Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELATA (HOLDINGS) LIMITED
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 Overview

About Elata (holdings) Ltd
ELATA (HOLDINGS) LIMITED was founded on 2000-08-14 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-04-18 and is no longer trading or active.

Key Data
Company Name
ELATA (HOLDINGS) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
LA LAW 116 LIMITED05/10/2000
Filing Information
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
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.

Company Officers of ELATA (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ADAM PHILIP SCHWENKER
Director 2013-12-31
DAVID E WISE
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-08-16 2014-07-22
STEVEN ALTMAN
Director 2005-08-16 2014-01-03
ANDREW MICHAEL GILBERT
Director 2009-04-15 2013-12-31
WILLIAM KEITEL
Director 2005-08-16 2013-09-03
PAUL ERIC JACOBS
Director 2005-08-16 2011-08-11
ROBERT BRIGGS
Director 2007-03-01 2008-10-14
MARGARET PEGGY JOHNSON
Director 2007-03-01 2008-10-07
GEOFFREY HUGH ROPER
Director 2000-10-16 2005-08-18
COLIN GORDON FISHER
Company Secretary 2004-07-22 2005-08-16
MARK JAMES DANBY
Director 2001-08-24 2005-08-16
STEPHEN FRANCIS DUNFORD
Director 2003-10-07 2005-08-16
TIMOTHY PIERS HORLICK
Director 2002-09-02 2005-08-16
BRUCE JACKSON
Director 2000-10-16 2005-08-16
SALLY ANN PATRICIA WITHEY
Company Secretary 2004-04-26 2004-07-22
COLIN GORDON FISHER
Company Secretary 2003-10-06 2004-04-26
GARETH LEWIS
Director 2002-05-01 2003-10-28
MICHAEL JONES
Company Secretary 2000-10-16 2003-10-06
GAVIN MARK FREED
Director 2000-10-16 2003-10-06
KEVIN JOHN DIXON
Director 2001-01-02 2003-08-11
GEORGE MACRITCHIE
Director 2001-08-24 2002-09-02
MARK FARMER
Director 2001-10-01 2002-06-19
COLIN GORDON FISHER
Director 2000-10-16 2001-08-24
MATTHEW HOOPER
Director 2000-10-16 2001-08-24
MICHAEL JONES
Director 2000-10-16 2001-08-24
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Company Secretary 2000-08-14 2000-10-16
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2000-08-14 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PHILIP SCHWENKER CAMBRIDGE SILICON RADIO LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2016-03-15
ADAM PHILIP SCHWENKER GOBI LIMITED Director 2013-06-11 CURRENT 2011-09-09 Active
ADAM PHILIP SCHWENKER QUALCOMM COMMUNICATIONS UK LIMITED Director 2012-04-16 CURRENT 2010-09-23 Active - Proposal to Strike off
ADAM PHILIP SCHWENKER YOGOGO LIMITED Director 2011-10-18 CURRENT 2000-07-21 Dissolved 2014-07-07
DAVID E WISE QUALCOMM POOLE LIMITED Director 2013-09-03 CURRENT 1985-11-19 Dissolved 2016-04-18

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
2016-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015
2014-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-07-164.70DECLARATION OF SOLVENCY
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-05-19AP01DIRECTOR APPOINTED ADAM SCHWENKER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALTMAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITEL
2013-10-03AP01DIRECTOR APPOINTED DAVID E WISE
2013-08-14LATEST SOC14/08/13 STATEMENT OF CAPITAL;GBP 10975973.77
2013-08-14AR0114/08/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-26AAFULL ACCOUNTS MADE UP TO 25/09/11
2012-08-20AR0114/08/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITEL / 16/01/2012
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS
2011-08-23AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-08-15AR0114/08/11 FULL LIST
2010-08-16AR0114/08/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITEL / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALTMAN / 29/06/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-11-04AR0114/08/09 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-09288aDIRECTOR APPOINTED ANDREW MICHAEL GILBERT
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR MARGARET JOHNSON
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BRIGGS
2008-08-28363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-21363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-31ELRESS386 DISP APP AUDS 03/05/07
2007-05-31RES13RE REMUNERATION OF AUD 03/05/07
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-09-26363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-04244DELIVERY EXT'D 3 MTH 30/09/05
2006-03-16225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2006-02-08363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2006-01-05AUDAUDITOR'S RESIGNATION
2005-12-13288aNEW SECRETARY APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: KEEL HOUSE 244 HIGH STREET NORTH POOLE DORSET BH15 1EA
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bSECRETARY RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-08-3088(2)RAD 16/08/05--------- £ SI 1289419@.01=12894 £ IC 10963079/10975973
2005-08-2588(2)OAD 24/08/01--------- £ SI 3094352@.01 £ SI 2111612@1
2005-08-24363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND
2005-08-24RES04NC INC ALREADY ADJUSTED 03/08/05
2005-08-24123£ NC 11477213/11497213 03/08/05
2005-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELATA (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-07
Resolutions for Winding-up2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against ELATA (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE GIVEN BY HUGH SYMONS GROUP PLC IN FAVOUR OF LLOYDS BANK PLC 1993-01-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-25
Annual Accounts
2010-09-26
Annual Accounts
2009-09-27

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

Intangible Assets
Patents
We have not found any records of ELATA (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELATA (HOLDINGS) LIMITED
Trademarks
We have not found any records of ELATA (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELATA (HOLDINGS) 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 (74990 - Non-trading company) as ELATA (HOLDINGS) 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 ELATA (HOLDINGS) 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 Type
Defending partyELATA (HOLDINGS) LIMITEDEvent Date2015-12-02
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 TypeAppointment of Liquidators
Defending partyELATA (HOLDINGS) LIMITEDEvent Date2014-06-27
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 TypeResolutions for Winding-up
Defending partyELATA (HOLDINGS) LIMITEDEvent Date2014-06-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELATA (HOLDINGS) 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 ELATA (HOLDINGS) 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.