Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRA INVESTMENTS LIMITED
Company Information for

ELECTRA INVESTMENTS LIMITED

No 1 Colmore Square, COLMORE SQUARE, Birmingham, B4 6HQ,
Company Registration Number
00021895
Private Limited Company
Liquidation

Company Overview

About Electra Investments Ltd
ELECTRA INVESTMENTS LIMITED was founded on 1885-12-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Electra Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRA INVESTMENTS LIMITED
 
Legal Registered Office
No 1 Colmore Square
COLMORE SQUARE
Birmingham
B4 6HQ
Other companies in EC4M
 
Previous Names
ELECTRA PRIVATE EQUITY LIMITED24/05/2022
ELECTRA INVESTMENTS LIMITED25/01/2022
Filing Information
Company Number 00021895
Company ID Number 00021895
Date formed 1885-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-30
Account next due 30/10/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-18 08:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELECTRA INVESTMENTS LIMITED
The following companies were found which have the same name as ELECTRA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELECTRA INVESTMENTS SERVICES, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 1999-12-30
ELECTRA INVESTMENTS CORPORATION 2865 JULIAN WAY RENO NV 89509 Dissolved Company formed on the 1990-10-09
ELECTRA INVESTMENTS PTY. LTD. Active Company formed on the 2012-07-12
ELECTRA INVESTMENTS, INC. FL Inactive Company formed on the 1973-05-21
ELECTRA INVESTMENTS INC Delaware Unknown
ELECTRA INVESTMENTS INC Georgia Unknown
ELECTRA INVESTMENTS LLC Michigan UNKNOWN
ELECTRA INVESTMENTS LLC New Jersey Unknown
ELECTRA INVESTMENTS LP Pennsylvannia Unknown

Company Officers of ELECTRA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
FROSTROW CAPITAL LLP
Company Secretary 2017-06-29
ANDREW RICHARD GRIMDITCH
Director 2018-03-02
GAVIN MAXWELL MANSON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN MICHAEL BRAMSON
Director 2017-06-01 2018-03-02
ALEXANDER CHRISTOPHER COOPER-EVANS
Director 2014-03-31 2017-05-31
HUGH ANTHONY LEWIS HOLLAND MUMFORD
Director 1992-01-24 2017-05-31
STEPHEN DARYL OZIN
Director 1996-08-04 2017-05-31
PHILIP JOHN DYKE
Company Secretary 1992-01-24 2014-03-31
PHILIP JOHN DYKE
Director 1992-04-30 2014-03-31
ROBERT JOHN LEWIS
Director 1992-01-24 2012-03-31
JULIAN DAVID KNOTT
Director 1996-08-04 2005-07-08
GERARD ABSALOM
Company Secretary 1996-09-30 1998-01-08
STEPHEN ROBERT
Director 1996-02-15 1996-02-15
JAMES RICHARD BROWN
Director 1992-01-24 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD GRIMDITCH ELECTRA GROUP LIMITED Director 2018-03-02 CURRENT 1988-10-03 Active - Proposal to Strike off
ANDREW RICHARD GRIMDITCH EPEP SYNDICATIONS LIMITED Director 2018-03-02 CURRENT 1988-10-06 Liquidation
ANDREW RICHARD GRIMDITCH KINGSWAY NOMINEES LIMITED Director 2018-03-02 CURRENT 1995-08-04 Liquidation
ANDREW RICHARD GRIMDITCH EFPEP SYNDICATIONS LIMITED Director 2018-03-02 CURRENT 1996-08-14 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA PARTNERS ADVISERS (ASIA) LIMITED Director 2018-03-02 CURRENT 2012-11-29 Liquidation
ANDREW RICHARD GRIMDITCH EIT HILL LIMITED Director 2018-03-02 CURRENT 1996-03-07 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA E.B.T. LIMITED Director 2018-03-02 CURRENT 1996-06-10 Liquidation
ANDREW RICHARD GRIMDITCH NEW KINGSWAY NOMINEES LIMITED Director 2018-03-02 CURRENT 1998-02-05 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA GENERAL PARTNER NUMBER ONE LIMITED Director 2018-03-02 CURRENT 2016-07-06 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA SECURITIES LIMITED Director 2018-03-02 CURRENT 1981-03-24 Liquidation
GAVIN MAXWELL MANSON ELECTRA GROUP LIMITED Director 2017-06-01 CURRENT 1988-10-03 Active - Proposal to Strike off
GAVIN MAXWELL MANSON EPEP SYNDICATIONS LIMITED Director 2017-06-01 CURRENT 1988-10-06 Liquidation
GAVIN MAXWELL MANSON KINGSWAY NOMINEES LIMITED Director 2017-06-01 CURRENT 1995-08-04 Liquidation
GAVIN MAXWELL MANSON EFPEP SYNDICATIONS LIMITED Director 2017-06-01 CURRENT 1996-08-14 Liquidation
GAVIN MAXWELL MANSON ELECTRA PARTNERS ADVISERS (ASIA) LIMITED Director 2017-06-01 CURRENT 2012-11-29 Liquidation
GAVIN MAXWELL MANSON GALAXY MIDCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ADJUSTOFORM PRODUCTS LIMITED Director 2017-06-01 CURRENT 1967-02-27 Active
GAVIN MAXWELL MANSON A.E. ARTHUR LIMITED Director 2017-06-01 CURRENT 1936-10-14 Active
GAVIN MAXWELL MANSON FASHION FUTURES LIMITED Director 2017-06-01 CURRENT 1994-12-13 Active
GAVIN MAXWELL MANSON EIT HILL LIMITED Director 2017-06-01 CURRENT 1996-03-07 Liquidation
GAVIN MAXWELL MANSON ELECTRA E.B.T. LIMITED Director 2017-06-01 CURRENT 1996-06-10 Liquidation
GAVIN MAXWELL MANSON NEW KINGSWAY NOMINEES LIMITED Director 2017-06-01 CURRENT 1998-02-05 Liquidation
GAVIN MAXWELL MANSON GALAXY TOPCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON GALAXY BIDCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ELECTRA SECURITIES LIMITED Director 2017-06-01 CURRENT 1981-03-24 Liquidation
GAVIN MAXWELL MANSON MONDAYS (TOPCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active - Proposal to Strike off
GAVIN MAXWELL MANSON WEDNESDAYS (BIDCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active
GAVIN MAXWELL MANSON TUESDAYS (MIDCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ELECTRA GENERAL PARTNER NUMBER ONE LIMITED Director 2017-05-03 CURRENT 2016-07-06 Liquidation
GAVIN MAXWELL MANSON UNBOUND GROUP PLC Director 2017-03-23 CURRENT 1935-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16Voluntary liquidation. Notice of members return of final meeting
2023-09-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-07-10Voluntary liquidation Statement of receipts and payments to 2023-05-25
2023-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-25
2023-07-07Removal of liquidator by court order
2023-07-07Appointment of a voluntary liquidator
2023-07-07600Appointment of a voluntary liquidator
2023-07-07LIQ10Removal of liquidator by court order
2022-06-13AD03Registers moved to registered inspection location of 17 Old Park Lane London W1K 1QT
2022-06-13AD02Register inspection address changed to 17 Old Park Lane London W1K 1QT
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 17 Old Park Lane London W1K 1QT United Kingdom
2022-06-08600Appointment of a voluntary liquidator
2022-06-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-26
2022-06-08LIQ01Voluntary liquidation declaration of solvency
2022-05-24CERTNMCompany name changed electra private equity LIMITED\certificate issued on 24/05/22
2022-05-23Termination of appointment of Frostrow Capital Llp on 2022-05-16
2022-05-23TM02Termination of appointment of Frostrow Capital Llp on 2022-05-16
2022-01-31Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c 27/01/2022</ul>
2022-01-31Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c 27/01/2022</ul>
2022-01-31Solvency Statement dated 27/01/22
2022-01-31Solvency Statement dated 27/01/22
2022-01-31Statement by Directors
2022-01-31Statement by Directors
2022-01-31Statement of capital on GBP 0.87
2022-01-31Statement of capital on GBP 0.87
2022-01-31SH19Statement of capital on 2022-01-31 GBP 0.87
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 27/01/22
2022-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 27/01/2022
2022-01-28Current accounting period extended from 30/09/21 TO 30/01/22
2022-01-28AA01Current accounting period extended from 30/09/21 TO 30/01/22
2022-01-26Change of details for Electra Private Equity Plc as a person with significant control on 2022-01-21
2022-01-26PSC05Change of details for Electra Private Equity Plc as a person with significant control on 2022-01-21
2022-01-25Company name changed electra investments LIMITED\certificate issued on 25/01/22
2022-01-25CERTNMCompany name changed electra investments LIMITED\certificate issued on 25/01/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-30AP01DIRECTOR APPOINTED MR PAUL ANDREW GOODSON
2021-04-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08PSC05Change of details for Electra Private Equity Plc as a person with significant control on 2019-12-16
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 17 Old Park Lane Old Park Lane London W1K 1QT England
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom
2019-11-25CH04SECRETARY'S DETAILS CHNAGED FOR FROSTROW CAPITAL LLP on 2019-11-25
2019-03-05AP01DIRECTOR APPOINTED MR NEIL ANTHONY JOHNSON
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD GRIMDITCH
2019-02-15AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED ANDREW RICHARD GRIMDITCH
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MICHAEL BRAMSON
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-31PSC05Change of details for Electra Private Equity Plc as a person with significant control on 2017-04-24
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-14AP04Appointment of Frostrow Capital Llp as company secretary on 2017-06-29
2017-06-13AP01DIRECTOR APPOINTED EDWARD JOHN MICHAEL BRAMSON
2017-06-12AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OZIN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HOLLAND MUMFORD
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COOPER-EVANS
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-03AUDAUDITOR'S RESIGNATION
2017-02-17AUDAUDITOR'S RESIGNATION
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 870000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 870000
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 870000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-19AP01DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER COOPER-EVANS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DYKE
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 870000
2014-01-27AR0131/12/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23AR0131/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2012-01-27AR0131/12/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-28AR0131/12/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-19AR0124/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY LEWIS HOLLAND MUMFORD / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-14RES13SECTION 175 26/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OZIN / 07/08/2008
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-15363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-06363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-01288bDIRECTOR RESIGNED
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT
2005-04-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-27AUDAUDITOR'S RESIGNATION
2003-01-31363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-30363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-08-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-30363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-15288cDIRECTOR'S PARTICULARS CHANGED
2000-09-06AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-02WRES01ALTER ARTICLES 12/05/00
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-07
Fines / Sanctions
No fines or sanctions have been issued against ELECTRA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (THE "DEBENTURE") BETWEEN THE HEMINGWAY NO.2 LIMITED PARTNERSHIP (THE "CHARGOR") AND THE BANK. THE COMPANY IS A LIMITED PARTNER OF THE HEMINGWAY UMBRELLA LIMITED PARTNERSHIP WHICH IS THE LIMITED PARTNER OF THE CHARGOR 2001-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER ACCOUNTS DATED 19 MAY 2000 BETWEEN HEMINGWAY CASTLE LIMITED, THE PARTNERSHIP AND THE BANK. THE PARTNERSHIP CONSISTS OF HEMINGWAY CASTLE LIMITED AS GENERAL PARTNER AND HEMINGWAY UMBRELLA LIMITED PARTNERSHIP AS LIMITED PARTNER; HEMINGWAY UMBREL 2000-05-19 Satisfied DEUTSCHE HYP DEUTSCHE HYPOTHEKENBANK FRANKFURT-HAMBURG A.G.
LEGAL CHARGE BETWEEN HEMINGWAY GP NO.2 LIMITED AND HEMINGWAY NOMINEE NO.2 LIMITED (THE "CHARGORS") AND THE BANK, THE "CHARGORS" HOLD THEPROPERTY TRUST FOR THE HEMINGWAY NO.2 LIMITED PARTNERSHIP (THE "BORROWER") 2000-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE BETWEEN HEMINGWAY GP NO.2 LIMITED AND HEMINGWAY NOMINEE NO.2 LIMITED (THE "CHARGORS") AND THE BANK, THE "CHARGORS" HOLD THE PROPERTY ON TRUST FOR THE HEMINGWAY NO.2 LIMITED PARTNERSHIP (THE "BORROWER") 1999-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE BETWEEN HEMINGWAY GP NO.2 LIMITED AND HEMINGWAY NOMINEE NO.2 LIMITED (THE CHARGORS) AND THE BANK, THE CHARGORS HOLD THE PROPERTY ON TRUST FOR THE HEMINGWAY NO.2 LIMITED PARTNERSHIP (THE BORROWER) AND THE COMPANY IS A LIMITED PARTNER OF THE H 1998-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE (BETWEEN THE HEMINGWAY NO.2 LIMITED PARTNERSHIP (THE "BORROWER") HEMINGWAY GP NO.2 LIMITED AND HEMINGWAY NOMINEE NO.2 LIMITED (THE "CHARGORS") AND THE BANK, THE COMPANY IS A LIMITED PARTNER OF THE HEMINGWAY UMBRELLA LIMITED PARTNERSHIP WHICH IS 1998-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (THE LEGAL CHARGE) BETWEEN HEMINGWAY GP NO.2 LIMITED AND HEMINGWAY NOMINEE NO.2 LIMITED (THE CHARGORS) (1) AND THE BANK (2) THE CHARGORS HOLD THE PROPERTY ON TRUST FOR THE HEMINGWAY NO.2 LIMITED PARTNERSHIP (THE BORROWER) AND THE COMPANY IS 1998-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DOCUMENT (THE "PARTNERSHIP DEBENTURE") 1998-03-19 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT AG
CHARGE OVER ACCOUNTS 1998-03-19 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT A.G.
DEBENTURE DOCUMENT (THE "PARTNERSHIP DEBENTURE") 1998-03-16 Satisfied DEUTSCHE HYPOTHEKENBANK FRANKFURT AG
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRA INVESTMENTS LIMITED
Trademarks
We have not found any records of ELECTRA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELECTRA INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.