [email protected]=99 £ ic 1/100
dot icon19/05/1997
Particulars of mortgage/charge
dot icon11/05/1997
Memorandum and Articles of Association
dot icon11/05/1997
Resolutions
dot icon11/05/1997
Resolutions
dot icon11/05/1997
Registered office changed on 12/05/97 from: st philips house st phillips place birmingham B3 2PP
dot icon05/05/1997
New secretary appointed;new director appointed
dot icon05/05/1997
New director appointed
dot icon05/05/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Secretary resigned
dot icon17/04/1997
Certificate of change of name
dot icon19/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Emma
Secretary
16/04/1997 - 11/09/2014
-
Lloyd, Adrian Jeffrey
Director
17/04/1997 - 17/08/2015
10
Lloyd, Darren William
Director
17/04/1997 - 17/08/2015
15
Lloyd, Emma
Director
16/04/1997 - 11/09/2014
25
Philsec Limited
Nominee Secretary
19/01/1997 - 16/04/1997
253

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 ELYSIAN CARE LIMITED

ELYSIAN CARE LIMITED is an(a) Dissolved company incorporated on 19/01/1997 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF. There is currently no 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 ELYSIAN CARE LIMITED?

toggle

ELYSIAN CARE LIMITED is currently Dissolved. It was registered on 19/01/1997 and dissolved on 12/02/2020.

Where is ELYSIAN CARE LIMITED located?

toggle

ELYSIAN CARE LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF.

What does ELYSIAN CARE LIMITED do?

toggle

ELYSIAN CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ELYSIAN CARE LIMITED?

toggle

The latest filing was on 12/02/2020: Final Gazette dissolved following liquidation.