MICHAEL ELKINS LIMITED
WESTBURY ELKINS FORD LIMITED MICHAEL ELKINS LIMITED

Hellopages » Wiltshire » Wiltshire » BA13 3SB

Company number 01088574
Status Active
Incorporation Date 27 December 1972
Company Type Private Limited Company
Address THE GARAGE, 5-6 WESTBURY LEIGH, WESTBURY, WILTS, BA13 3SB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MICHAEL ELKINS LIMITED are www.michaelelkins.co.uk, and www.michael-elkins.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-two years and ten months. The distance to to Warminster Rail Station is 3.2 miles; to Frome Rail Station is 5.3 miles; to Avoncliff Rail Station is 7.2 miles; to Freshford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Elkins Limited is a Private Limited Company. The company registration number is 01088574. Michael Elkins Limited has been working since 27 December 1972. The present status of the company is Active. The registered address of Michael Elkins Limited is The Garage 5 6 Westbury Leigh Westbury Wilts Ba13 3sb. The company`s financial liabilities are £1410.7k. It is £256.72k against last year. And the total assets are £1652.42k, which is £179.97k against last year. GIVENS, Paul is a Secretary of the company. ELKINS, Peter John is a Director of the company. Secretary ELKINS, Mary has been resigned. Secretary ROBERTS, Michael has been resigned. Director ELKINS, Andrew Stanley has been resigned. Director ELKINS, Mary has been resigned. Director ELKINS, Michael Herbert Charles has been resigned. The company operates in "Sale of new cars and light motor vehicles".


michael elkins Key Finiance

LIABILITIES £1410.7k
+22%
CASH n/a
TOTAL ASSETS £1652.42k
+12%
All Financial Figures

Current Directors

Secretary
GIVENS, Paul
Appointed Date: 17 April 2015

Director
ELKINS, Peter John

64 years old

Resigned Directors

Secretary
ELKINS, Mary
Resigned: 09 May 1996

Secretary
ROBERTS, Michael
Resigned: 16 April 2015
Appointed Date: 09 May 1996

Director
ELKINS, Andrew Stanley
Resigned: 15 February 2005
61 years old

Director
ELKINS, Mary
Resigned: 09 May 1996
90 years old

Director
ELKINS, Michael Herbert Charles
Resigned: 31 December 1992
93 years old

MICHAEL ELKINS LIMITED Events

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500

20 Apr 2015
Appointment of Paul Givens as a secretary on 17 April 2015
...
... and 74 more events
27 Apr 1988
Accounts for a small company made up to 31 December 1987

27 Apr 1988
Return made up to 14/04/88; full list of members

21 Aug 1987
Particulars of mortgage/charge
13 May 1987
Return made up to 17/03/87; full list of members

23 Mar 1987
Accounts for a small company made up to 31 December 1986

MICHAEL ELKINS LIMITED Charges

18 November 2005
Charge on vehicle stocks
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present and…
28 July 1994
Debenture
Delivered: 9 August 1994
Status: Satisfied on 10 August 2010
Persons entitled: Nws Trust Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1990
Legal charge
Delivered: 25 October 1990
Status: Satisfied on 28 March 1995
Persons entitled: Elf Oil (GB) Limited
Description: F/H land & premises k/a westbury leigh garage westbury…
14 August 1987
Floating charge
Delivered: 21 August 1987
Status: Satisfied on 10 August 2010
Persons entitled: Nws Trust Limited
Description: All stock in trade of motor vehicles both present and…
10 April 1986
Mortgage debenture
Delivered: 17 April 1986
Status: Satisfied on 10 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h & l/h…
8 May 1984
Legal charge
Delivered: 10 May 1984
Status: Satisfied on 22 November 1990
Persons entitled: Elf Oil (GB) Limited
Description: F/H land together with the garage premises & named as…
1 June 1973
Legal mortgage
Delivered: 6 June 1973
Status: Satisfied on 24 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as garage premises known as elkins and…