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.
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 |
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 |
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 |