Company NameElliot James Property Deals Ltd
DirectorMartin James Webb
Company StatusLiquidation
Company Number10246778
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin James Webb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Secretary NameMartin James Webb
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Sunny Lea Mews
Victoria Road
Wilmslow
SK9 5HN
Director NameMr Elliot James Webb
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2022 (1 year, 10 months ago)
Next Return Due5 July 2023 (overdue)

Charges

30 May 2019Delivered on: 4 June 2019
Persons entitled: Ecs Capital Limited

Classification: A registered charge
Particulars: 61-65 green road macclesfield SK11 7NH registered under title numbers CH312781, CH174255 and CH163603.
Outstanding
31 January 2019Delivered on: 7 February 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 61 park green macclesfield SK11 7NH and registered at hm land registry under title number CH312781, 63 park green macclesfield SK11 7NH and registered at hm land registry under title number CH174255 and 65 park green macclesfield SK11 7NH and registered at hm land registry under title number CH163603.
Outstanding
31 January 2019Delivered on: 7 February 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 61 park green macclesfield SK11 7NH, 63 park green macclesfield SK11 7NH and 65 park green macclesfield SK11 7NH.
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: 61 park green, macclesfield SK11 7NH title number CH312781; 63 park green, macclesfield, SK11 7NH title number CH174255 and 65 park green, macclesfield SK11 7NH title number CH163603.
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: 61 park green, macclesfield SK11 7NH title number CH312781; 63 park green, macclesfield, SK11 7NH title number CH174255 and 65 park green, macclesfield SK11 7NH title number CH163603.
Outstanding

Filing History

12 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 August 2019Satisfaction of charge 102467780004 in full (1 page)
12 August 2019Satisfaction of charge 102467780003 in full (1 page)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 June 2019Registration of charge 102467780005, created on 30 May 2019 (12 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 February 2019Registration of charge 102467780003, created on 31 January 2019 (12 pages)
7 February 2019Registration of charge 102467780004, created on 31 January 2019 (51 pages)
31 January 2019Satisfaction of charge 102467780001 in full (1 page)
31 January 2019Satisfaction of charge 102467780002 in full (1 page)
12 October 2018Registered office address changed from C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 (1 page)
11 July 2018Notification of Elliot James Group Limited as a person with significant control on 25 May 2018 (2 pages)
11 July 2018Cessation of Elliot Webb as a person with significant control on 25 May 2018 (1 page)
11 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
11 July 2018Cessation of Martin Webb as a person with significant control on 25 May 2018 (1 page)
12 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 August 2017Director's details changed for Elliot Webb on 16 August 2017 (2 pages)
16 August 2017Notification of Elliot Webb as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Martin Webb on 16 August 2017 (2 pages)
16 August 2017Notification of Martin Webb as a person with significant control on 22 June 2016 (2 pages)
16 August 2017Notification of Elliot Webb as a person with significant control on 22 June 2016 (2 pages)
16 August 2017Director's details changed for Elliot Webb on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
16 August 2017Notification of Martin Webb as a person with significant control on 22 June 2016 (2 pages)
16 August 2017Director's details changed for Mr Martin Webb on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
16 August 2017Notification of Martin Webb as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Elliot Webb as a person with significant control on 22 June 2016 (2 pages)
3 August 2017Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 94 Gravel Lane Wilmslow Cheshire SK9 6LT United Kingdom to C/O Williamson & Croft Llp Barnett House Fountain Street Manchester M2 2AN on 3 August 2017 (1 page)
1 August 2017Registration of charge 102467780002, created on 1 August 2017 (33 pages)
1 August 2017Registration of charge 102467780001, created on 1 August 2017 (32 pages)
1 August 2017Registration of charge 102467780001, created on 1 August 2017 (32 pages)
1 August 2017Registration of charge 102467780002, created on 1 August 2017 (33 pages)
20 February 2017Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow SK9 5HN United Kingdom to 94 Gravel Lane Wilmslow Cheshire SK9 6LT on 20 February 2017 (1 page)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
(28 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
(28 pages)