Eless Decommissioning Services Limited

DataGardener
dissolved
Unknown

Eless Decommissioning Services Limited

06243167Private Limited With Share Capital

2 The Bower Langford Hall, Witham Road, Maldon, CM94ST
Incorporated

10/05/2007

Company Age

18 years

Directors

2

Employees

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

Eless Decommissioning Services Limited (06243167) is a private limited with share capital incorporated on 10/05/2007 (18 years old) and registered in maldon, CM94ST. The company operates under SIC code 43110 - demolition.

Private Limited With Share Capital
SIC: 43110
Unknown
Incorporated 10/05/2007
CM94ST

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2023
Liquidation Compulsory Completion
Category:Insolvency
Date:09-01-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-09-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2016
Capital Allotment Shares
Category:Capital
Date:08-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-02-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Termination Director Company With Name
Category:Officers
Date:07-09-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:26-07-2012
Termination Director Company With Name
Category:Officers
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:02-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:16-08-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:16-08-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2010
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2008
Legacy
Category:Officers
Date:24-11-2008
Legacy
Category:Officers
Date:02-10-2008
Legacy
Category:Annual Return
Date:04-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2022
Filing Date31/05/2021
Latest Accounts31/05/2020

Trading Addresses

2 The Bower, Langford Hall, Witham Road, Langford, Maldon, CM94STRegistered

Contact

2 The Bower Langford Hall, Witham Road, Maldon, CM94ST