Background WavePink WaveYellow Wave

THE ELMS RETIREMENT PARK LIMITED (13761274)

THE ELMS RETIREMENT PARK LIMITED (13761274) is a dissolved UK company. incorporated on 23 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ELMS RETIREMENT PARK LIMITED has been registered for 4 years. Current directors include SEATON, Mark.

Company Number
13761274
Status
dissolved
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
1 Bartholomew Lane, London, EC2N 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SEATON, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELMS RETIREMENT PARK LIMITED

THE ELMS RETIREMENT PARK LIMITED is an dissolved company incorporated on 23 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ELMS RETIREMENT PARK LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13761274

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 11 August 2022 (3 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Bartholomew Lane London, EC2N 2AX,

Previous Addresses

The Elms Torksey Lincs LN1 2EH United Kingdom
From: 23 November 2021To: 4 May 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 23
Director Left
Feb 24
Director Left
Feb 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SEATON, Mark

Active
Bartholomew Lane, LondonEC2N 2AX
Born August 1972
Director
Appointed 08 Apr 2022

BARBOSA VARANDAS FERNANDES, Francisco

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1991
Director
Appointed 08 Apr 2022
Resigned 27 Sept 2023

COULSON, Tracey Jane

Resigned
TorkseyLN1 2EH
Born October 1968
Director
Appointed 23 Nov 2021
Resigned 08 Apr 2022

KINCH, Marion Beth

Resigned
TorkseyLN1 2EH
Born September 1953
Director
Appointed 23 Nov 2021
Resigned 08 Apr 2022

KINCH, Stuart Francis

Resigned
TorkseyLN1 2EH
Born October 1971
Director
Appointed 23 Nov 2021
Resigned 08 Apr 2022

NAPP, David Anthony

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1961
Director
Appointed 08 Apr 2022
Resigned 20 Feb 2024

SMITH, Geoffrey Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1974
Director
Appointed 08 Apr 2022
Resigned 26 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Stuart Francis Kinch

Ceased
TorkseyLN1 2EH
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Liquidation
20 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Liquidation Voluntary Members Return Of Final Meeting
20 February 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 January 2024
LIQ03LIQ03
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
16 August 2023
600600
Liquidation Voluntary Appointment Of Liquidator
8 August 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
5 August 2023
LIQ10LIQ10
Liquidation Voluntary Declaration Of Solvency
23 February 2023
LIQ01LIQ01
Resolution
13 January 2023
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
13 January 2023
600600
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Incorporation Company
23 November 2021
NEWINCIncorporation