ELANBROOK HOMES LIMITED
MAYPOLE ROAD LANGFORD MALDON ELANBROOK LIMITED

Hellopages » Essex » Maldon » CM9 4SY

Company number 03874922
Status Liquidation
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address CARY AND COMPANY, HOWELLS FARM OFFICES, MAYPOLE ROAD LANGFORD MALDON, ESSEX, CM9 4SY
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Order of court to wind up; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of ELANBROOK HOMES LIMITED are www.elanbrookhomes.co.uk, and www.elanbrook-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Elanbrook Homes Limited is a Private Limited Company. The company registration number is 03874922. Elanbrook Homes Limited has been working since 10 November 1999. The present status of the company is Liquidation. The registered address of Elanbrook Homes Limited is Cary and Company Howells Farm Offices Maypole Road Langford Maldon Essex Cm9 4sy. . CARY, Julian David is a Secretary of the company. Secretary WARNER, Derek Allan has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WARNER, Paul Robert has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
CARY, Julian David
Appointed Date: 11 February 2002

Resigned Directors

Secretary
WARNER, Derek Allan
Resigned: 11 February 2002
Appointed Date: 10 November 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Director
WARNER, Paul Robert
Resigned: 12 January 2011
Appointed Date: 10 November 1999
62 years old

ELANBROOK HOMES LIMITED Events

30 Sep 2014
Order of court to wind up
30 Sep 2014
Restoration by order of the court
03 Aug 2013
Final Gazette dissolved following liquidation
03 May 2013
Completion of winding up
22 May 2012
Notice of ceasing to act as receiver or manager
...
... and 46 more events
15 Feb 2000
New secretary appointed
23 Nov 1999
Registered office changed on 23/11/99 from: 25 hill road theydon bois epping essex CM16 7LX
23 Nov 1999
Secretary resigned
23 Nov 1999
Director resigned
10 Nov 1999
Incorporation

ELANBROOK HOMES LIMITED Charges

27 November 2008
Legal charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: U.K. Cash & Carry Limited and Thamesline Limited
Description: F/H property k/a banhams yard, the row, hartest, suffolk…
24 November 2008
Legal charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: U.K. Cash & Carry Limited and Thamesline Limited
Description: F/H property k/a land at the back of 10 risbygate street…
3 September 2008
Legal charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property being land and buildings lying to the east of…
31 January 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property being part of the lacy scott and knight…
15 May 2006
Letter of set off
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of continuing security all monies now or hereafter…
15 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
15 May 2006
Assignment of option agreement
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that benefit of the company arising under an option…
15 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a cattons stow road ixworth bury st edmunds…
29 December 2000
Charge over credit balances
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £12,000 together with interest accrued now or to…
24 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 23 April 2008
Persons entitled: United Trust Bank Limited
Description: Property k/a site at mill soham cambridgeshire by way of…
24 August 2000
Debenture
Delivered: 5 September 2000
Status: Satisfied on 23 April 2008
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…