UKBizDB.co.uk

ELKADOR FINANCE LIMITED

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

This company is commonly known as Elkador Finance Limited. The company was founded 29 years ago and was given the registration number 03057410. The firm's registered office is in TAVISTOCK SQUARE. You can find them at Griffins, Tavistock House South, Tavistock Square, London. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:ELKADOR FINANCE LIMITED
Company Number:03057410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 1995
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Dunbar Road, Bournemouth, England, BH3 7BA

Director29 October 2015Active
122 Verity Crescent, Poole, BH17 7TZ

Secretary23 March 1999Active
5, Fernlea, Christchurch, United Kingdom, BH23 1AX

Secretary17 May 2009Active
42 Frederica Road, Winton, Bournemouth, BH9 2NA

Secretary08 May 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 May 1995Active
174, Grove Lane, Chealde-Hulme, Stockport, England, SK8 7NH

Director01 July 2010Active
14, Dunbar Road, Bournemouth, England, BH3 7BA

Director18 February 2013Active
5, Fernlea, Christchurch, United Kingdom, BH23 1AX

Director29 May 2009Active
16 Brackendale Road, Bournemouth, BH8 9JA

Director22 April 2002Active
16 Brackendale Road, Bournemouth, BH8 9JA

Director08 May 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 May 1995Active

People with Significant Control

Miss Sandra Lynn Mason
Notified on:18 May 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:14 Dunbar Road, Bournemouth, England, BH3 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy John Haydon
Notified on:18 May 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:14 Dunbar Road, Bournemouth, England, BH3 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-27Address

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

Download
2023-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-01Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2018-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-04Address

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

Download
2018-03-19Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-19Resolution

Resolution.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-11-12Officers

Appoint person director company with name date.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-26Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.