Company NameElkador Finance Limited
DirectorRoy John Haydon
Company StatusLiquidation
Company Number03057410
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Roy John Haydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Dunbar Road
Bournemouth
Dorset
BH3 7BA
Director NameIan Roxburgh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 2002)
RoleAdministrator
Correspondence Address16 Brackendale Road
Bournemouth
Dorset
BH8 9JA
Secretary NamePaul Simon Haydon
NationalityBritish
StatusResigned
Appointed08 May 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address42 Frederica Road
Winton
Bournemouth
Dorset
BH9 2NA
Secretary NameMr Hugh Alan Comber
NationalityBritish
StatusResigned
Appointed23 March 1999(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Verity Crescent
Poole
Dorset
BH17 7TZ
Director NameCatherine Anne Mason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2010)
RoleAdministrator
Correspondence Address16 Brackendale Road
Bournemouth
Dorset
BH8 9JA
Secretary NameMrs Joanne Louise Haydon
NationalityBritish
StatusResigned
Appointed17 May 2009(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Correspondence Address5 Fernlea
Christchurch
Dorset
BH23 1AX
Director NameMr Paul Simon Haydon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernlea
Christchurch
Dorset
BH23 1AX
Director NameMr Adam James Clarkson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Grove Lane
Chealde-Hulme
Stockport
Cheshire
SK8 7NH
Director NameMr David Gwyn Gullick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dunbar Road
Bournemouth
Dorset
BH3 7BA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteaccidentlyinjured.co.uk
Telephone01202 555557
Telephone regionBournemouth

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Roy John Haydon
66.67%
Ordinary
1 at £1Sandra Lynn Mason
33.33%
Ordinary

Financials

Year2014
Net Worth£56,260
Cash£1
Current Liabilities£817,425

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return17 May 2017 (6 years, 11 months ago)
Next Return Due31 May 2018 (overdue)

Filing History

27 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 27 September 2023 (2 pages)
31 March 2023Liquidators' statement of receipts and payments to 31 January 2023 (28 pages)
6 April 2022Liquidators' statement of receipts and payments to 31 January 2022 (37 pages)
6 April 2021Liquidators' statement of receipts and payments to 31 January 2021 (33 pages)
23 April 2020Liquidators' statement of receipts and payments to 31 January 2020 (34 pages)
13 June 2019Liquidators' statement of receipts and payments to 31 January 2019 (32 pages)
1 April 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Removal of liquidator by creditors (3 pages)
5 April 2018Appointment of a voluntary liquidator (4 pages)
4 April 2018Registered office address changed from Top Floor 14 Dunbar Road Bournemouth Dorset BH3 7BA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 4 April 2018 (2 pages)
19 March 2018Statement of affairs (9 pages)
19 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-01
(1 page)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 November 2015Termination of appointment of David Gwyn Gullick as a director on 29 October 2015 (2 pages)
12 November 2015Termination of appointment of David Gwyn Gullick as a director on 29 October 2015 (2 pages)
12 November 2015Appointment of Mr Roy John Haydon as a director on 29 October 2015 (3 pages)
12 November 2015Appointment of Mr Roy John Haydon as a director on 29 October 2015 (3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(3 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3
(3 pages)
26 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
26 February 2013Termination of appointment of Adam Clarkson as a director (1 page)
26 February 2013Termination of appointment of Adam Clarkson as a director (1 page)
21 February 2013Appointment of David Gwyn Gullick as a director (3 pages)
21 February 2013Appointment of David Gwyn Gullick as a director (3 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 August 2012Termination of appointment of Paul Haydon as a director (1 page)
13 August 2012Termination of appointment of Paul Haydon as a director (1 page)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Termination of appointment of Catherine Mason as a director (1 page)
16 November 2010Termination of appointment of Catherine Mason as a director (1 page)
22 July 2010Termination of appointment of Joanne Haydon as a secretary (2 pages)
22 July 2010Termination of appointment of Joanne Haydon as a secretary (2 pages)
19 July 2010Termination of appointment of Joanne Haydon as a secretary (1 page)
19 July 2010Termination of appointment of Joanne Haydon as a secretary (1 page)
2 July 2010Appointment of Mr Adam James Clarkson as a director (2 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 July 2010Appointment of Mr Adam James Clarkson as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Appointment terminated secretary hugh comber (1 page)
1 June 2009Secretary appointed mrs joanne louise haydon (1 page)
1 June 2009Secretary appointed mrs joanne louise haydon (1 page)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary hugh comber (1 page)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
29 May 2009Director appointed mr paul simon haydon (1 page)
29 May 2009Director appointed mr paul simon haydon (1 page)
29 May 2009Registered office changed on 29/05/2009 from 16 brackendale road bournemouth dorset BH8 9JA (1 page)
29 May 2009Registered office changed on 29/05/2009 from 16 brackendale road bournemouth dorset BH8 9JA (1 page)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2008Return made up to 17/05/08; full list of members (3 pages)
8 July 2008Return made up to 17/05/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
14 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 June 2007Return made up to 17/05/07; no change of members (6 pages)
29 June 2007Return made up to 17/05/07; no change of members (6 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
14 June 2006Return made up to 17/05/06; full list of members (6 pages)
14 June 2006Return made up to 17/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 June 2005Return made up to 17/05/05; full list of members (6 pages)
14 June 2005Return made up to 17/05/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 June 2004Return made up to 17/05/04; full list of members (6 pages)
17 June 2004Return made up to 17/05/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 May 2003Return made up to 17/05/03; full list of members (6 pages)
24 May 2003Return made up to 17/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Director resigned (2 pages)
10 May 2002Director resigned (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
16 June 2001Return made up to 17/05/01; full list of members (6 pages)
16 June 2001Return made up to 17/05/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 May 2000 (9 pages)
20 March 2001Full accounts made up to 31 May 2000 (9 pages)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 May 1999 (10 pages)
5 November 1999Full accounts made up to 31 May 1999 (10 pages)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
3 April 1999New secretary appointed (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (1 page)
9 September 1998Full accounts made up to 30 May 1998 (9 pages)
9 September 1998Full accounts made up to 30 May 1998 (9 pages)
27 May 1998Return made up to 17/05/98; no change of members (4 pages)
27 May 1998Return made up to 17/05/98; no change of members (4 pages)
21 November 1997Full accounts made up to 30 May 1997 (9 pages)
21 November 1997Full accounts made up to 30 May 1997 (9 pages)
23 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Return made up to 17/05/96; full list of members (6 pages)
12 November 1996Return made up to 17/05/96; full list of members (6 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 16 bbrackendale road bournemouth dorset BH8 9JA (1 page)
12 June 1996Registered office changed on 12/06/96 from: 16 bbrackendale road bournemouth dorset BH8 9JA (1 page)
12 May 1996Registered office changed on 12/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
17 May 1995Incorporation (13 pages)
17 May 1995Incorporation (13 pages)