ELLARD (TORBAY) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 04763854
Status Active - Proposal to Strike off
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, SURREY, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of ELLARD (TORBAY) LIMITED are www.ellardtorbay.co.uk, and www.ellard-torbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Ellard Torbay Limited is a Private Limited Company. The company registration number is 04763854. Ellard Torbay Limited has been working since 14 May 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Ellard Torbay Limited is 2 Peterwood Way Croydon Surrey England Cr0 4uq. And the total assets are £0.1k, which is £-46.55k against last year. PATEL, Ameetkumar Ramananbhai is a Secretary of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. PATEL JUNIOR, Kirit Chimanbhai is a Director of the company. Secretary ELLARD, Andrew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELLARD, Andrew John has been resigned. Director ELLARD, Annemarie, Dr has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


ellard (torbay) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.1k
-100%
All Financial Figures

Current Directors

Secretary
PATEL, Ameetkumar Ramananbhai
Appointed Date: 01 May 2013

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 01 May 2013
40 years old

Director
PATEL JUNIOR, Kirit Chimanbhai
Appointed Date: 01 May 2013
45 years old

Resigned Directors

Secretary
ELLARD, Andrew John
Resigned: 01 May 2013
Appointed Date: 14 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
ELLARD, Andrew John
Resigned: 01 May 2013
Appointed Date: 14 May 2003
60 years old

Director
ELLARD, Annemarie, Dr
Resigned: 01 May 2013
Appointed Date: 14 May 2003
58 years old

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 01 May 2013
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

ELLARD (TORBAY) LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

03 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
25 Feb 2016
Statement of capital on 25 February 2016
  • GBP 100

...
... and 56 more events
24 May 2003
Memorandum and Articles of Association
24 May 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 May 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 May 2003
£ nc 50000/200000 14/05/03
14 May 2003
Incorporation

ELLARD (TORBAY) LIMITED Charges

20 June 2007
Mortgage
Delivered: 21 June 2007
Status: Satisfied on 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a long barn north whilborough devon and…
4 June 2007
Debenture
Delivered: 7 June 2007
Status: Satisfied on 22 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…