Company NameEldacrest Construction Ltd
Company StatusDissolved
Company Number04933227
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date24 March 2016 (8 years ago)
Previous NameEldacrest Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Brian Welch
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Penshurst Road
Hackney
London
E9 7DT
Secretary NameMr Mark Brian Welch
NationalityBritish
StatusClosed
Appointed09 January 2004(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Penshurst Road
Hackney
London
E9 7DT
Director NameJulie Ann Lague
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2007)
RoleSecretary
Correspondence Address17 Woodside
Cheshunt
Hertfordshire
EN7 5DE
Director NameJames Sherwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2004)
RoleBuilder
Correspondence Address14 Hornbeam Way
Cheshunt
Hertfordshire
EN7 6EZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Mark Brian Welch
90.00%
Ordinary
5 at £1Fredrick Brian Welch
5.00%
Ordinary
5 at £1Julie Ann Lague
5.00%
Ordinary

Financials

Year2014
Net Worth£458,370
Cash£199,684
Current Liabilities£104,698

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
27 November 2014Liquidators statement of receipts and payments to 4 October 2014 (6 pages)
27 November 2014Liquidators statement of receipts and payments to 4 October 2014 (6 pages)
27 November 2014Liquidators' statement of receipts and payments to 4 October 2014 (6 pages)
17 October 2013Liquidators statement of receipts and payments to 4 October 2013 (6 pages)
17 October 2013Liquidators statement of receipts and payments to 4 October 2013 (6 pages)
17 October 2013Liquidators' statement of receipts and payments to 4 October 2013 (6 pages)
6 December 2012Liquidators' statement of receipts and payments to 4 October 2012 (10 pages)
6 December 2012Liquidators statement of receipts and payments to 4 October 2012 (10 pages)
6 December 2012Liquidators statement of receipts and payments to 4 October 2012 (10 pages)
5 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 June 2011Result of meeting of creditors (2 pages)
18 May 2011Statement of administrator's proposal (20 pages)
28 April 2011Statement of affairs with form 2.14B (7 pages)
7 April 2011Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 7 April 2011 (1 page)
5 April 2011Appointment of an administrator (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
15 October 2010Register inspection address has been changed (1 page)
24 September 2010Amended accounts made up to 31 October 2008 (4 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Amended accounts made up to 31 October 2007 (4 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Registered office address changed from 12a Manor Road London N16 5SA on 16 March 2010 (1 page)
16 March 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 February 2009Return made up to 15/10/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 December 2008Return made up to 15/10/07; full list of members (4 pages)
29 December 2008Registered office changed on 29/12/2008 from 12A manor road london N16 5JA (1 page)
14 February 2008Director resigned (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 June 2007Return made up to 15/10/06; full list of members (7 pages)
30 August 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/03/05
(7 pages)
22 January 2004Registered office changed on 22/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New secretary appointed;new director appointed (1 page)
19 January 2004Company name changed eldacrest LIMITED\certificate issued on 19/01/04 (2 pages)
15 October 2003Incorporation (15 pages)