Dissolved
Dissolved 2016-05-03
Company Information for ELITE ECO LTD
NORWICH, NORFOLK, NR1,
|
Company Registration Number
05716907
Private Limited Company
Dissolved Dissolved 2016-05-03 |
Company Name | ||
---|---|---|
ELITE ECO LTD | ||
Legal Registered Office | ||
NORWICH NORFOLK | ||
Previous Names | ||
|
Company Number | 05716907 | |
---|---|---|
Date formed | 2006-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 08:43:06 |
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 | ||
---|---|---|---|---|
ELITE ECO LOGISTICS LTD | 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | Active | Company formed on the 2012-10-15 | |
Elite Eco Solutions LLC | 5725 Cedar Creek Vw apt 102 Colorado Springs CO 80915 | Voluntarily Dissolved | Company formed on the 2014-11-02 | |
ELITE ECO WASH 'N SHOP INC | British Columbia | Dissolved | ||
ELITE ECO PROPERTY SOLUTIONS LTD | 10390254: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Dissolved | Company formed on the 2016-09-22 | |
Elite ECO Trading Co., Limited | Unknown | Company formed on the 2015-02-03 | ||
ELITE ECO LANDSCAPES INC. | 3466 Parkridge Circle Sarasota FL 34243 | Inactive | Company formed on the 2015-10-06 | |
ELITE ECO SERVICES PTY LTD | VIC 3055 | Strike-off action in progress | Company formed on the 2017-12-19 | |
ELITE ECO SERVICES, INC. | 17656 SW 32ND ST MIRAMAR FL 33029 | Inactive | Company formed on the 2017-11-01 | |
ELITE ECO CUSTOM HOMES, INC. | 6245 MELBOURNE CT HURST TX 76053 | Forfeited | Company formed on the 2018-09-12 | |
ELITE ECO DRY CLEANING LLC | California | Unknown | ||
ELITE ECO SYSTEMS INC | 69 COMSTOCK AVENUE Richmond STATEN ISLAND NY 10314 | Active | Company formed on the 2020-03-03 | |
ELITE ECO SERVICES LIMITED | OFFICE 8 ORSETT ROAD GRAYS RM17 5DD | Active | Company formed on the 2021-04-03 | |
ELITE ECO INSTALLATIONS LIMITED | 57 SOUTHEND ROAD GRAYS RM17 5NL | Active | Company formed on the 2021-07-26 | |
ELITE ECO GROUP LTD | J W S HOPPER HILL ROAD SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 3YS | Active | Company formed on the 2022-06-01 | |
ELITE ECO ENERGY LTD | Artemis House 4a Bramley Rd, Mount Farm Milton Keynes MK1 1PT | Active | Company formed on the 2023-03-30 | |
ELITE ECO-TURF LLC | 2734 SILVER KING WAY SARASOTA FL 34231 | Inactive | Company formed on the 2013-08-21 | |
ELITE ECO-ADVENTURES, LLC | 17921 TIMBER VIEW ST TAMPA FL 33647 | Inactive | Company formed on the 2017-01-17 | |
ELITE ECO-TURF, INC. | 2734 SILVER KING WAY SARASOTA FL 34231 | Inactive | Company formed on the 2016-01-28 | |
ELITE ECO4 TECHNOLOGIES, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2012-04-11 | |
ELITE ECOLAUNDRY LLC | 4166 SOUTH MILITARY TRAIL LAKE WORTH FL 33463 | Inactive | Company formed on the 2008-08-01 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP JOHN RAY |
||
PHILLIP JOHN RAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ANNE RAY |
Director | ||
PHILLIP JOHN RAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJR MARKETING LTD | Director | 2014-10-20 | CURRENT | 2014-10-20 | Liquidation | |
TURNKEY ENERGY SOLUTIONS LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 2-4 QUEEN STREET NORWICH NORFOLK NR2 4SQ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 361 PENSBY ROAD WIRRAL CH61 9NF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 21/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057169070001 | |
RES15 | CHANGE OF NAME 17/01/2014 | |
CERTNM | COMPANY NAME CHANGED ESCALIA LIMITED CERTIFICATE ISSUED ON 21/01/14 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 22/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 22/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 52-54 CHURCH ROAD BLURTON STOKE-ON-TRENT STAFFORDSHIRE ST3 3BB ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 01/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 21/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 19/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 19/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA RAY | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN RAY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 10 GREENWOOD ROAD FORSBROOK STOKE-ON-TRENT ST11 9DB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RAY | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE RAY / 21/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RAY / 21/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 16 SYCAMORE CLOSE STOKE ON TRENT STAFFORDSHIRE ST3 7LD | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 7 RADBROKE CLOSE SANDBACH CHESHIRE CW11 1YT | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-11 |
Resolutions for Winding-up | 2015-01-21 |
Appointment of Liquidators | 2015-01-21 |
Meetings of Creditors | 2014-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FOUNDATION EAST LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 4,885 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,924 |
Creditors and other liabilities
|
|
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 ELITE ECO LTD
Called Up Share Capital | 2012-01-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,304 |
Current Assets | 2012-01-01 | £ 2,304 |
Shareholder Funds | 2012-01-01 | £ 7,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ELITE ECO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELITE ECO LTD | Event Date | 2015-11-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY on 07 January 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12.00 noon on the business day before the meeting. Date of appointment: 19 June 2015 by Block Transfer Order of the Court Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY . Further details contact: Rachel Nuttall, Tel: 01603 284284. Richard Cacho , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELITE ECO LIMITED | Event Date | 2015-01-13 |
At a General Meeting of the members of the above named Company duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ on 13 January 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Jamie Playford MABRP MIPA , of Parker Andrews Ltd , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , (IP No 9735) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Sian Fairclough, Email: sian.fairclough@parkerandrews.co.uk or Rhys Calder, Email: rhys.calder@parkerandrews.co.uk, Tel: 01603 284284. Ref: E0016. Phillip Ray , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELITE ECO LIMITED | Event Date | 2015-01-13 |
Jamie Playford , of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ . : For further details contact: Sian Fairclough, Email: sian.fairclough@parkerandrews.co.uk or Rhys Calder, Email: rhys.calder@parkerandrews.co.uk, Tel: 01603 284284. Ref: E0016. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELITE ECO LIMITED | Event Date | 2014-12-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , on 13 January 2015 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jamie Playford MABRP MIPA (IP No. 9735) of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Grace Jones, Email: grace.jones@parkerandrews.co.uk or Emma Ives, Email: emma.ives@parkerandrews.co.uk, Tel: 01603 284284. | |||
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. |