Company NameElyvest Financial Holding Limited
Company StatusDissolved
Company Number00525531
CategoryPrivate Limited Company
Incorporation Date9 November 1953(70 years, 6 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Charles Vickery
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2010(56 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed12 December 2007(54 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 04 November 2016)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameAnthony Cecil May
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(38 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 11 April 2010)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address6 Avon Heights, Avonpark
Limpley Stoke
Bath
BA2 7JR
Director NameJocelyn Christine May
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(38 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2007)
RoleCompany Executive
Correspondence AddressFarleigh Cottage
Farleigh Hungerford
Somerset
BA2 7RR
Secretary NameJocelyn Christine May
NationalityBritish
StatusResigned
Appointed13 December 1991(38 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressFarleigh Cottage
Farleigh Hungerford
Somerset
BA2 7RR

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,144,583
Cash£1,955
Current Liabilities£8,303

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
24 March 2016Liquidators statement of receipts and payments to 5 March 2016 (6 pages)
24 March 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
24 March 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
18 March 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 18 March 2015 (2 pages)
17 March 2015Appointment of a voluntary liquidator (1 page)
17 March 2015Appointment of a voluntary liquidator (1 page)
17 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-06
(1 page)
23 February 2015Declaration of solvency (3 pages)
23 February 2015Declaration of solvency (3 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(4 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(4 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 January 2012Annual return made up to 13 December 2011 (4 pages)
25 January 2012Annual return made up to 13 December 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
17 December 2010Termination of appointment of Anthony May as a director (1 page)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
17 December 2010Termination of appointment of Anthony May as a director (1 page)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
20 July 2010Appointment of Mr Peter Vickery as a director (2 pages)
20 July 2010Appointment of Mr Peter Vickery as a director (2 pages)
5 January 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Anthony Cecil May on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Anthony Cecil May on 1 November 2009 (2 pages)
5 January 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Anthony Cecil May on 1 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2009Return made up to 13/12/08; full list of members (3 pages)
23 February 2009Return made up to 13/12/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 January 2008Return made up to 13/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 13/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: farleigh cottage farleigh hungerford somerset BA2 7RR (1 page)
4 September 2007Registered office changed on 04/09/07 from: farleigh cottage farleigh hungerford somerset BA2 7RR (1 page)
6 February 2007Return made up to 13/12/06; full list of members (3 pages)
6 February 2007Return made up to 13/12/06; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 January 2006Return made up to 13/12/05; full list of members (3 pages)
3 January 2006Return made up to 13/12/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/03
(8 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/03
(8 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 January 2003Return made up to 13/12/02; full list of members (8 pages)
3 January 2003Return made up to 13/12/02; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 December 2001Return made up to 13/12/01; full list of members (7 pages)
18 December 2001Return made up to 13/12/01; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
27 December 2000Return made up to 13/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
27 December 2000Return made up to 13/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 January 2000Return made up to 13/12/99; full list of members (7 pages)
4 January 2000Return made up to 13/12/99; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (2 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (2 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (2 pages)
15 January 1999Return made up to 13/12/98; full list of members (6 pages)
15 January 1999Return made up to 13/12/98; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
11 March 1998Return made up to 13/12/97; no change of members (4 pages)
11 March 1998Return made up to 13/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (2 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (2 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (2 pages)
10 January 1997Return made up to 13/12/96; no change of members (4 pages)
10 January 1997Return made up to 13/12/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
12 February 1996Return made up to 13/12/95; full list of members (6 pages)
12 February 1996Return made up to 13/12/95; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
11 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
11 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
7 June 1995Return made up to 13/12/94; no change of members (4 pages)
7 June 1995Return made up to 13/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)