Company NameElvermark Limited
Company StatusDissolved
Company Number01482239
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Rowland Burkitt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard Scarsdale Ridge
Leeds
West Yorkshire
LS17 9BP
Secretary NameJennifer Mary Burkitt
NationalityBritish
StatusClosed
Appointed06 October 1991(11 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 18 August 2023)
RoleCompany Director
Correspondence AddressThe Old Orchard Scarsdale Ridge
Bardsey
Leeds
West Yorkshire
LS17 9BP

Location

Registered Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

100 at £1Jennifer Mary Burkitt
100.00%
Ordinary

Financials

Year2014
Net Worth£497,046
Current Liabilities£234,466

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

25 November 2005Delivered on: 7 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £71,970 due or to become due from the company to.
Particulars: 72 sandringham crescent leeds.
Outstanding
11 July 2003Delivered on: 1 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 111 madison court headingley leeds 16. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 1995Delivered on: 1 April 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kathryn jane hanson to the chargee on any account whatsoever.
Particulars: 134 huddersfield road, mirfield, west yorkshire t/nos. WYK109708 and WYK378752 and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1994Delivered on: 12 May 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or roy garthwaite to the chargee on any account whatsoever under the terms of the charge (as defined therein).
Particulars: 27/27A westgate wakefield west yorks. T/n WYK433881. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
3 July 1992Delivered on: 10 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 easterley road potter newton west yorkshire t/n:WYK171604 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1989Delivered on: 16 August 1989
Satisfied on: 7 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or roy gorthwaite to the chargee on any account whatsoever.
Particulars: 27/27A westgate wakefield west yorkshire t/no. Wyk 433881.
Fully Satisfied
30 December 1983Delivered on: 4 January 1984
Satisfied on: 7 June 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 127 new road side horsforth leeds. Title no: wyk 284861.
Fully Satisfied

Filing History

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a members' voluntary winding up (10 pages)
22 November 2022Declaration of solvency (7 pages)
22 November 2022Registered office address changed from The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 22 November 2022 (2 pages)
22 November 2022Appointment of a voluntary liquidator (3 pages)
22 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
(1 page)
24 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 September 2022Satisfaction of charge 7 in full (1 page)
6 September 2022Satisfaction of charge 6 in full (1 page)
6 September 2022Satisfaction of charge 3 in full (1 page)
29 August 2022Satisfaction of charge 5 in full (1 page)
29 August 2022Satisfaction of charge 4 in full (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Registered office address changed from Atlas House Quarry Terrace Horsforth Leeds LS18 4EH to The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Atlas House Quarry Terrace Horsforth Leeds LS18 4EH to The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 5 November 2015 (1 page)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Registered office address changed from Atlas House Quarry Terrace Horsforth Leeds LS18 4EH to The Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 5 November 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 October 2012Secretary's details changed for Jennifer Mary Burkitt on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 October 2012Secretary's details changed for Jennifer Mary Burkitt on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr John Rowland Burkitt on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr John Rowland Burkitt on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for John Rowland Burkitt on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for John Rowland Burkitt on 14 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Return made up to 06/10/07; no change of members (6 pages)
12 November 2007Return made up to 06/10/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 November 2006Return made up to 06/10/06; full list of members (6 pages)
8 November 2006Return made up to 06/10/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 06/10/05; full list of members (6 pages)
10 November 2005Return made up to 06/10/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 November 2004Return made up to 06/10/04; full list of members (6 pages)
4 November 2004Return made up to 06/10/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 October 2003Return made up to 06/10/03; full list of members (6 pages)
15 October 2003Return made up to 06/10/03; full list of members (6 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 October 2002Return made up to 06/10/02; full list of members (6 pages)
14 October 2002Return made up to 06/10/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 October 2001Return made up to 06/10/01; full list of members (6 pages)
18 October 2001Return made up to 06/10/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 October 1998Return made up to 06/10/98; no change of members (4 pages)
27 October 1998Return made up to 06/10/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 December 1997Return made up to 06/10/97; full list of members (6 pages)
29 December 1997Return made up to 06/10/97; full list of members (6 pages)
3 July 1997Registered office changed on 03/07/97 from: buckle barton sanderson house 22 station road horsforth leeds LS18 5NT (1 page)
3 July 1997Registered office changed on 03/07/97 from: buckle barton sanderson house 22 station road horsforth leeds LS18 5NT (1 page)
1 July 1997Accounts for a small company made up to 31 May 1996 (4 pages)
1 July 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 November 1996Return made up to 06/10/96; no change of members (4 pages)
4 November 1996Return made up to 06/10/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 October 1995Return made up to 06/10/95; no change of members (4 pages)
11 October 1995Return made up to 06/10/95; no change of members (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)