Company NameElkins Engineering Ltd
Company StatusDissolved
Company Number09463000
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Brian Patrick Elkins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressLittle Redford Farm Princess Gate
Narberth
Pembrokeshire
SA67 8TD
Wales
Director NameMrs Margaret Ann Elkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressLittle Redford Farm Princess Gate
Narberth
Pembrokeshire
SA67 8TD
Wales
Director NameMr James Brian Dennis Elkins
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Redford Farm Princess Gate
Narberth
Pembrokeshire
SA67 8TD
Wales

Contact

Websitewww.elkinsdairy.com

Location

Registered AddressC/O Valentine & Co
Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
9 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 May 2018 (2 pages)
27 December 2017Statement of affairs (8 pages)
8 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
(1 page)
8 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Registered office address changed from Little Redford Farm Princess Gate Narberth Pembrokeshire SA67 8TD United Kingdom to C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX on 4 December 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30
(5 pages)
5 November 2015Termination of appointment of James Brian Dennis Elkins as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of James Brian Dennis Elkins as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of James Brian Dennis Elkins as a director on 5 November 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • GBP 10
  • GBP 10
(56 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • GBP 10
  • GBP 10
(56 pages)