Dissolved
Dissolved 2016-04-18
Company Information for ELATA (HOLDINGS) LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
04052279
Private Limited Company
Dissolved Dissolved 2016-04-18 |
Company Name | ||
---|---|---|
ELATA (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
Company Number | 04052279 | |
---|---|---|
Date formed | 2000-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-04-18 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 04:02:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM PHILIP SCHWENKER |
||
DAVID E WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
STEVEN ALTMAN |
Director | ||
ANDREW MICHAEL GILBERT |
Director | ||
WILLIAM KEITEL |
Director | ||
PAUL ERIC JACOBS |
Director | ||
ROBERT BRIGGS |
Director | ||
MARGARET PEGGY JOHNSON |
Director | ||
GEOFFREY HUGH ROPER |
Director | ||
COLIN GORDON FISHER |
Company Secretary | ||
MARK JAMES DANBY |
Director | ||
STEPHEN FRANCIS DUNFORD |
Director | ||
TIMOTHY PIERS HORLICK |
Director | ||
BRUCE JACKSON |
Director | ||
SALLY ANN PATRICIA WITHEY |
Company Secretary | ||
COLIN GORDON FISHER |
Company Secretary | ||
GARETH LEWIS |
Director | ||
MICHAEL JONES |
Company Secretary | ||
GAVIN MARK FREED |
Director | ||
KEVIN JOHN DIXON |
Director | ||
GEORGE MACRITCHIE |
Director | ||
MARK FARMER |
Director | ||
COLIN GORDON FISHER |
Director | ||
MATTHEW HOOPER |
Director | ||
MICHAEL JONES |
Director | ||
LESTER ALDRIDGE (SECRETARIAL) LIMITED |
Company Secretary | ||
LESTER ALDRIDGE (MANAGEMENT) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE SILICON RADIO LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2016-03-15 | |
GOBI LIMITED | Director | 2013-06-11 | CURRENT | 2011-09-09 | Active | |
QUALCOMM COMMUNICATIONS UK LIMITED | Director | 2012-04-16 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
YOGOGO LIMITED | Director | 2011-10-18 | CURRENT | 2000-07-21 | Dissolved 2014-07-07 | |
QUALCOMM POOLE LIMITED | Director | 2013-09-03 | CURRENT | 1985-11-19 | Dissolved 2016-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AP01 | DIRECTOR APPOINTED ADAM SCHWENKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITEL | |
AP01 | DIRECTOR APPOINTED DAVID E WISE | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 10975973.77 | |
AR01 | 14/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AA | FULL ACCOUNTS MADE UP TO 25/09/11 | |
AR01 | 14/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITEL / 16/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS | |
AA | FULL ACCOUNTS MADE UP TO 26/09/10 | |
AR01 | 14/08/11 FULL LIST | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITEL / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALTMAN / 29/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/09 | |
AR01 | 14/08/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED ANDREW MICHAEL GILBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BRIGGS | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
ELRES | S386 DISP APP AUDS 03/05/07 | |
RES13 | RE REMUNERATION OF AUD 03/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: KEEL HOUSE 244 HIGH STREET NORTH POOLE DORSET BH15 1EA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
88(2)R | AD 16/08/05--------- £ SI 1289419@.01=12894 £ IC 10963079/10975973 | |
88(2)O | AD 24/08/01--------- £ SI 3094352@.01 £ SI 2111612@1 | |
363a | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND | |
RES04 | NC INC ALREADY ADJUSTED 03/08/05 | |
123 | £ NC 11477213/11497213 03/08/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 |
Appointment of Liquidators | 2014-07-07 |
Resolutions for Winding-up | 2014-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE GIVEN BY HUGH SYMONS GROUP PLC IN FAVOUR OF LLOYDS BANK PLC | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
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 ELATA (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ELATA (HOLDINGS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ELATA (HOLDINGS) LIMITED | Event Date | 2015-12-02 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 8 January 2016 at 10.00 am and 10.30 am respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 27 June 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Chloe Seago, Email: cseago@deloitte.co.uk Tel: +44 (0) 20 7303 5665 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELATA (HOLDINGS) LIMITED | Event Date | 2014-06-27 |
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 6587 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELATA (HOLDINGS) LIMITED | Event Date | 2014-06-27 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 27 June 2014 , Effective Date: on June 27 2014. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos: 009281 and 008072), (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 6587 | |||
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. |