ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ben Elliston Ltd

Ben Elliston Ltd is a liquidation company incorporated on 17 October 2013 with the registered office located in Clacton-on-Sea, Essex. Ben Elliston Ltd was registered 11 years ago.
Status
Liquidation
Company No
08736589
Private limited company
Age
11 years
Incorporated 17 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2507 days
Dated 17 October 2017 (7 years ago)
Next confirmation dated 17 October 2018
Was due on 31 October 2018 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2599 days
For period 1 Nov31 Oct 2016 (1 year)
Next accounts for period 31 October 2017
Was due on 31 July 2018 (7 years ago)
Contact
Address
ELLACOTT MORRIS LTD
2 Colchester Road
Waterloo House
St. Osyth
Essex
CO16 8HA
United Kingdom
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1984 • Administrator
Director • Carpenter • British • Lives in UK • Born in Sep 1976
Mr Benjamin Charles Elliston
PSC • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seven Carpentry Limited
Benjamin Charles Elliston is a mutual person.
Active
Seven South East Limited
Benjamin Charles Elliston is a mutual person.
Active
Seven Maplestead Limited
Benjamin Charles Elliston is a mutual person.
Active
Seven Developments (Essex) Limited
Benjamin Charles Elliston is a mutual person.
Active
Mill View Residents Management Limited
Benjamin Charles Elliston is a mutual person.
Active
Seven Contracts Essex Limited
Benjamin Charles Elliston is a mutual person.
Active
Seven High Garrett Limited
Benjamin Charles Elliston is a mutual person.
Dissolved
Seven Lexden Limited
Benjamin Charles Elliston is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
31 Oct 2016
For period 31 Oct31 Oct 2016
Traded for 12 months
Cash in Bank
£54.04K
Increased by £39.66K (+276%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£240.32K
Increased by £30.89K (+15%)
Total Liabilities
-£240.29K
Increased by £31.74K (+15%)
Net Assets
£28
Decreased by £854 (-97%)
Debt Ratio (%)
100%
Increased by 0.41% (0%)
Latest Activity
Court Order to Wind Up
7 Years Ago on 23 Mar 2018
Benjamin Charles Elliston (PSC) Appointed
7 Years Ago on 21 Mar 2018
Toni Elliston (PSC) Appointed
7 Years Ago on 21 Mar 2018
Confirmation Submitted
7 Years Ago on 6 Nov 2017
Full Accounts Submitted
8 Years Ago on 28 Jul 2017
Confirmation Submitted
8 Years Ago on 28 Oct 2016
Small Accounts Submitted
9 Years Ago on 24 Jun 2016
Registered Address Changed
9 Years Ago on 12 Nov 2015
Registered Address Changed
9 Years Ago on 9 Nov 2015
Confirmation Submitted
9 Years Ago on 29 Oct 2015
Get Credit Report
Discover Ben Elliston Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 23 Mar 2018
Notification of Toni Elliston as a person with significant control on 21 March 2018
Submitted on 21 Mar 2018
Notification of Benjamin Charles Elliston as a person with significant control on 21 March 2018
Submitted on 21 Mar 2018
Withdrawal of a person with significant control statement on 21 March 2018
Submitted on 21 Mar 2018
Confirmation statement made on 17 October 2017 with updates
Submitted on 6 Nov 2017
Total exemption full accounts made up to 31 October 2016
Submitted on 28 Jul 2017
Confirmation statement made on 17 October 2016 with updates
Submitted on 28 Oct 2016
Total exemption small company accounts made up to 31 October 2015
Submitted on 24 Jun 2016
Registered office address changed from 2 Colchester Road Waterloo House St. Osyth Essex CO168HA United Kingdom to C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St. Osyth Essex CO168HA on 12 November 2015
Submitted on 12 Nov 2015
Registered office address changed from 3 Brindley Road Gorse Lane Industrial Estate Clacton Essex CO15 4XL to 2 Colchester Road Waterloo House St. Osyth Essex CO168HA on 9 November 2015
Submitted on 9 Nov 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year