CHARLES ELPHICK LIMITED

CHARLES ELPHICK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARLES ELPHICK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00529125
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARLES ELPHICK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARLES ELPHICK LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARLES ELPHICK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for CHARLES ELPHICK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 29, 2024
    Next Confirmation Statement DueAug 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2023
    OverdueYes

    What are the latest filings for CHARLES ELPHICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jul 18, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2024

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase in authorised share capital 26/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 26, 2024

    • Capital: GBP 495,433
    3 pagesSH01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Jul 29, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Who are the officers of CHARLES ELPHICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    BELL, Anita Marie
    Kelso House Staple Road
    Wingham
    CT3 1AL Canterbury
    Kent
    Secretary
    Kelso House Staple Road
    Wingham
    CT3 1AL Canterbury
    Kent
    British50687450002
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Secretary
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    BritishFinance Director60595360001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Secretary
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    IrishAccountant3889300001
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    GRANT-SALMON, Aileen
    Oakview
    5 The Avenue
    NN3 6BA Moulton
    Northamptonshire
    Secretary
    Oakview
    5 The Avenue
    NN3 6BA Moulton
    Northamptonshire
    British29389410002
    BREW, Warren Lee
    39 Booth Lane South
    NN3 3ER Northampton
    Northants
    Director
    39 Booth Lane South
    NN3 3ER Northampton
    Northants
    BritishManaging Director126508520001
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    BritishFinance Director13726050001
    BUSS, Christopher
    4 Oakwood Drive
    SN12 7NN Melksham
    Wiltshire
    Director
    4 Oakwood Drive
    SN12 7NN Melksham
    Wiltshire
    BritishCompany Director33793950002
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Director
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    EnglandBritishFinance Director60595360001
    CLARK, Gareth Peter Andrew
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    BritishAccountant69163560001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Director
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    IrishAccountant3889300001
    EVANS, Gary
    Trent Vale House Main Street
    Morton
    NG25 0UT Southwell
    Nottinghamshire
    Director
    Trent Vale House Main Street
    Morton
    NG25 0UT Southwell
    Nottinghamshire
    BritishManaging Director3822080002
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanCompany Director84247970002
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GRANT SALMON, Charles
    Pitsford Grange Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    Director
    Pitsford Grange Church Lane
    Pitsford
    NN6 9AJ Northampton
    Northamptonshire
    BritishCompany Director57275140001
    HEGINBOTTOM, Gary Alexander
    1 Oakhill Close
    Tytherington
    SK10 2US Macclesfield
    Cheshire
    Director
    1 Oakhill Close
    Tytherington
    SK10 2US Macclesfield
    Cheshire
    BritishCompany Director78958000001
    HOLDEN, Barrie Leslie
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    Director
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    BritishPublisher54528020004
    JUDGE, Graham Howard
    1 Eton Walk
    Shoeburyness
    SS3 8TB Southend On Sea
    Essex
    Director
    1 Eton Walk
    Shoeburyness
    SS3 8TB Southend On Sea
    Essex
    BritishActing Managing Director66145210003
    KHANGURA, Gurmeet Singh
    1 Haverley
    85 Worple Road
    SW19 4JH London
    Director
    1 Haverley
    85 Worple Road
    SW19 4JH London
    BritishDirector82822740002
    KIERNAN, Gary
    Cadogan House 42 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    Director
    Cadogan House 42 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    BritishPrinter36479120003
    KOBUTA, Michael
    10 Polopit
    Titchmarsh
    NN14 3DL Kettering
    Northamptonshire
    Director
    10 Polopit
    Titchmarsh
    NN14 3DL Kettering
    Northamptonshire
    BritishCompany Director36466760002
    LAMBERT, Harry Paul
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    Director
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    BritishCompany Director2359770006
    LUSBY, Martin Alan
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    Director
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    EnglandBritishPublisher64847950001
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritishChief Executive Officer91567460002
    PEGGE, Michael Arthur Edward
    Old Forge Cottage The Green
    Cuddington
    HP18 0AN Aylesbury
    Buckinghamshire
    Director
    Old Forge Cottage The Green
    Cuddington
    HP18 0AN Aylesbury
    Buckinghamshire
    BritishNon Executive Chairman30361860001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    WHITE, Martin Lee
    107 Western Road
    HP23 4BN Tring
    Hertfordshire
    Director
    107 Western Road
    HP23 4BN Tring
    Hertfordshire
    EnglandBritishManaging Director62685150001

    Who are the persons with significant control of CHARLES ELPHICK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Adscene Group Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number1131297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHARLES ELPHICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Oct 24, 1997
    Delivered On Oct 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used heidelberg speedmaster 74 five colour press model sm 74- 5-93, 52 x 74 cms with perfector cp tronic controlled. Serial no: 621897.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Oct 27, 1997Registration of a charge (395)
    • Nov 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 23, 1996
    Delivered On May 31, 1996
    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
    • National Westminster Bank PLC
    Transactions
    • May 31, 1996Registration of a charge (395)
    • Nov 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 19, 1991
    Delivered On Nov 27, 1991
    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
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Feb 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 03, 1979
    Delivered On Apr 10, 1979
    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 charge on undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1979Registration of a charge
    • Oct 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CHARLES ELPHICK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2024Commencement of winding up
    Jul 08, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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