Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ELYSIAN FUELS 33 LLP

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
OC387037
Limited Liability Partnership
Liquidation

Company Overview

About Elysian Fuels 33 Llp
ELYSIAN FUELS 33 LLP was founded on 2013-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Elysian Fuels 33 Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELYSIAN FUELS 33 LLP
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in W1S
 
Filing Information
Company Number OC387037
Company ID Number OC387037
Date formed 2013-08-06
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 05/04/2015
Account next due 05/01/2017
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:16:06
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 ELYSIAN FUELS 33 LLP

Current Directors
Officer Role Date Appointed
FUTURE FUELS (MANAGEMENT SERVICES) LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-08-06
FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-08-06
MARK CHRISTOPHER ALLEN
Limited Liability Partnership (LLP) Member 2014-03-06
JEAN BOTROS ATIE
Limited Liability Partnership (LLP) Member 2014-03-06
PAULA MICHELLE ATKIN
Limited Liability Partnership (LLP) Member 2014-03-06
DAVID ATKINS
Limited Liability Partnership (LLP) Member 2014-03-06
GURDEV SINGH AUJLA
Limited Liability Partnership (LLP) Member 2014-03-06
JOHN ALFRED BAKER
Limited Liability Partnership (LLP) Member 2014-03-06
STEVEN LESLIE BELL
Limited Liability Partnership (LLP) Member 2014-03-06
PARVINDER SINGH BHABRA
Limited Liability Partnership (LLP) Member 2014-03-06
PRITPAL SINGH BHABRA
Limited Liability Partnership (LLP) Member 2014-03-06
SATVINDER SINGH BHABRA
Limited Liability Partnership (LLP) Member 2014-03-06
ROGER JOHN BICKERDIKE
Limited Liability Partnership (LLP) Member 2014-03-06
TERRY ANDREW BROOKER
Limited Liability Partnership (LLP) Member 2014-03-06
DAVID RICHARD BROWN
Limited Liability Partnership (LLP) Member 2014-03-06
PHILIP DAVID BROWN
Limited Liability Partnership (LLP) Member 2014-03-06
ROBERT HUMPHREY BROWNING
Limited Liability Partnership (LLP) Member 2014-03-06
GEOFFREY DARIN BROWNLEE-JONES
Limited Liability Partnership (LLP) Member 2014-03-06
STEPHEN ALAN BURWOOD
Limited Liability Partnership (LLP) Member 2014-03-06
PAUL FRANCIS GEORGE BYRNE
Limited Liability Partnership (LLP) Member 2014-03-06
FREDERICK WILLIAM GEORGE CANN
Limited Liability Partnership (LLP) Member 2014-03-06
NEIL BLUEY CASWELL-WILLS
Limited Liability Partnership (LLP) Member 2014-03-06
ROBERT CHIPCHASE
Limited Liability Partnership (LLP) Member 2014-03-06
RICHARD PAUL CLARK
Limited Liability Partnership (LLP) Member 2014-03-06
SCOTT CHARLES COLIN
Limited Liability Partnership (LLP) Member 2014-03-06
CHRISTOPHER COLLINSON
Limited Liability Partnership (LLP) Member 2014-03-06
CHERYL DENISE COLMER
Limited Liability Partnership (LLP) Member 2014-03-06
CHRISTOPHER JAMES COPPOCK
Limited Liability Partnership (LLP) Member 2014-03-06
ROGER MARTIN CRAWSHAW
Limited Liability Partnership (LLP) Member 2014-03-06
SEAN GEORGES DANIEL
Limited Liability Partnership (LLP) Member 2014-03-06
MICHAEL VICTOR DAWSON
Limited Liability Partnership (LLP) Member 2014-03-06
JASON ROBERT DODD
Limited Liability Partnership (LLP) Member 2014-03-06
BRINSLEY JULIAN CASPER DRESDEN
Limited Liability Partnership (LLP) Member 2014-03-06
MARGARET PATRICIA EATWELL
Limited Liability Partnership (LLP) Member 2014-03-06
MELVYN STUART EDEN
Limited Liability Partnership (LLP) Member 2014-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN BICKERDIKE ELYSIAN FUELS 31 LLP Limited Liability Partnership (LLP) Member 2013-11-08 CURRENT 2013-08-06 Liquidation
SEAN GEORGES DANIEL ELYSIAN FUELS 21 LLP Limited Liability Partnership (LLP) Member 2013-03-01 CURRENT 2012-11-06 Liquidation
JASON ROBERT DODD ELYSIAN FUELS 21 LLP Limited Liability Partnership (LLP) Member 2013-03-01 CURRENT 2012-11-06 Liquidation
BRINSLEY JULIAN CASPER DRESDEN ELYSIAN FUELS 23 LLP Limited Liability Partnership (LLP) Member 2013-05-16 CURRENT 2012-12-06 Liquidation
BRINSLEY JULIAN CASPER DRESDEN LEWIS SILKIN LLP Limited Liability Partnership (LLP) Member 2006-03-28 CURRENT 2006-01-10 Active
BRINSLEY JULIAN CASPER DRESDEN CROSSOVER PARTNERS (C) LLP Limited Liability Partnership (LLP) Member 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
BRINSLEY JULIAN CASPER DRESDEN CROSSOVER PARTNERS (A) LLP Limited Liability Partnership (LLP) Member 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
BRINSLEY JULIAN CASPER DRESDEN CROSSOVER PARTNERS (B) LLP Limited Liability Partnership (LLP) Member 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
MARGARET PATRICIA EATWELL ELYSIAN FUELS 16 LLP Limited Liability Partnership (LLP) Member 2013-08-05 CURRENT 2012-06-29 Liquidation
MARGARET PATRICIA EATWELL ELYSIAN FUELS 24 LLP Limited Liability Partnership (LLP) Member 2013-06-26 CURRENT 2012-12-06 Liquidation
MARGARET PATRICIA EATWELL ELYSIAN FUELS 12 LLP Limited Liability Partnership (LLP) Member 2012-10-23 CURRENT 2012-03-22 Liquidation

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
2023-06-16Compulsory liquidation winding up progress report
2022-06-06Compulsory liquidation winding up progress report
2021-06-17WU07Compulsory liquidation winding up progress report
2020-06-17WU07Compulsory liquidation winding up progress report
2019-07-24WU07Compulsory liquidation winding up progress report
2019-05-14LLCH01Change of partner details Mr Brian Ivor Austin Rainey on 2018-06-01
2018-07-18WU07Compulsory liquidation winding up progress report
2018-07-17WU07Compulsory liquidation winding up progress report
2017-12-07LLCH01Change of partner details Mr James William Brian Hickey on 2017-11-13
2017-09-07LLCH01Change of partner details Ms Susan Mary Hitchcock on 2017-09-06
2017-09-05LLCH01Change of partner details Mr Robert John O'brien on 2017-08-25
2017-07-07LIQ MISCINSOLVENCY:Liquidators annual progress report bdd 13/04/2017
2017-06-27LIQ MISCInsolvency:liquidators annual progress report to 13/04/2017
2017-01-25LLCH01Change of partner details Mr David Enright on 2017-01-16
2016-12-02LLCH01Change of partner details Mr Anthony David Mayzes on 2016-11-30
2016-06-28LLAD01Change of registered office address for limited liability partnership from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU
2016-05-194.31Compulsory liquidaton liquidator appointment
2016-03-29COCOMPCompulsory winding up order
2016-03-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GOOLD
2016-03-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GOOLD
2016-03-07LLCH01Change of partner details James Mcgregor on 2015-09-19
2016-03-04LLAP02Limited liability partnership appointment of corporate member Future Capital Partners Limited on 2016-02-18 as member
2016-03-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER REYNOLDS
2016-03-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE GRAY
2016-03-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANK BECCLES
2016-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-09-15LLAR01LLP Annual return made up to 2015-08-06
2015-09-15LLCH01Change of partner details Mr David Mitchell Freeman on 2015-08-13
2015-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL WILLIAM UPTON / 22/01/2015
2015-02-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HUMPHREY BROWNING / 20/01/2015
2014-12-30LLCH01Change of partner details Mr David Ian Wallis on 2014-12-12
2014-11-24LLCH01Change of partner details Mr David Enright on 2014-11-17
2014-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN GORDON HENDRY / 09/10/2014
2014-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14
2014-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN ROBERTS / 09/09/2014
2014-09-05LLAR01ANNUAL RETURN MADE UP TO 06/08/14
2014-09-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MICHELLE ATKIN / 06/08/2014
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WENDY LOUISE KNOCK / 06/08/2014
2014-09-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SUSAN MARY HITCHCOCK / 29/05/2014
2014-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEANNINE LILLY KAUFFMANN / 12/08/2014
2014-07-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL FRANCIS GEORGE BYRNE / 11/07/2014
2014-06-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAREN MARTIN / 09/06/2014
2014-04-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN NEIL / 26/03/2014
2014-04-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEANNINE LILLY KAUFFMANN / 02/04/2014
2014-03-25LLAP01LLP MEMBER APPOINTED ADAM CHARLES EDWARD PEAKE
2014-03-18LLAP01LLP MEMBER APPOINTED RICHARD SCOTT HARDY
2014-03-18LLAP01LLP MEMBER APPOINTED MR VRAJLAL LAXMIDAS SODHA
2014-03-18LLAP01LLP MEMBER APPOINTED STEVEN MEEKINGS
2014-03-18LLAP01LLP MEMBER APPOINTED JULIA JANET MORRIS
2014-03-18LLAP01LLP MEMBER APPOINTED STEVEN GEORGE MULLINS
2014-03-18LLAP01LLP MEMBER APPOINTED IAN MUNRO
2014-03-18LLAP01LLP MEMBER APPOINTED MR DAVID IAN WALLIS
2014-03-18LLAP01LLP MEMBER APPOINTED GARRY PHILIP REEVES
2014-03-18LLAP01LLP MEMBER APPOINTED ANTHONY DAVID MAYZES
2014-03-18LLAP01LLP MEMBER APPOINTED SEAN SCOTT
2014-03-18LLAP01LLP MEMBER APPOINTED NEIL WILLIAM UPTON
2014-03-18LLAP01LLP MEMBER APPOINTED DAVID GOODALL
2014-03-18LLAP01LLP MEMBER APPOINTED JIMMY TOOMEY
2014-03-18LLAP01LLP MEMBER APPOINTED LESLIE RAHMATULLAH
2014-03-18LLAP01LLP MEMBER APPOINTED NEIL BLUEY CASWELL-WILLS
2014-03-18LLAP01LLP MEMBER APPOINTED PHILLIP JAMES HASLAM
2014-03-18LLAP01LLP MEMBER APPOINTED GAYLE LISA HORNE
2014-03-18LLAP01LLP MEMBER APPOINTED IAN CHARLES HILLMAN
2014-03-18LLAP01LLP MEMBER APPOINTED ANDREW PRATT
2014-03-18LLAP01LLP MEMBER APPOINTED ANTHONY PHILLIP JONES
2014-03-18LLAP01LLP MEMBER APPOINTED PAUL SHEPHEARD
2014-03-18LLAP01LLP MEMBER APPOINTED JOHN ROBERT HOWARD
2014-03-18LLAP01LLP MEMBER APPOINTED MARTON FULOP
2014-03-18LLAP01LLP MEMBER APPOINTED JULIE MARY RICHARDSON-DERBYSHIRE
2014-03-17LLAP01LLP MEMBER APPOINTED MRS JULIE TOTTON
2014-03-17LLAP01LLP MEMBER APPOINTED MR GARY OWEN TOTTON
2014-03-17LLAP01LLP MEMBER APPOINTED MR ALEXANDER JOHN MOLLART
2014-03-17LLAP01LLP MEMBER APPOINTED MICHAEL VICTOR DAWSON
2014-03-17LLAP01LLP MEMBER APPOINTED PETER LEO SAWRIJ
2014-03-17LLAP01LLP MEMBER APPOINTED MR BRIAN IVOR AUSTIN RAINEY
2014-03-17LLAP01LLP MEMBER APPOINTED PAUL FRANCIS GEORGE BYRNE
2014-03-17LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER MARK OWEN
2014-03-17LLAP01LLP MEMBER APPOINTED JOAN MARI ROBERTS
2014-03-17LLAP01LLP MEMBER APPOINTED BRIAN NEIL
2014-03-17LLAP01LLP MEMBER APPOINTED MR STEVEN JOHN HEAP
2014-03-17LLAP01LLP MEMBER APPOINTED STEPHEN GORDEN HENDRY
2014-03-17LLAP01LLP MEMBER APPOINTED JASON ROBERT DODD
2014-03-17LLAP01LLP MEMBER APPOINTED MR DAVID ENRIGHT
2014-03-17LLAP01LLP MEMBER APPOINTED JOHN PAUL LYONS
2014-03-17LLAP01LLP MEMBER APPOINTED DR MALCOLM IRVING ELLIS
2014-03-17LLAP01LLP MEMBER APPOINTED ANTHONY MAUDE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ELYSIAN FUELS 33 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-03-17
Petitions to Wind Up (Companies)2016-02-24
Fines / Sanctions
No fines or sanctions have been issued against ELYSIAN FUELS 33 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-10 Outstanding FUTURE CAPITAL PROJECT FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ELYSIAN FUELS 33 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ELYSIAN FUELS 33 LLP
Trademarks
We have not found any records of ELYSIAN FUELS 33 LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELYSIAN FUELS 33 LLP. 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 (None Supplied) as ELYSIAN FUELS 33 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ELYSIAN FUELS 33 LLP 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 partyELYSIAN FUELS 33 LLPEvent Date2016-04-15
In the High Court Companies Court case number 000295-CR Registered Office: (All of) 10 Old Burlington Street, London, W1S 3AG Principal Trading Address: (All) N/A We, Kevin Hellard and Amanda Wade , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , were appointed Joint Liquidators of the above named LLPs on 15 April 2016 , by the Secretary of State. Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: The Joint Liquidators, Tel: 020 7865 2362. Alternative contact: Carlos De Vincenzo.
 
Initiating party Event TypeWinding-Up Orders
Defending partyELYSIAN FUELS 33 LLPEvent Date2016-03-07
In the High Court Of Justice case number 00304 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyELYSIAN FUELS 33 LLPEvent Date2016-01-19
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number OC387037, of ,10 Old Burlington Street, London, W1S 3AG, presented on 19 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELYSIAN FUELS 33 LLP 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 ELYSIAN FUELS 33 LLP 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.