Dissolved
Dissolved 2018-04-18
Company Information for ELIMCO UK LTD
MARSHALL WALL, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
ELIMCO UK LTD | |
Legal Registered Office | |
MARSHALL WALL LONDON | |
Company Number | 08016588 | |
---|---|---|
Date formed | 2012-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-05-21 07:24:32 |
Companies House |
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 |
---|---|---|
ITW ASSET MANAGEMENT LTD |
||
MARIA ISABEL JIMENEZ MARTINEZ |
||
NICOLAS JIMENEZ MARTINEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICARDO MACIAS AVILES |
Director | ||
JOSE IGNACIO GARCIA SAENZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGILOO LTD | Company Secretary | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2015-07-07 | |
PROSOLIA UK LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2011-07-20 | Liquidation | |
PREINSA UK LTD | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Liquidation | |
MONTHER SAP CONSULTING LTD | Company Secretary | 2013-08-30 | CURRENT | 2013-08-30 | Dissolved 2017-05-30 | |
NEURORED UK LTD | Company Secretary | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-06-21 | |
MOINTEL UK LTD | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2015-10-13 | |
MTI ENGINEERING LTD | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
MARKETING SERVICES EUROPE LTD | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2016-06-21 | |
CENTREFORCE INVESTMENTS LTD | Company Secretary | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2015-11-17 | |
VITWAY LTD | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-06-07 | |
AIR LINK FLIGHTS LTD | Company Secretary | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2014-08-05 | |
ZIGOR UK LTD | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2016 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 4, THE COURTYARD STAPLEFIELD ROAD CUCKFIELD WEST SUSSEX RH17 5JF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 4, THE COURTYARD STAPLEFIELD ROAD CUCKFIELD WEST SUSSEX RH17 5JF ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICARDO MACIAS AVILES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE GARCIA SAENZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM ITW CENTRE 3 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080165880001 | |
AP01 | DIRECTOR APPOINTED RICARDO MACIAS AVILES | |
AP01 | DIRECTOR APPOINTED NICOLAS JIMENEZ MARTINEZ | |
AP01 | DIRECTOR APPOINTED MARIA ISABEL JIMENEZ MARTINEZ | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 02/04/15 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/12/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 02/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2016-02-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-02 | £ 37,563 |
---|
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 ELIMCO UK LTD
Called Up Share Capital | 2012-04-02 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-04-02 | £ 3,424 |
Current Assets | 2012-04-02 | £ 42,699 |
Debtors | 2012-04-02 | £ 39,275 |
Shareholder Funds | 2012-04-02 | £ 5,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as ELIMCO UK LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ELIMCO UK LTD | Event Date | 2016-02-03 |
In the Birmingham District Registry case number 8027 Simon Frank Plant and Andrew Pear (IP Nos 9155 and 9016 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: David Kemp, Tel: 0207 538 2222. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELIMCO UK LTD | Event Date | 2016-02-03 |
In the Birmingham District Registry case number 8027 Simon Franklin Plant (IP No 9155 ), of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and Andrew Pear (IP No 9016 ), of BM Advisory LLP , 82 St John Street, London, EC1M 4JN : | |||
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. |