Eliot Design & Build Limited

DataGardener
eliot design & build limited
in liquidation
Micro

Eliot Design & Build Limited

08251751Private Limited With Share Capital

Castle Hill Insolvency, 1 Battle Road, Newton Abbot, TQ126RY
Incorporated

12/10/2012

Company Age

13 years

Directors

2

Employees

6

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Eliot Design & Build Limited (08251751) is a private limited with share capital incorporated on 12/10/2012 (13 years old) and registered in newton abbot, TQ126RY. The company operates under SIC code 41202 - construction of domestic buildings.

Eliot design & build limited is a construction company based out of 2 creative court central park avenue, plymouth, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 12/10/2012
TQ126RY
6 employees

Financial Overview

Total Assets

£2.73M

Liabilities

£2.34M

Net Assets

£387.2K

Cash

£15.6K

Key Metrics

6

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

76
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2020
Resolution
Category:Resolution
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2019
Resolution
Category:Resolution
Date:29-04-2019
Resolution
Category:Resolution
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:11-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:12-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date13/12/2019
Latest Accounts31/03/2019

Trading Addresses

Castle Hill Insolvency, 1 Battle Road, Newton Abbot, Tq12 6Ry, TQ126RYRegistered

Contact

01752225924
edandb.co.uk
Castle Hill Insolvency, 1 Battle Road, Newton Abbot, TQ126RY