Company NameElmwalk Services Limited
Company StatusDissolved
Company Number05957323
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Joseph Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carisbrooke Court
Romsey
Hampshire
SO51 7JQ
Director NameMr Nicholas John Scott Healey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Ho
Bickton
Fordingbridge
Hampshire
SP6 2HA
Secretary NameMr Nicholas John Scott Healey
NationalityBritish
StatusClosed
Appointed20 February 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Ho
Bickton
Fordingbridge
Hampshire
SP6 2HA
Secretary NameWentville Limited (Corporation)
StatusClosed
Appointed20 February 2007(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 January 2014)
Correspondence AddressUnit 1
Rivermead Pipers Way
Thatcham
Berkshire
RG19 4EP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

80 at 1Nicholas John Scott-healey
80.00%
Ordinary
20 at 1John Joseph Kelly
20.00%
Ordinary

Financials

Year2014
Turnover£6,670,516
Gross Profit£1,669,884
Net Worth-£374,243
Cash£21,187
Current Liabilities£2,058,234

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2013Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
3 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2013Liquidators statement of receipts and payments to 19 July 2013 (5 pages)
5 September 2013Court order insolvency:re oc replacement of liq (32 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Court order insolvency:re oc replacement of liq (32 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 15 March 2013 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 15 September 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 15 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
23 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 March 2011 (2 pages)
23 March 2010Administrator's progress report to 16 March 2010 (16 pages)
23 March 2010Administrator's progress report to 16 March 2010 (16 pages)
16 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
16 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
16 October 2009Administrator's progress report to 10 September 2009 (12 pages)
16 October 2009Administrator's progress report to 10 September 2009 (12 pages)
9 June 2009Result of meeting of creditors (4 pages)
9 June 2009Result of meeting of creditors (4 pages)
13 May 2009Statement of administrator's proposal (26 pages)
13 May 2009Statement of administrator's proposal (26 pages)
25 March 2009Registered office changed on 25/03/2009 from casbrook park timsbury romsey hampshire SO51 0PG (1 page)
25 March 2009Registered office changed on 25/03/2009 from casbrook park timsbury romsey hampshire SO51 0PG (1 page)
17 March 2009Appointment of an administrator (1 page)
17 March 2009Appointment of an administrator (1 page)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 September 2008Full accounts made up to 31 March 2008 (17 pages)
17 September 2008Full accounts made up to 31 March 2008 (17 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (7 pages)
9 November 2007Particulars of mortgage/charge (7 pages)
25 October 2007Return made up to 05/10/07; full list of members (3 pages)
25 October 2007Return made up to 05/10/07; full list of members (3 pages)
2 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
2 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 April 2007Particulars of mortgage/charge (6 pages)
5 April 2007Particulars of mortgage/charge (6 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
15 March 2007Particulars of mortgage/charge (8 pages)
15 March 2007Particulars of mortgage/charge (8 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Registered office changed on 10/03/07 from: unit 1 rivermead piperg way thatcham berkshire RG19 4EP (1 page)
10 March 2007Registered office changed on 10/03/07 from: unit 1 rivermead piperg way thatcham berkshire RG19 4EP (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: brooklands business centre r/o 42 duncan road gillingham kent ME7 4LE (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: brooklands business centre r/o 42 duncan road gillingham kent ME7 4LE (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 2006Registered office changed on 18/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2006Incorporation (6 pages)
5 October 2006Incorporation (6 pages)