Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elmdale Holdings Limited
Elmdale Holdings Limited is a dissolved company incorporated on 12 May 1986 with the registered office located in Colchester, Essex. Elmdale Holdings Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2017
(7 years ago)
Was
31 years old
at the time of dissolution
Company No
02018706
Private limited company
Age
39 years
Incorporated
12 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Elmdale Holdings Limited
Contact
Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Same address for the past
10 years
Companies in CO3 3AD
Telephone
Unreported
Email
Available in Endole App
Website
Elmdalesupplies.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Peter John Elms
Director • British • Lives in UK • Born in Oct 1954
Mr Allan John Smith
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Steveweld Limited
Mr Peter John Elms is a mutual person.
Active
Elmdale Welding And Engineering Supplies Limited
Mr Peter John Elms is a mutual person.
Active
Everark Weldtronics Limited
Mr Peter John Elms is a mutual person.
Active
Sabre Gas Limited
Mr Peter John Elms is a mutual person.
Active
The Elmdale Group Limited
Mr Peter John Elms is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£510
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£510
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 12 May 2015
Declaration of Solvency
10 Years Ago on 11 May 2015
Voluntary Liquidator Appointed
10 Years Ago on 11 May 2015
Barry George William Cecil Resigned
10 Years Ago on 17 Apr 2015
Confirmation Submitted
10 Years Ago on 7 Apr 2015
Small Accounts Submitted
10 Years Ago on 28 Jan 2015
John William Elms Resigned
10 Years Ago on 8 Oct 2014
Mr Allan John Smith Appointed
10 Years Ago on 8 Oct 2014
Confirmation Submitted
11 Years Ago on 3 Apr 2014
Small Accounts Submitted
11 Years Ago on 24 Dec 2013
Get Alerts
Get Credit Report
Discover Elmdale Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 22 Sep 2017
Return of final meeting in a members' voluntary winding up
Submitted on 22 Jun 2017
Liquidators' statement of receipts and payments to 21 April 2017
Submitted on 8 Jun 2017
Liquidators' statement of receipts and payments to 21 April 2016
Submitted on 28 Jun 2016
Registered office address changed from 122 New London Road Chelmsford CM2 0RG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 May 2015
Submitted on 12 May 2015
Appointment of a voluntary liquidator
Submitted on 11 May 2015
Resolutions
Submitted on 11 May 2015
Declaration of solvency
Submitted on 11 May 2015
Termination of appointment of Barry George William Cecil as a director on 17 April 2015
Submitted on 20 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Submitted on 7 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs