ELWELL INVESTMENTS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8RA

Company number 00749865
Status Active
Incorporation Date 12 February 1963
Company Type Private Limited Company
Address 17 HART STREET, MAIDSTONE, KENT, ME16 8RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 March 2016 Statement of capital on 2016-04-05 GBP 60,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ELWELL INVESTMENTS LIMITED are www.elwellinvestments.co.uk, and www.elwell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Bearsted Rail Station is 2.6 miles; to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 8 miles; to Gillingham (Kent) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elwell Investments Limited is a Private Limited Company. The company registration number is 00749865. Elwell Investments Limited has been working since 12 February 1963. The present status of the company is Active. The registered address of Elwell Investments Limited is 17 Hart Street Maidstone Kent Me16 8ra. . ELWELL, Vivian is a Secretary of the company. ELWELL, John Hunter is a Director of the company. ELWELL, Robert Hunter is a Director of the company. ELWELL, Vivian is a Director of the company. Secretary ELWELL, Susan has been resigned. Secretary HAMLET, Alan Edwin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELWELL, Vivian
Appointed Date: 04 April 1995

Director
ELWELL, John Hunter

93 years old

Director
ELWELL, Robert Hunter
Appointed Date: 02 December 2002
62 years old

Director
ELWELL, Vivian
Appointed Date: 02 December 2002
84 years old

Resigned Directors

Secretary
ELWELL, Susan
Resigned: 10 April 1992

Secretary
HAMLET, Alan Edwin
Resigned: 04 April 1995
Appointed Date: 10 September 1992

ELWELL INVESTMENTS LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Apr 2016
Annual return made up to 6 March 2016
Statement of capital on 2016-04-05
  • GBP 60,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Jul 2015
Compulsory strike-off action has been discontinued
14 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 85 more events
18 Aug 1986
Return made up to 02/05/86; full list of members

06 May 1986
Return made up to 28/11/85; full list of members

03 May 1986
Accounts made up to 31 October 1984
22 Aug 1984
Accounts made up to 31 October 1983
12 Feb 1963
Incorporation

ELWELL INVESTMENTS LIMITED Charges

13 September 2004
Assignment
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of assignment all that evolution bond policy…
14 July 1997
Debenture
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Single debenture
Delivered: 29 April 1994
Status: Satisfied on 15 July 1998
Persons entitled: Lloyds Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1993
Mortgage
Delivered: 16 February 1993
Status: Satisfied on 1 August 1997
Persons entitled: Lloyds Bank PLC
Description: 386 high street chatham kent & the goodwill of the business…
17 June 1982
Legal mortgage
Delivered: 24 June 1982
Status: Satisfied on 1 August 1997
Persons entitled: Lloyds Bank PLC
Description: F/H lands & buildings on south west side of burns road…
17 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 1 August 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the iron foundry, queensborough…
17 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 1 August 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 92 milburn rd, gillingham kent. 2-8…
28 January 1981
Legal mortgage
Delivered: 6 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/as factory premises 92 milburn rd., &…
28 January 1981
Legal mortgage
Delivered: 6 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The iron foundry rushenden road queensborough sheppey kent…
21 October 1980
Legal charge
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The iron foundry rushenden rd queensborough sheppey kent.
21 October 1980
Legal charge
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property being factory premises 92 milburn road &…
18 November 1976
Legal charge
Delivered: 24 November 1976
Status: Satisfied on 1 August 1997
Persons entitled: Lloyds Bank PLC
Description: 15 the avenue, tower road, poole, dorset.
13 February 1975
Sub-mortgage
Delivered: 19 February 1975
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: Land at gibbs hill farm, headcorn kent.
10 November 1967
& 30/9/71 mortgage further charge
Delivered: 6 February 1985
Status: Satisfied on 1 August 1997
Persons entitled: Sun Life Assurance Society PLC
Description: (1) 2-8 (even numbers) wyles street and 92 milburn road…
30 December 1966
Mortgage
Delivered: 6 February 1985
Status: Satisfied on 1 August 1997
Persons entitled: Sun Life Assurance Society PLC
Description: (1) property on north east side of gads hill in gillingham…