ELIJO (LONDON) LIMITED
Overview
| Company Name | ELIJO (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00502562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELIJO (LONDON) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELIJO (LONDON) LIMITED located?
| Registered Office Address | 21 Perrymount Road RH16 3TP Haywards Heath West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELIJO (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY LING & SON (LONDON) LIMITED | Dec 20, 1951 | Dec 20, 1951 |
What are the latest accounts for ELIJO (LONDON) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2016 |
| Next Accounts Due On | Jan 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for ELIJO (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Elizabeth Kyle Ritchie as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harolde Michael Savoy as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Andrew Presly as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on Feb 24, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW* on May 15, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Macroberts Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Current accounting period extended from Jan 31, 2014 to Apr 30, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ELIJO (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland |
| 130204580001 | ||||||||||
| RITCHIE, Elizabeth Kyle | Director | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex | United Kingdom | British | 222298050001 | |||||||||
| SAVOY, Harolde Michael | Director | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex | United States | Canadian,American | 177379140001 | |||||||||
| BALL, Michael David | Secretary | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | British | 58961410002 | ||||||||||
| BRACE, Christopher Simon | Secretary | 21 Ludlow Way N2 0JZ London | British | 28827770001 | ||||||||||
| HENDERSON, Colin Steward | Secretary | Blake Cottage Fielden Road TN6 1TP Crowborough East Sussex | British | 38791840001 | ||||||||||
| RAW, Gordon James Donald | Secretary | 38 Menteith View FK15 0PD Dunblane Perthshire | British | 35534090001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland |
| 38777080002 | ||||||||||
| BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | 58961410002 | |||||||||
| BRACE, Christopher Simon | Director | 21 Ludlow Way N2 0JZ London | British | 28827770001 | ||||||||||
| CORBETT, Ronald Charles | Director | 48 Festing Road Putney SW15 1LP London | British | 33022420001 | ||||||||||
| EDWARDS, Arthur William | Director | 42 Kingsmead Avenue KT4 8XA Worcester Park Surrey | British | 28854800001 | ||||||||||
| ETESON, Richard David | Director | 8 Huntley Close HP13 5PQ High Wycombe Buckinghamshire | British | 12507400002 | ||||||||||
| FIELD, Robin Anthony | Director | 52 Cole Park Road TW1 1HS Twickenham Middlesex | England | British | 3430350002 | |||||||||
| HENDERSON, Colin Steward | Director | Blake Cottage Fielden Road TN6 1TP Crowborough East Sussex | England | British | 38791840001 | |||||||||
| LING, Brian Harold | Director | 82 Blackborough Road RH2 7DF Reigate Surrey | British | 25102900001 | ||||||||||
| LING, Brian Harold | Director | 82 Blackborough Road RH2 7DF Reigate Surrey | British | 25102900001 | ||||||||||
| LUCY, Robert George | Director | Coach House Cottage Pastens Road RH8 0RE Limpsfield Surrey | British | 41892280001 | ||||||||||
| MARSTON, Martyn | Director | Westland 125 Snodhurst Avenue Walderslade ME5 0TN Chatham Kent | British | 52590720003 | ||||||||||
| OSBORNE, Peter Ralph Linnaeus | Director | Trafford House Martins End Lane HP16 9BH Great Missenden Buckinghamshire | United Kingdom | British | 14613600001 | |||||||||
| PRESLY, Gordon Andrew | Director | Thornybank EH22 2NE Dalkeith Charles Letts & Co Limited, Midlothian United Kingdom | Scotland | British | 71207630001 | |||||||||
| RAW, Gordon James Donald | Director | Thornybank EH22 2NE Dalkeith Charles Letts & Co Limited, Midlothian United Kingdom | Scotland | British | 35534090003 | |||||||||
| SIM, Derek Mcintosh | Director | 21 Foldyard Close Walmley B76 1QZ Sutton Coldfield West Midlands | British | 78107330001 |
Who are the persons with significant control of ELIJO (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elijo Limited | Apr 06, 2016 | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELIJO (LONDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 14, 1996 Delivered On Oct 28, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jun 26, 1992 Delivered On Jul 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All monies payable on a life insurance policy no:4281057 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jun 26, 1992 Delivered On Jul 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement of even date,the security documents (as therein defined) and the guarantee and debenture | |
Short particulars (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 02, 1989 Delivered On May 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On May 31, 1988 Delivered On Jun 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on book debts | Created On Jun 04, 1986 Delivered On Jun 12, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0