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

ELYSE LIMITED

CRAWLEY, WEST SUSSEX, RH10,
Company Registration Number
03545973
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Elyse Ltd
ELYSE LIMITED was founded on 1998-04-07 and had its registered office in Crawley. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
ELYSE LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Filing Information
Company Number 03545973
Date formed 1998-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-12-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 03:55:05
Primary Source:Companies House
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 ELYSE LIMITED
The following companies were found which have the same name as ELYSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELYSE LENG KEE ROAD Singapore 159086 Dissolved Company formed on the 2009-08-24
ELYSE & AZIZ INVESTMENTS INC. 1000 De La Gauchetière West, Bureau 200 Montréal Quebec H3B 4W5 Inactive - Amalgamated Company formed on the 2002-06-19
ELYSE & CO INC. 8050 MURANO CIR PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2011-10-11
ELYSE A. MCKENNA, B.T. 2950 EAST FLAMINGO ROAD SUITE B LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2000-10-13
ELYSE A. NELSON, INC. 2843 THAXTON DR. PALM HARBOR FL 34684 Inactive Company formed on the 1995-12-18
ELYSE A. PIMSLER, OT, P.C. 29 BELKNAP DRIVE Suffolk NORTHPORT NY 11768 Active Company formed on the 2018-07-02
ELYSE ABSTRAC COMPANY New Jersey Unknown
ELYSE AINI LLC 1178 BROADWAY 5TH FLOOR NEW YORK NY 10001 Active Company formed on the 2011-11-29
ELYSE ALEXANDRA LLC 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 Active Company formed on the 2017-08-02
ELYSE ALLARD MEDICAL SERVICES INC. 2370 Route 138 Ests Havre-Saint-Pierre Quebec G0G 1P0 Active Company formed on the 2018-08-14
ELYSE AND THE DJ LLC 7107 S. DURANGO DR. #311 LAS VEGAS NV 89113 Revoked Company formed on the 2012-12-16
ELYSE AND JOIE INCORPORATED California Unknown
ELYSE AND CO INCORPORATED California Unknown
ELYSE AND GRACE LLC California Unknown
Elyse And Molly Boutique LLC Indiana Unknown
ELYSE ARCHITECTURE PLLC Tennessee Unknown
ELYSE ARENA, PA 2423 NE 10TH STREET HALLANDALE BEACH FL 33009 Inactive Company formed on the 2009-07-16
ELYSE BARI DENTAL, P.C. 330 EAST 11TH STREET, #8 New York NEW YORK NY 10003 Active Company formed on the 2020-02-26
ELYSE BERMAN, L.L.C. 4793 SOUTH CITATION DRIVE, APT. 106 DELRAY BEACH FL 33445 Inactive Company formed on the 2005-11-17
ELYSE BERMAN, P.A. 14373 CAMPANELLI DRIVE DELRAY BEACH FL 33484 Active Company formed on the 2005-09-27

Company Officers of ELYSE LIMITED

Current Directors
Officer Role Date Appointed
PORTHOS GROUP LIMITED
Company Secretary 1999-12-31
ATHOS GROUP LIMITED
Director 1999-12-31
JAMES GRANT HOWITT
Director 2010-03-23
PORTHOS GROUP LIMITED
Director 1999-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL MARY TONKS
Director 1998-10-23 2001-09-10
PETER FRANCIS LUCE TONKS
Director 1998-10-23 2001-09-10
GRAHAM STEVEN BASHAM
Company Secretary 1998-10-23 1999-12-31
KEITH REUBEN LE POIDEUIN
Director 1998-10-23 1999-12-31
ALPHA SEARCHES & FORMATIONS LIMITED
Company Secretary 1998-04-07 1998-10-23
ROBERT GEORGE DAVIES
Director 1998-04-07 1998-10-23
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-04-07 1998-04-07
ALPHA DIRECT LIMITED
Nominated Director 1998-04-07 1998-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GRANT HOWITT TOSCAIG COVENTRY LIMITED Director 2016-06-13 CURRENT 2013-01-29 Dissolved 2017-05-09

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
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-124.70DECLARATION OF SOLVENCY
2016-01-29AC92ORDER OF COURT - RESTORATION
2014-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-244.70DECLARATION OF SOLVENCY
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM, LANCASTER HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT
2013-04-26AA30/09/12 TOTAL EXEMPTION FULL
2013-04-26LATEST SOC26/04/13 STATEMENT OF CAPITAL;USD 241502
2013-04-26AR0107/04/13 FULL LIST
2012-04-26AR0107/04/12 FULL LIST
2012-04-24AA30/09/11 TOTAL EXEMPTION FULL
2011-04-27AR0107/04/11 FULL LIST
2010-11-30AA30/09/10 TOTAL EXEMPTION FULL
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTHOS GROUP LIMITED / 13/08/2009
2010-06-03AR0107/04/10 FULL LIST
2010-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTHOS GROUP LIMITED / 13/08/2009
2010-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATHOS GROUP LIMITED / 13/08/2009
2010-04-27AP01DIRECTOR APPOINTED JAMES GRANT HOWITT
2010-01-16AA30/09/09 TOTAL EXEMPTION FULL
2009-07-23AA30/09/08 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-07-07AA30/09/07 TOTAL EXEMPTION FULL
2008-05-28363sRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 07/04/06; NO CHANGE OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-26363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-0388(2)RAD 02/03/00--------- US$ SI 241500@1
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-21363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2004-01-06ELRESS366A DISP HOLDING AGM 11/12/03
2003-05-29225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-04-18363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-06-19363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-12AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288bDIRECTOR RESIGNED
2001-08-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/00
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN ROAD, BROMLEY, KENT BR1 1RJ
2001-06-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-05-18363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 24 BEVIS MARKS, LONDON, EC3A 7NR
2000-07-19AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW SECRETARY APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-07-18363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-08-16363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288bSECRETARY RESIGNED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW SECRETARY APPOINTED
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 12TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 12TH FLOOR NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, SW1Y 4TE
1998-10-09288bSECRETARY RESIGNED
1998-10-09288aNEW SECRETARY APPOINTED
1998-04-15288bDIRECTOR RESIGNED
1998-04-15288bSECRETARY RESIGNED
1998-04-15287REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 93 CLERKENWELL ROAD LONDON EC1R 5AR
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ELYSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-08
Appointment of Liquidators2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against ELYSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELYSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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
Annual Accounts
2007-09-30

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 ELYSE LIMITED

Intangible Assets
Patents
We have not found any records of ELYSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELYSE LIMITED
Trademarks
We have not found any records of ELYSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELYSE 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 (70100 - Activities of head offices) as ELYSE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ELYSE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELYSE LIMITEDEvent Date2016-01-27
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Alan Caperon at the offices of RSM Restructuring Advisory LLP on 01293 843161.
 
Initiating party Event TypeFinal Meetings
Defending partyELYSE LIMITEDEvent Date2013-09-12
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring LLP Portland, 25 High Street, Crawley, RH10 1BG on 12 September 2016 at 10:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG, no later than 12 noon on the preceding business day. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Matthew Richard Meadley Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 12 September 2013 . Further information about this case is available from Alan Caperon at the offices of RSM Restructuring Advisory LLP on 01293 591 819. John David Ariel and Matthew Richard Meadley Wild , Joint Liquidators 5 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELYSE 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 ELYSE 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.