Dissolved
Dissolved 2016-12-22
Company Information for ELYSE LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-22 |
Company Name | |
---|---|
ELYSE LIMITED | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PORTHOS GROUP LIMITED |
||
ATHOS GROUP LIMITED |
||
JAMES GRANT HOWITT |
||
PORTHOS GROUP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL MARY TONKS |
Director | ||
PETER FRANCIS LUCE TONKS |
Director | ||
GRAHAM STEVEN BASHAM |
Company Secretary | ||
KEITH REUBEN LE POIDEUIN |
Director | ||
ALPHA SEARCHES & FORMATIONS LIMITED |
Company Secretary | ||
ROBERT GEORGE DAVIES |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOSCAIG COVENTRY LIMITED | Director | 2016-06-13 | CURRENT | 2013-01-29 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM, LANCASTER HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/13 STATEMENT OF CAPITAL;USD 241502 | |
AR01 | 07/04/13 FULL LIST | |
AR01 | 07/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 07/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTHOS GROUP LIMITED / 13/08/2009 | |
AR01 | 07/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTHOS GROUP LIMITED / 13/08/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATHOS GROUP LIMITED / 13/08/2009 | |
AP01 | DIRECTOR APPOINTED JAMES GRANT HOWITT | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
88(2)R | AD 02/03/00--------- US$ SI 241500@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
ELRES | S366A DISP HOLDING AGM 11/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ | |
287 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN ROAD, BROMLEY, KENT BR1 1RJ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
287 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 24 BEVIS MARKS, LONDON, EC3A 7NR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 12TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE | |
287 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 12TH FLOOR NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, SW1Y 4TE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 93 CLERKENWELL ROAD LONDON EC1R 5AR |
Final Meetings | 2016-08-08 |
Appointment of Liquidators | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ELYSE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELYSE LIMITED | Event Date | 2016-01-27 |
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 Type | Final Meetings | |
Defending party | ELYSE LIMITED | Event Date | 2013-09-12 |
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 | |||
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. |