CHARLES ELPHICK LIMITED
Overview
Company Name | CHARLES ELPHICK LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00529125 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHARLES ELPHICK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for CHARLES ELPHICK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 29, 2024 |
Next Confirmation Statement Due | Aug 12, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2023 |
Overdue | Yes |
What are the latest filings for CHARLES ELPHICK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||||||
Who are the officers of CHARLES ELPHICK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
BELL, Anita Marie | Secretary | Kelso House Staple Road Wingham CT3 1AL Canterbury Kent | British | 50687450002 | ||||||||||
CHEVIN-HALL, Nigel Clive | Secretary | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | British | Finance Director | 60595360001 | |||||||||
COMYN, Paul Fergus | Secretary | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||||||
DIGGORY, Catherine Jeanne | Secretary | Eastside 91 Lache Lane CH4 7LT Chester | British | 57656180002 | ||||||||||
GRANT-SALMON, Aileen | Secretary | Oakview 5 The Avenue NN3 6BA Moulton Northamptonshire | British | 29389410002 | ||||||||||
BREW, Warren Lee | Director | 39 Booth Lane South NN3 3ER Northampton Northants | British | Managing Director | 126508520001 | |||||||||
BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | Finance Director | 13726050001 | |||||||||
BUSS, Christopher | Director | 4 Oakwood Drive SN12 7NN Melksham Wiltshire | British | Company Director | 33793950002 | |||||||||
CHEVIN-HALL, Nigel Clive | Director | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | England | British | Finance Director | 60595360001 | ||||||||
CLARK, Gareth Peter Andrew | Director | Burdenshot House Burdenshott Hill, Worplesdon GU3 3RL Guildford Surrey | British | Accountant | 69163560001 | |||||||||
COMYN, Paul Fergus | Director | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||||||
EVANS, Gary | Director | Trent Vale House Main Street Morton NG25 0UT Southwell Nottinghamshire | British | Managing Director | 3822080002 | |||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FORDHAM, David Sidney | Director | Copper Beeches Leckhampstead Road MK18 5HG Akeley Buckingham | United Kingdom | British,German | Company Director | 84247970002 | ||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
GRANT SALMON, Charles | Director | Pitsford Grange Church Lane Pitsford NN6 9AJ Northampton Northamptonshire | British | Company Director | 57275140001 | |||||||||
HEGINBOTTOM, Gary Alexander | Director | 1 Oakhill Close Tytherington SK10 2US Macclesfield Cheshire | British | Company Director | 78958000001 | |||||||||
HOLDEN, Barrie Leslie | Director | Brick Hill Farm Brickhill Lane Newborough DE13 8SW Burton On Trent Staffordshire | British | Publisher | 54528020004 | |||||||||
JUDGE, Graham Howard | Director | 1 Eton Walk Shoeburyness SS3 8TB Southend On Sea Essex | British | Acting Managing Director | 66145210003 | |||||||||
KHANGURA, Gurmeet Singh | Director | 1 Haverley 85 Worple Road SW19 4JH London | British | Director | 82822740002 | |||||||||
KIERNAN, Gary | Director | Cadogan House 42 Augusta Avenue Collingtree Park NN4 0XP Northampton Northamptonshire | British | Printer | 36479120003 | |||||||||
KOBUTA, Michael | Director | 10 Polopit Titchmarsh NN14 3DL Kettering Northamptonshire | British | Company Director | 36466760002 | |||||||||
LAMBERT, Harry Paul | Director | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco | British | Company Director | 2359770006 | |||||||||
LUSBY, Martin Alan | Director | Broad Meadows Barford Hill, Barford CV35 8BZ Warwick Warwickshire | England | British | Publisher | 64847950001 | ||||||||
MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | British | Chief Executive Officer | 91567460002 | ||||||||
PEGGE, Michael Arthur Edward | Director | Old Forge Cottage The Green Cuddington HP18 0AN Aylesbury Buckinghamshire | British | Non Executive Chairman | 30361860001 | |||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
WHITE, Martin Lee | Director | 107 Western Road HP23 4BN Tring Hertfordshire | England | British | Managing Director | 62685150001 |
Who are the persons with significant control of CHARLES ELPHICK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Adscene Group Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHARLES ELPHICK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CHARLES ELPHICK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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