About

Registered Number: 02809209
Date of Incorporation: 14/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2018 (5 years and 5 months ago)
Registered Address: Two, Snowhill, Birmingham, B4 6GA

 

Established in 1993, Elder Homes Cotgrave Ltd have registered office in Birmingham, it has a status of "Dissolved". There are 2 directors listed for the organisation. We do not know the number of employees at Elder Homes Cotgrave Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMPKIN, Raymond William 22 June 1993 14 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BALL, Graham 20 December 1993 14 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2018
AM10 - N/A 23 August 2018
AM23 - N/A 23 August 2018
AM10 - N/A 10 August 2018
AM19 - N/A 20 February 2018
AM10 - N/A 02 February 2018
TM01 - Termination of appointment of director 10 January 2018
AM10 - N/A 04 August 2017
AM19 - N/A 26 July 2017
2.24B - N/A 23 February 2017
2.40B - N/A 26 September 2016
2.39B - N/A 26 September 2016
2.24B - N/A 19 July 2016
2.31B - N/A 19 July 2016
2.24B - N/A 18 March 2016
2.16B - N/A 26 February 2016
AD01 - Change of registered office address 03 January 2016
F2.18 - N/A 28 October 2015
2.17B - N/A 13 October 2015
AD01 - Change of registered office address 01 September 2015
2.12B - N/A 21 August 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 16 April 2014
CH03 - Change of particulars for secretary 21 January 2014
CH01 - Change of particulars for director 10 January 2014
MR04 - N/A 07 September 2013
MR01 - N/A 05 July 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 16 April 2009
CERTNM - Change of name certificate 14 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 15 February 2007
CERTNM - Change of name certificate 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363s - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 22 April 2005
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 29 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
AA - Annual Accounts 03 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 08 April 1997
363a - Annual Return 18 March 1997
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 12 July 1996
363a - Annual Return 22 April 1996
363s - Annual Return 07 April 1995
363a - Annual Return 27 March 1995
363(353) - N/A 27 March 1995
AA - Annual Accounts 27 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 04 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
363s - Annual Return 21 April 1994
395 - Particulars of a mortgage or charge 19 March 1994
395 - Particulars of a mortgage or charge 19 March 1994
288 - N/A 26 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1994
288 - N/A 07 July 1993
RESOLUTIONS - N/A 30 June 1993
MEM/ARTS - N/A 30 June 1993
MA - Memorandum and Articles 30 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
287 - Change in situation or address of Registered Office 28 June 1993
287 - Change in situation or address of Registered Office 28 June 1993
NEWINC - New incorporation documents 14 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

Debenture 08 August 2002 Fully Satisfied

N/A

Legal mortgage 31 December 1997 Fully Satisfied

N/A

Legal charge 03 May 1994 Fully Satisfied

N/A

Fixed and floating charge 16 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.