Company NameElite Contracts Division Limited
DirectorAndrew Geer
Company StatusLiquidation
Company Number07044255
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Geer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
New Romney
Kent
TN28 8BZ
Director NameDerren Sean Gold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 76 Powder Mill Lane
Dartford,T
Kent
DA1 1JA
Director NameMr Anthony John Geer
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F6 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SW
Secretary NameMr Anthony John Geer
StatusResigned
Appointed09 June 2010(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressUnit F6 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SW
Director NameMr Derren Sean Gold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 76 Powder Mill Lane
Dartford
DA1 1JA
Director NameMr Derren Sean Gold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 76 Powder Mill Lane
Dartford
DA1 1JA
Director NameMrs Lisa Geer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2019)
RoleHealth & Safety Manager
Country of ResidenceEngland
Correspondence Address44 High Street
New Romney
Kent
TN28 8BZ

Contact

Websitewww.elitecontracts.net/
Telephone0845 4603233
Telephone regionUnknown

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Andrew Geer
70.00%
Ordinary
30 at £1Lisa Geer
30.00%
Ordinary

Financials

Year2014
Net Worth£173,827
Cash£36,933
Current Liabilities£382,008

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2019 (4 years, 6 months ago)
Next Return Due26 November 2020 (overdue)

Filing History

11 May 2023Progress report in a winding up by the court (28 pages)
22 August 2022Appointment of a liquidator (21 pages)
22 August 2022Notice of removal of liquidator by court (2 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
1 April 2022Appointment of a liquidator (3 pages)
1 April 2022Registered office address changed from Unit F6, Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SW United Kingdom to 25 Moorgate London EC2R 6AY on 1 April 2022 (2 pages)
31 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 February 2020Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Unit F6, Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SW on 26 February 2020 (1 page)
6 February 2020Order of court to wind up (2 pages)
4 November 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
4 November 2019Change of details for Mr Andrew Geer as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Cessation of Lisa Geer as a person with significant control on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Lisa Geer as a director on 5 September 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 August 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
18 August 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
17 October 2016Director's details changed for Mrs Lisa Geer on 26 July 2016 (2 pages)
17 October 2016Director's details changed for Mr Andrew Geer on 26 July 2016 (2 pages)
17 October 2016Director's details changed for Mrs Lisa Geer on 26 July 2016 (2 pages)
17 October 2016Director's details changed for Mr Andrew Geer on 26 July 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
10 November 2015Appointment of Mrs Lisa Geer as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mrs Lisa Geer as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mrs Lisa Geer as a director on 1 October 2015 (2 pages)
5 October 2015Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Termination of appointment of Anthony Geer as a director (1 page)
29 October 2013Termination of appointment of Anthony Geer as a secretary (1 page)
29 October 2013Termination of appointment of Derren Gold as a director (1 page)
29 October 2013Termination of appointment of Anthony Geer as a secretary (1 page)
29 October 2013Termination of appointment of Derren Gold as a director (1 page)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Termination of appointment of Anthony Geer as a director (1 page)
12 September 2013Appointment of Mr Andrew Geer as a director (2 pages)
12 September 2013Appointment of Mr Andrew Geer as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Unit 76 Powder Mill Lane Dartford, DA1 1JA United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Unit 76 Powder Mill Lane Dartford, DA1 1JA United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Unit 76 Powder Mill Lane Dartford, DA1 1JA United Kingdom on 3 July 2012 (1 page)
21 May 2012Appointment of Mr Derren Sean Gold as a director (2 pages)
21 May 2012Appointment of Mr Derren Sean Gold as a director (2 pages)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
16 November 2011Termination of appointment of Derren Gold as a director (1 page)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
16 November 2011Termination of appointment of Derren Gold as a director (1 page)
2 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
11 August 2010Appointment of Mr Derren Sean Gold as a director (2 pages)
11 August 2010Appointment of Mr Derren Sean Gold as a director (2 pages)
29 June 2010Appointment of Mr Anthony John Geer as a secretary (1 page)
29 June 2010Appointment of Mr Anthony John Geer as a secretary (1 page)
25 June 2010Appointment of Mr Anthony John Geer as a director (2 pages)
25 June 2010Appointment of Mr Anthony John Geer as a director (2 pages)
24 June 2010Termination of appointment of Derren Gold as a director (1 page)
24 June 2010Termination of appointment of Derren Gold as a director (1 page)
26 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 October 2009Incorporation (50 pages)
15 October 2009Incorporation (50 pages)