ELKINGTON MANSILL BOOTH LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 00164541
Status Liquidation
Incorporation Date 26 February 1920
Company Type Private Limited Company
Address THE OLD EXCHANGE 234, SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Liquidators statement of receipts and payments to 16 June 2016; Liquidators statement of receipts and payments to 16 December 2015. The most likely internet sites of ELKINGTON MANSILL BOOTH LIMITED are www.elkingtonmansillbooth.co.uk, and www.elkington-mansill-booth.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. Elkington Mansill Booth Limited is a Private Limited Company. The company registration number is 00164541. Elkington Mansill Booth Limited has been working since 26 February 1920. The present status of the company is Liquidation. The registered address of Elkington Mansill Booth Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . BUNYAN, Andrew John Paul is a Secretary of the company. FORD, Janet Anne is a Director of the company. NARCISO, John Peter is a Director of the company. Secretary BRIDGES, Nigel John has been resigned. Secretary LEE, Tony has been resigned. Secretary SINGLETERRY, Maria has been resigned. Director BRIDGES, Nigel John has been resigned. Director BUCKARD, Henry Louis Owen has been resigned. Director GARVEY, William Edward has been resigned. Director MCCUTCHEON, Robert has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
BUNYAN, Andrew John Paul
Appointed Date: 05 January 2001

Director
FORD, Janet Anne
Appointed Date: 14 August 1997
68 years old

Director
NARCISO, John Peter
Appointed Date: 14 August 1997
77 years old

Resigned Directors

Secretary
BRIDGES, Nigel John
Resigned: 14 August 1997

Secretary
LEE, Tony
Resigned: 05 January 2001
Appointed Date: 13 April 1998

Secretary
SINGLETERRY, Maria
Resigned: 13 April 1998
Appointed Date: 14 August 1997

Director
BRIDGES, Nigel John
Resigned: 14 August 1997
81 years old

Director
BUCKARD, Henry Louis Owen
Resigned: 31 July 1993
86 years old

Director
GARVEY, William Edward
Resigned: 14 August 1997
87 years old

Director
MCCUTCHEON, Robert
Resigned: 30 September 1996
Appointed Date: 01 August 1993
78 years old

ELKINGTON MANSILL BOOTH LIMITED Events

11 Jan 2017
Liquidators statement of receipts and payments to 16 December 2016
01 Jul 2016
Liquidators statement of receipts and payments to 16 June 2016
15 Jan 2016
Liquidators statement of receipts and payments to 16 December 2015
01 Jul 2015
Liquidators statement of receipts and payments to 16 June 2015
26 Jan 2015
Liquidators statement of receipts and payments to 16 December 2014
...
... and 92 more events
21 Oct 1986
Full accounts made up to 28 December 1985
18 Jul 1986
Return made up to 10/05/86; full list of members

17 Sep 1976
Accounts made up to 3 January 1976
16 Feb 1976
Accounts made up to 28 December 1974
09 Sep 1975
Accounts made up to 29 December 2073

ELKINGTON MANSILL BOOTH LIMITED Charges

23 October 1970
Supplemental trust deed
Delivered: 12 November 1970
Status: Satisfied on 17 December 1997
Persons entitled: The Law Debenture Corporation LTD.
Description: First floating charge on undertaking property & assets of…
5 August 1966
Supplemental trust deed
Delivered: 9 August 1966
Status: Satisfied on 17 December 1997
Persons entitled: The Law Debenture Corporation LTD.
Description: First floating charge on undertaking property & assets of…
22 November 1965
Trust deed.
Delivered: 23 November 1965
Status: Satisfied on 17 December 1997
Persons entitled: The Law Debenture Corporation LTD.
Description: First floating charge on the undertaking and all the…
30 September 1965
Equitable charge
Delivered: 15 October 1965
Status: Satisfied on 17 December 1997
Persons entitled: The Law Debenture Corporation LTD.
Description: First floating charge on the undertaking and all the…