Company NamePurdie Elcock Limited
Company StatusDissolved
Company Number00226690
CategoryPrivate Limited Company
Incorporation Date19 December 1927(96 years, 5 months ago)
Dissolution Date1 September 2011 (12 years, 7 months ago)
Previous NameElcock & Sons,Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn James Holdaway
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(66 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Martins Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RW
Director NameEdward John Purdie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(66 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 01 September 2011)
RoleCompany Director
Correspondence Address46 Denmans Drive
Hampstead Garden Suburb
London
NW11 6RH
Secretary NameArthur John Millins
NationalityBritish
StatusClosed
Appointed29 April 1994(66 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 01 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address94 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HW
Director NameLeonard Paul Gauntlett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(68 years, 9 months after company formation)
Appointment Duration15 years (closed 01 September 2011)
RoleCompany Director
Correspondence Address3 Minster Walk
Catshill Bromsgrove
Birmingham
B61 0JX
Director NameMr Clive Graeme Anderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(79 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sycamore Drive
Gainsborough
Lincolnshire
DN21 1FD
Director NameMrs Beryl Barbara Reed
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleHousewife
Correspondence Address343 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3JN
Director NameMr Bryan Arthur Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleSolicitor
Correspondence Address195 Abbeville Road
Clapham Park
London
SW4 9JH
Director NameMr Nicholas Ronald Reed
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleMechanical Engineer
Correspondence Address343 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3JN
Secretary NameMrs Beryl Barbara Reed
NationalityBritish
StatusResigned
Appointed21 July 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address343 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3JN
Director NameJohn Purdie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(66 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Correspondence Address48 Parliament Hill
London
NW3 2JL
Director NameJohn Overington
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(68 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address20 Sedgebourne Way
Northfield
Birmingham
B31 5HQ
Director NameRichard Hugh Johnson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(73 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address7 Elliott Court
Back Of Avon
Tewkesbury
Gloucestershire
GL20 5AG
Wales
Director NameMr Andrew William Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(80 years, 11 months after company formation)
Appointment Duration5 months (resigned 24 April 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Gladden Hey Drive
Winstanley
Wigan
Lancashire
WN3 6LJ

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

315 at 1E.j. Purdie & Son LTD
99.68%
Ordinary
1 at 1E J Purdie & E J Purdie & Sons LTD
0.32%
Ordinary

Financials

Year2014
Net Worth£320,044
Cash£42
Current Liabilities£692,264

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2011Final Gazette dissolved following liquidation (1 page)
1 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2011Final Gazette dissolved following liquidation (1 page)
1 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
13 January 2011Termination of appointment of Andrew Taylor as a director (2 pages)
13 January 2011Termination of appointment of Andrew Taylor as a director (2 pages)
25 June 2010Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
5 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
5 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
8 October 2009Administrator's progress report to 17 September 2009 (13 pages)
8 October 2009Administrator's progress report to 17 September 2009 (13 pages)
19 May 2009Statement of affairs with form 2.14B (28 pages)
19 May 2009Statement of affairs with form 2.14B (28 pages)
16 May 2009Statement of administrator's proposal (46 pages)
16 May 2009Statement of administrator's proposal (46 pages)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 April 2009Registered office changed on 03/04/2009 from 40-60 frankfort street birmingham B19 2YJ (1 page)
3 April 2009Registered office changed on 03/04/2009 from 40-60 frankfort street birmingham B19 2YJ (1 page)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
20 February 2009Appointment terminated director john overington (1 page)
20 February 2009Appointment Terminated Director john overington (1 page)
24 November 2008Director appointed andrew taylor (2 pages)
24 November 2008Director appointed andrew taylor (2 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 August 2008Return made up to 21/07/08; full list of members (5 pages)
11 August 2008Return made up to 21/07/08; full list of members (5 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
27 July 2005Return made up to 21/07/05; full list of members (3 pages)
27 July 2005Return made up to 21/07/05; full list of members (3 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
13 August 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2004Return made up to 21/07/04; full list of members (8 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
11 February 2004Resolutions
  • RES13 ‐ S.320 loan facilities 30/01/04
(2 pages)
11 February 2004Resolutions
  • RES13 ‐ S.320 loan facilities 30/01/04
(2 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
29 January 2004Registered office changed on 29/01/04 from: 1 pikehelve street west bromwich B70 0TU (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 pikehelve street west bromwich B70 0TU (1 page)
7 January 2004Resolutions
  • RES13 ‐ Section 320 1 authorise 09/12/03
(1 page)
7 January 2004Resolutions
  • RES13 ‐ Section 320 1 authorise 09/12/03
(1 page)
26 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 August 2003Return made up to 21/07/03; full list of members (9 pages)
13 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2003Registered office changed on 12/02/03 from: lancaster works lancaster road new barnet hertfordshire EN4 8AP (1 page)
12 February 2003Registered office changed on 12/02/03 from: lancaster works lancaster road new barnet hertfordshire EN4 8AP (1 page)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Return made up to 21/07/02; full list of members (9 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
8 August 2001Return made up to 21/07/01; full list of members (7 pages)
8 August 2001Return made up to 21/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2000Return made up to 21/07/00; full list of members (7 pages)
28 July 2000Return made up to 21/07/00; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 21/07/99; no change of members (6 pages)
10 August 1999Return made up to 21/07/99; no change of members (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1998Return made up to 21/07/98; full list of members (8 pages)
26 July 1998Return made up to 21/07/98; full list of members (8 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 July 1997Return made up to 21/07/97; no change of members (6 pages)
25 July 1997Return made up to 21/07/97; no change of members (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
15 August 1996Return made up to 21/07/96; no change of members (4 pages)
15 August 1996Return made up to 21/07/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (3 pages)
1 August 1995Return made up to 21/07/95; full list of members (6 pages)
1 August 1995Return made up to 21/07/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)