Company NameElvington Food Group Limited
Company StatusDissolved
Company Number06928848
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date2 May 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Martin James Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Lowgate House Lowgate
Hull
East Yorkshire
HU1 1EL
Director NameAlec Edward Bowden Witts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Lowgate House Lowgate
Hull
East Yorkshire
HU1 1EL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressRsm Tenon Recovery
First Floor Lowgate House Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 May 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
2 February 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
7 December 2011Liquidators' statement of receipts and payments to 29 September 2011 (12 pages)
7 December 2011Liquidators statement of receipts and payments to 29 September 2011 (12 pages)
7 December 2011Liquidators' statement of receipts and payments to 29 September 2011 (12 pages)
7 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2010Statement of affairs with form 4.19 (8 pages)
7 October 2010Statement of affairs with form 4.19 (8 pages)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
(1 page)
22 September 2010Registered office address changed from Unit 10 Malmo Food Park Malmo Road Hull East Yorkshire HU7 0YF on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Unit 10 Malmo Food Park Malmo Road Hull East Yorkshire HU7 0YF on 22 September 2010 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1
(5 pages)
28 June 2010Director's details changed for Martin James Bennett on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Martin James Bennett on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Alec Edward Bowden Witts on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Alec Edward Bowden Witts on 9 June 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Alec Edward Bowden Witts on 9 June 2010 (2 pages)
28 June 2010Director's details changed for Martin James Bennett on 9 June 2010 (2 pages)
15 March 2010Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA on 15 March 2010 (2 pages)
15 March 2010Appointment of Alec Edward Bowden Witts as a director (3 pages)
15 March 2010Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA on 15 March 2010 (2 pages)
15 March 2010Appointment of Alec Edward Bowden Witts as a director (3 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2009Director appointed martin james bennett (2 pages)
13 July 2009Director appointed martin james bennett (2 pages)
15 June 2009Appointment Terminated Director barbara kahan (1 page)
15 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Incorporation (12 pages)
9 June 2009Incorporation (12 pages)