About

Registered Number: 06669965
Date of Incorporation: 11/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 2 months ago)
Registered Address: Ebenezer House, Ryecroft, Newcastle, Staffs, ST5 2BE,

 

Elliot Beck Homes Ltd was registered on 11 August 2008, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of this company are listed as Cotton, Trevor Geoffrey, Blunt, Katherine, Plimbley, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Katherine 11 August 2008 08 April 2009 1
PLIMBLEY, Susan 08 April 2009 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Trevor Geoffrey 11 August 2008 08 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 September 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 17 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AR01 - Annual Return 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 04 August 2010
AA01 - Change of accounting reference date 05 May 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 25 March 2010
AD01 - Change of registered office address 05 March 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
RESOLUTIONS - N/A 05 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
MEM/ARTS - N/A 28 April 2009
CERTNM - Change of name certificate 22 April 2009
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2012 Fully Satisfied

N/A

Legal mortgage 21 December 2012 Fully Satisfied

N/A

Legal mortgage 13 November 2012 Fully Satisfied

N/A

Legal charge 29 September 2011 Fully Satisfied

N/A

Legal charge 06 April 2010 Fully Satisfied

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.