Company Information for ELA TRADING LTD
1 LIVERPOOL TERRACE, WORTHING, BN11 1TA,
|
Company Registration Number
05765097
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELA TRADING LTD | ||
Legal Registered Office | ||
1 LIVERPOOL TERRACE WORTHING BN11 1TA Other companies in WD6 | ||
Previous Names | ||
|
Company Number | 05765097 | |
---|---|---|
Company ID Number | 05765097 | |
Date formed | 2006-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 09:39:56 |
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 | ||
---|---|---|---|---|
ELA TRADING CO. INC. | 220 EAST 67TH ST. # 11E New York NEW YORK NY 10065 | Active | Company formed on the 2013-04-24 | |
ELA TRADING | JURONG WEST STREET 42 Singapore 640432 | Dissolved | Company formed on the 2015-09-02 | |
ELA TRADING INTERNATIONAL LTD | 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | Active - Proposal to Strike off | Company formed on the 2017-10-03 | |
ELA TRADING CORP | 1970 NE 123RD STREET NORTH MIAMI FL 33181 | Inactive | Company formed on the 2018-06-04 | |
ELA TRADING USA | California | Unknown | ||
ELA TRADING LTD | Unknown | |||
ELA TRADING LTD | 9 PRESCOTT STREET BOLTON BL3 3LZ | Active | Company formed on the 2023-05-10 |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY SWIEL |
||
ALLAN JONATHAN SWIEL |
||
SHIRLEY SWIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE MAY PROPERTIES LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-06-10 | Dissolved 2015-03-10 | |
GRACE PIPPA LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Liquidation | |
BROOKE MAY POLLY LIMITED | Director | 2005-11-04 | CURRENT | 2005-08-12 | Dissolved 2016-07-26 | |
BROOKE MAY PROPERTIES LIMITED | Director | 2005-06-14 | CURRENT | 2005-06-10 | Dissolved 2015-03-10 | |
GRACE PIPPA LIMITED | Director | 2017-04-06 | CURRENT | 2011-04-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/20 FROM 8 Rodborough Road London NW11 8RY United Kingdom | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Allan Jonathan Swiel on 2019-04-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHIRLEY SWIEL on 2019-03-27 | |
PSC04 | Change of details for Mrs Shirley Swiel as a person with significant control on 2019-03-27 | |
CH01 | Director's details changed for Mrs Shirley Swiel on 2019-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM 4 Clarence Close Bushey Herts WD23 1PW | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM 23 Mountside Stanmore HA7 2DS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Allan Jonathan Swiel on 2017-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHIRLEY SWIEL on 2017-04-06 | |
AP01 | DIRECTOR APPOINTED SHIRLEY SWIEL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/17 FROM C/O Anthony Cowen Chartered Accountants Stanmore House 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Churchill House Stirling Way Borehamwood WD6 2HP England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/16 FROM C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/12 FROM Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SWIEL / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DINERS DISCOUNT CARD LIMITED CERTIFICATE ISSUED ON 26/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 1ST FLOOR, STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY SWIEL / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SWIEL / 01/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-08-17 |
Resolutions for Winding-up | 2020-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables
Creditors Due Within One Year | 2013-03-31 | £ 31,167 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,732 |
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 ELA TRADING LTD
Current Assets | 2013-03-31 | £ 40,617 |
---|---|---|
Current Assets | 2012-03-31 | £ 25,446 |
Debtors | 2013-03-31 | £ 3,059 |
Debtors | 2012-03-31 | £ 3,899 |
Shareholder Funds | 2013-03-31 | £ 9,450 |
Shareholder Funds | 2012-03-31 | £ 4,714 |
Stocks Inventory | 2013-03-31 | £ 37,514 |
Stocks Inventory | 2012-03-31 | £ 21,477 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as ELA TRADING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELA TRADING LTD | Event Date | 2020-08-11 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELA TRADING LTD | Event Date | 2020-08-11 |
Place of meeting: 8 Rodborough Road, London, NW11 8RY. Date of meeting: 11 August 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Telephone: 020 7549 8050. : | |||
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. |