Company NameW.P. Elford (Nottingham) Limited
Company StatusDissolved
Company Number01165632
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Iris Elford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(16 years, 12 months after company formation)
Appointment Duration26 years, 11 months (closed 12 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Edwalton Hall Mews
Village Street
Edwalton
Nottinghamshire
NG12 4HF
Secretary NameMrs Christine Iris Elford
NationalityBritish
StatusClosed
Appointed26 March 1991(16 years, 12 months after company formation)
Appointment Duration26 years, 11 months (closed 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edwalton Hall Mews
Village Street
Edwalton
Nottinghamshire
NG12 4HF
Director NameRichard William Elford
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(19 years, 10 months after company formation)
Appointment Duration24 years, 1 month (closed 12 March 2018)
RoleH M Forces
Country of ResidenceUnited Kingdom
Correspondence Address12 Wessex Avenue
Odiham
Hook
Hampshire
RG29 1PW
Director NameMrs Deborah Jayne Coen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1997(22 years, 11 months after company formation)
Appointment Duration21 years (closed 12 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Smiths Lane
Crockham Hill
Edenbridge
Kent
TN8 6RH
Director NameMr William Philip Elford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(16 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1994)
RoleBuilder
Correspondence Address3 Bailey Court
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2DN

Location

Registered AddressWynford Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Financials

Year2013
Net Worth£66,369
Cash£877
Current Liabilities£9,508

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 March 1991Delivered on: 4 April 1991
Persons entitled: The British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land off moor lane bingham nottinghamshire containing on area of 4,261 sq yards or thereabouts.
Outstanding
13 January 1987Delivered on: 2 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of church hill, mansfield woodhouse, nottinghamshire title no:- nt 178707.
Outstanding
9 November 1984Delivered on: 16 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of little tennis street, nottingham, nottinghamshire. Title no. Nt 159010.
Outstanding
7 February 1978Delivered on: 22 February 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, parcel of land on the south west side of ridge lane, radcliffe on trent, notts. Title no:- nt 81355.
Outstanding

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2017Return of final meeting in a members' voluntary winding up (17 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
27 January 2017Registered office address changed from 62 South Road West Bridgford Nottingham NG2 7AH England to Wynford Park House Wynyard Avenue Wynyard TS22 5TB on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from 62 South Road West Bridgford Nottingham NG2 7AH England to Wynford Park House Wynyard Avenue Wynyard TS22 5TB on 27 January 2017 (2 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-10
(1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Declaration of solvency (4 pages)
26 January 2017Declaration of solvency (4 pages)
26 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-10
(1 page)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
26 September 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(6 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 December 2015Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ to 62 South Road West Bridgford Nottingham NG2 7AH on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ to 62 South Road West Bridgford Nottingham NG2 7AH on 10 December 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,000
(6 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 May 2012Registered office address changed from 37 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 37 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 37 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 2 May 2012 (1 page)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Richard William Elford on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Christine Iris Elford on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Deborah Jayne Coen on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Christine Iris Elford on 28 March 2010 (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Richard William Elford on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Deborah Jayne Coen on 28 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 April 2009Return made up to 28/03/09; full list of members (4 pages)
4 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / richard elford / 01/09/2008 (1 page)
3 April 2009Director's change of particulars / richard elford / 01/09/2008 (1 page)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2005Return made up to 28/03/05; full list of members (3 pages)
15 June 2005Return made up to 28/03/05; full list of members (3 pages)
11 April 2005Registered office changed on 11/04/05 from: 6 edwalton hall mews village street edwalton nottinghamshire NG12 4HF (1 page)
11 April 2005Registered office changed on 11/04/05 from: 6 edwalton hall mews village street edwalton nottinghamshire NG12 4HF (1 page)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 3 bailey court radcliffe-on-trent nottingham NG12 2DN (1 page)
24 November 2003Registered office changed on 24/11/03 from: 3 bailey court radcliffe-on-trent nottingham NG12 2DN (1 page)
17 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 April 2002Return made up to 28/03/02; full list of members (7 pages)
16 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 April 2000Return made up to 28/03/00; full list of members (5 pages)
13 April 2000Return made up to 28/03/00; full list of members (5 pages)
19 December 1999Full accounts made up to 31 May 1999 (9 pages)
19 December 1999Full accounts made up to 31 May 1999 (9 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (12 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (12 pages)
6 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
31 March 1998Return made up to 28/03/98; full list of members (6 pages)
31 March 1998Return made up to 28/03/98; full list of members (6 pages)
12 November 1997Full accounts made up to 31 May 1997 (12 pages)
12 November 1997Full accounts made up to 31 May 1997 (12 pages)
25 April 1997Return made up to 28/03/97; no change of members (4 pages)
25 April 1997Return made up to 28/03/97; no change of members (4 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 May 1996 (11 pages)
31 October 1996Full accounts made up to 31 May 1996 (11 pages)
21 April 1996Return made up to 28/03/96; full list of members (6 pages)
21 April 1996Return made up to 28/03/96; full list of members (6 pages)
28 September 1995Full accounts made up to 31 May 1995 (9 pages)
28 September 1995Full accounts made up to 31 May 1995 (9 pages)
30 May 1995Return made up to 28/03/95; no change of members (4 pages)
30 May 1995Return made up to 28/03/95; no change of members (4 pages)