UKBizDB.co.uk

ELKINGTON & CO.,LIMITED

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

This company is commonly known as Elkington & Co.,limited. The company was founded 117 years ago and was given the registration number 00093100. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 9999 - Dormant company.

Company Information

Name:ELKINGTON & CO.,LIMITED
Company Number:00093100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 1907
End of financial year:03 January 2004
Jurisdiction:England - Wales
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, England, KT13 0TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Secretary14 September 2018Active
Valmont Inc One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States,

Director23 March 2018Active
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52

Director23 March 2018Active
3 Ryebank Road, Ketley Bank, Telford, TF2 0EF

Secretary-Active
29 Dudley Gardens, Harrow, HA2 0DQ

Secretary05 January 2001Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary17 August 1999Active
9 Daisy Bank Close, Pelsall, Walsall, WS3 4BL

Secretary12 December 1998Active
3 Ryebank Road, Ketley Bank, Telford, TF2 0EF

Director-Active
The Old Vicarage 19 Weston Road, Bretforton, Evesham, WR11 5HW

Director-Active
40 Princes Gardens, West Acton, W3 0LG

Director17 August 1999Active
9 Cypress Gardens, Kingswinford, DY6 9TU

Director-Active
189 Avenue Blucher, Brussels 1180, Belgium,

Director12 December 1998Active
3 Orton Lane, Wombourne, Wolverhampton, WV5 9AN

Director01 August 1993Active
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ

Director17 August 1999Active
8 Deer Park Drive, Newport, TF10 7HB

Director01 July 1998Active

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
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-02-18Insolvency

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

Download
2021-06-24Address

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

Download
2021-02-10Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-02-10Insolvency

Liquidation court order miscellaneous.

Download
2021-01-07Insolvency

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

Download
2020-01-22Insolvency

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

Download
2019-02-26Insolvency

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

Download
2018-10-16Address

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

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-06-18Insolvency

Liquidation voluntary deferral of dissolution.

Download
2018-03-29Address

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

Download
2018-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-01-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-01-05Insolvency

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

Download
2017-09-12Address

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

Download
2017-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-21Insolvency

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

Download
2017-01-11Insolvency

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

Download

Copyright © 2024. All rights reserved.