ELEGANS HOMES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 02810643
Status Liquidation
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 28 March 2016; Satisfaction of charge 22 in full; Receiver's abstract of receipts and payments to 11 May 2011. The most likely internet sites of ELEGANS HOMES LIMITED are www.eleganshomes.co.uk, and www.elegans-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Elegans Homes Limited is a Private Limited Company. The company registration number is 02810643. Elegans Homes Limited has been working since 20 April 1993. The present status of the company is Liquidation. The registered address of Elegans Homes Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . CHURCH, Joy is a Secretary of the company. CHURCH, Andrew is a Director of the company. CHURCH, Joy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCH, Eira Janet has been resigned. Director CHURCH, Richard James has been resigned. Director CHURCH, Richard James has been resigned. Director PEARCE, Anthony James has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CHURCH, Joy
Appointed Date: 20 April 1993

Director
CHURCH, Andrew
Appointed Date: 20 April 1993
78 years old

Director
CHURCH, Joy
Appointed Date: 12 January 2006
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
CHURCH, Eira Janet
Resigned: 25 February 2006
Appointed Date: 16 January 2006
66 years old

Director
CHURCH, Richard James
Resigned: 24 February 2007
Appointed Date: 13 January 2006
78 years old

Director
CHURCH, Richard James
Resigned: 31 July 2004
Appointed Date: 23 July 1999
68 years old

Director
PEARCE, Anthony James
Resigned: 26 July 1999
Appointed Date: 22 September 1994
87 years old

ELEGANS HOMES LIMITED Events

28 Jun 2016
Liquidators statement of receipts and payments to 28 March 2016
07 Jan 2016
Satisfaction of charge 22 in full
07 Dec 2015
Receiver's abstract of receipts and payments to 11 May 2011
01 Sep 2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 1 September 2015
21 May 2015
Liquidators statement of receipts and payments to 28 March 2015
...
... and 119 more events
15 Dec 1993
Accounting reference date notified as 31/10

13 Nov 1993
Particulars of mortgage/charge

02 Nov 1993
Particulars of mortgage/charge

25 Apr 1993
Secretary resigned

20 Apr 1993
Incorporation

ELEGANS HOMES LIMITED Charges

23 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land and building to the east and north of greenfield lane…
2 November 2007
Debenture
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the garage yeovil road mudford yeovil…
31 October 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54, 56 and 58 st thomas street wells somerset t/n WS16513…
31 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining grange cottage bawdrip somerset. Fixed…
19 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The priory,st mary street and 68 and 70 friarn…
19 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 frome rd,rode BA3 6PP. Fixed charge all buildings and…
21 June 2001
Debenture
Delivered: 26 June 2001
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
Legal mortgage
Delivered: 4 December 2000
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the frome garden machinery centre 23 frome…
14 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings known as the priory st…
5 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at red hill camerton t/n…
6 March 1998
Legal mortgage
Delivered: 18 March 1998
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H baltonsborough store mill street baltonsborough…
6 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land at shapwick hill shapwick somerset t/n-ST110010.…
11 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a castle view and adjoining land ashill…
9 February 1996
Legal mortgage
Delivered: 21 February 1996
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at old road north petherton…
9 February 1996
Legal charge
Delivered: 15 February 1996
Status: Satisfied on 25 January 2006
Persons entitled: Ronald Stanley Batrick
Description: F/H land having a frontage on its boundary to old road…
3 July 1995
Legal mortgage
Delivered: 6 July 1995
Status: Satisfied on 25 January 2006
Persons entitled: Lilian May Trowbridge Anthony James Trowbridge Stephen Patrick Trowbridge
Description: F/H land having a frontage to school lane woolavington…
3 July 1995
Legal charge
Delivered: 6 July 1995
Status: Satisfied on 25 January 2006
Persons entitled: Malcolm Stafford
Description: F/H land having a frontage to school lane woolavington…
26 June 1995
Legal mortgage
Delivered: 10 July 1995
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land at the drive woolavington somerset t/n st 115004…
26 June 1995
Mortgage debenture
Delivered: 6 July 1995
Status: Satisfied on 25 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1993
Legal charge
Delivered: 13 November 1993
Status: Satisfied on 30 March 1995
Persons entitled: A.J. Pearce
Description: F/H property at holm oaks, butleigh, somerset. Undertaking…
1 November 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 30 March 1995
Persons entitled: P Hunter Limited
Description: Land on the south side of holm oaks at butleigh somerset…