UKBizDB.co.uk

ELESS DECOMMISSIONING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eless Decommissioning Services Limited. The company was founded 17 years ago and was given the registration number 06243167. The firm's registered office is in MALDON. You can find them at 2 The Bower Langford Hall, Witham Road, Maldon, . This company's SIC code is 43110 - Demolition.

Company Information

Name:ELESS DECOMMISSIONING SERVICES LIMITED
Company Number:06243167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:10 May 2007
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:2 The Bower Langford Hall, Witham Road, Maldon, England, CM9 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST

Director16 February 2022Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary01 May 2011Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary05 May 2011Active
5, Great College Street, London, United Kingdom, SW1P 3SJ

Corporate Secretary18 August 2008Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary10 May 2007Active
Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, England, CM9 4LJ

Director17 August 2015Active
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST

Director17 August 2015Active
Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, England, CM9 4LJ

Director23 December 2013Active
Flat 8, Temeraire, 1 Cavendish Grove, Southampton, Great Britain, SO17 1XE

Director01 October 2008Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director07 September 2012Active
Unit 6, Leigh Industrial Estate, The Causeway, Maldon, England, CM9 4LJ

Corporate Director15 July 2019Active
5th, Floor 24, Old Bond Street, London, England, W1S 4AW

Corporate Director23 December 2013Active
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Director01 July 2012Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Director10 May 2007Active

People with Significant Control

Mr Sean Edward Harrison Nutley
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:2 The Bower, Langford Hall, Maldon, England, CM9 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation compulsory completion.

Download
2022-09-21Insolvency

Liquidation compulsory winding up order.

Download
2022-04-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.