Company NameElbert Wurlings Limited
Company StatusDissolved
Company Number03138042
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)
Previous NameKyzone Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePatrick Eugene Flannery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairways Centre
Walthamstow Avenue
London
E4 8TA
Director NameMr Nicholas Jason Shipton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 27 June 2012)
RoleLiscencee
Country of ResidenceEngland
Correspondence Address1 Devey Way
Goldings
Hertford
Herts
SG14 2WU
Director NameMr Trevor Roderick Shipton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Goldings Lane, Waterford
Hertford
Hertfordshire
SG14 2PX
Secretary NameMr Nicholas Jason Shipton
NationalityBritish
StatusClosed
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 27 June 2012)
RoleLiscencee
Country of ResidenceEngland
Correspondence Address1 Devey Way
Goldings
Hertford
Herts
SG14 2WU
Director NameJames Gerrard Carvill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1997)
RoleManager
Correspondence AddressElbert Wurlings Limited
Pegs Lane
Hertford
Hertfordshire
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2012Court order insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Court order insolvency:- secretary of state's release of liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
19 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
19 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
19 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
14 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
5 February 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages)
5 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
5 February 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages)
5 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Statement of affairs with form 4.19 (6 pages)
5 February 2010Statement of affairs with form 4.19 (6 pages)
5 February 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Director's details changed for Nicholas Jason Shipton on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Nicholas Jason Shipton on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Patrick Eugene Flannery on 14 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Director's details changed for Patrick Eugene Flannery on 14 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 January 2008Return made up to 14/12/07; no change of members (7 pages)
30 January 2008Return made up to 14/12/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 February 2007Return made up to 14/12/06; full list of members (7 pages)
27 February 2007Return made up to 14/12/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
2 February 2006Return made up to 14/12/05; full list of members (7 pages)
2 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
8 February 2004Return made up to 14/12/03; full list of members (7 pages)
8 February 2004Return made up to 14/12/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 January 2003Return made up to 14/12/02; full list of members (7 pages)
28 January 2003Return made up to 14/12/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 January 2002Return made up to 14/12/01; full list of members (7 pages)
22 January 2002Return made up to 14/12/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 January 2001Return made up to 14/12/00; full list of members (7 pages)
3 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 February 2000Return made up to 14/12/99; full list of members (7 pages)
9 February 2000Return made up to 14/12/99; full list of members (7 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Registered office changed on 06/04/99 from: moores rowland 50 st andrew street hertford hertfordshire SG14 1JA (1 page)
6 April 1999Return made up to 14/12/98; no change of members (6 pages)
6 April 1999Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Registered office changed on 06/04/99 from: moores rowland 50 st andrew street hertford hertfordshire SG14 1JA (1 page)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Full accounts made up to 31 May 1997 (10 pages)
16 April 1998Full accounts made up to 31 May 1997 (10 pages)
4 March 1998Return made up to 14/12/97; full list of members (6 pages)
4 March 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: pegs lane hertford hertfordshire (1 page)
27 August 1997Registered office changed on 27/08/97 from: pegs lane hertford hertfordshire (1 page)
25 February 1997Return made up to 14/12/96; full list of members (6 pages)
25 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Registered office changed on 19/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Ad 12/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1996Registered office changed on 19/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 January 1996Company name changed kyzone LIMITED\certificate issued on 23/01/96 (2 pages)
22 January 1996Company name changed kyzone LIMITED\certificate issued on 23/01/96 (2 pages)
14 December 1995Incorporation (28 pages)