Active - Proposal to Strike off
Company Information for COSTA CARD ELMI LIMITED
WHITBREAD COURT HOUGHTON HALL, BUSINESS PARK PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COSTA CARD ELMI LIMITED | |
Legal Registered Office | |
WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE Other companies in LU5 | |
Company Number | 06137979 | |
---|---|---|
Company ID Number | 06137979 | |
Date formed | 2007-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 02/03/2017 | |
Account next due | 01/12/2018 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 21:09:18 |
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 |
---|---|---|
RUSSELL WILLIAM FAIRHURST |
||
DAREN CLIVE LOWRY |
||
SARAH LOUISE HIGHFIELD |
||
DOMINIC JAMES PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOUGALL BENNET IRVINE |
Director | ||
CHRISTOPHER CHARLES BEVAN ROGERS |
Director | ||
MATTHEW JOHN PRICE |
Director | ||
ADRIAN JAMES JOHNSON |
Director | ||
JOHN DERKACH |
Director | ||
LORAINE WOODHOUSE |
Director | ||
WHITBREAD DIRECTORS 1 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED KITE DELIVERY LLP | Limited Liability Partnership (LLP) Designated Member | 2016-11-05 - 2017-06-20 | RESIGNED | 2016-11-04 | Active - Proposal to Strike off | |
PREMIER INN WESTMINSTER LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1986-03-14 | Active | |
PREMIER INN MANCHESTER TRAFFORD LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1999-11-15 | Active | |
PREMIER INN MANCHESTER AIRPORT LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2006-06-29 | Active | |
ELM HOTEL HOLDINGS LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2002-05-01 | Active | |
PREMIER INN GLASGOW LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2002-09-23 | Active | |
WHRI HOLDING COMPANY LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
SQUARE OCTOBER 1 LIMITED | Company Secretary | 2006-12-27 | CURRENT | 2004-10-07 | Active | |
WHITBREAD SECRETARIES LIMITED | Company Secretary | 2005-09-08 | CURRENT | 1925-03-03 | Active | |
PREMIER INN HOTELS LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2004-05-25 | Active | |
WHITBREAD DIRECTORS 2 LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1953-06-17 | Active | |
ST. ANDREWS HOMES LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1940-02-22 | Active | |
WHITBREAD DIRECTORS 1 LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1933-07-24 | Active | |
COSTA LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1976-07-28 | Active | |
COSTA INTERNATIONAL LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1979-02-23 | Active | |
WHITBREAD PENSION TRUSTEES | Company Secretary | 2003-04-10 | CURRENT | 1959-06-09 | Active | |
WHITBREAD HOTEL COMPANY LIMITED | Company Secretary | 2003-01-21 | CURRENT | 1927-09-02 | Active | |
COSTA EXPRESS LIMITED | Director | 2015-05-31 | CURRENT | 1996-01-11 | Active | |
COSTA EXPRESS HOLDINGS LIMITED | Director | 2015-05-11 | CURRENT | 2008-03-25 | Active | |
COFFEEHEAVEN HOLDINGS LIMITED | Director | 2015-04-16 | CURRENT | 2001-06-06 | Active | |
COSTA BEIJING LIMITED | Director | 2015-04-16 | CURRENT | 2007-03-28 | Active | |
COSTA CHINA HOLDINGS LIMITED | Director | 2015-04-16 | CURRENT | 1919-11-15 | Active | |
COSTA LIMITED | Director | 2015-04-16 | CURRENT | 1976-07-28 | Active | |
COSTA INTERNATIONAL LIMITED | Director | 2015-04-16 | CURRENT | 1979-02-23 | Active | |
COFFEEHEAVEN INTERNATIONAL LIMITED | Director | 2015-04-16 | CURRENT | 2001-08-31 | Active | |
COFFEEHEAVEN HOLDINGS LIMITED | Director | 2016-06-20 | CURRENT | 2001-06-06 | Active | |
COSTA BEIJING LIMITED | Director | 2016-06-20 | CURRENT | 2007-03-28 | Active | |
COSTA CHINA HOLDINGS LIMITED | Director | 2016-06-20 | CURRENT | 1919-11-15 | Active | |
COSTA LIMITED | Director | 2016-06-20 | CURRENT | 1976-07-28 | Active | |
COSTA INTERNATIONAL LIMITED | Director | 2016-06-20 | CURRENT | 1979-02-23 | Active | |
COFFEEHEAVEN INTERNATIONAL LIMITED | Director | 2016-06-20 | CURRENT | 2001-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES PAUL / 16/02/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVINE | |
AA | FULL ACCOUNTS MADE UP TO 03/03/16 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED DOMINIC JAMES PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/02/15 | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE HIGHFIELD | |
AP03 | SECRETARY APPOINTED RUSSELL WILLIAM FAIRHURST | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 FULL LIST | |
CAP-SS | SOLVENCY STATEMENT DATED 12/02/15 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 24/02/15 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 12/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 27/02/14 | |
AP01 | DIRECTOR APPOINTED ROBERT DOUGALL BENNET IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 05/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 05/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH | |
AA | FULL ACCOUNTS MADE UP TO 01/03/12 | |
AR01 | 05/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/03/11 | |
AR01 | 05/03/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 15/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 04/03/10 | |
AR01 | 05/03/10 FULL LIST | |
SH01 | 15/02/10 STATEMENT OF CAPITAL GBP 1000000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERKACH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 26/02/09 | |
288a | DIRECTOR APPOINTED MATTHEW JOHN PRICE | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERKACH / 03/12/2008 | |
88(2) | AD 03/12/08 GBP SI 90000@1=90000 GBP IC 802000/892000 | |
88(2) | AD 08/10/08 GBP SI 52000@1=52000 GBP IC 750000/802000 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORAINE WOODHOUSE | |
288a | DIRECTOR APPOINTED ADRIAN JAMES JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 01/03/08 | |
88(2)R | AD 27/04/07--------- £ SI 749999@1=749999 £ IC 1/750000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
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 COSTA CARD ELMI LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COSTA CARD ELMI LIMITED are:
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. |