ELVADENE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameELVADENE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01680157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELVADENE LIMITED?

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

    Where is ELVADENE LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELVADENE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ELVADENE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 08, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital on May 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 26/04/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Prima Secretary Limited on May 08, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Who are the officers of ELVADENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritishAccountant146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmericanCompany Director134328700001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritishBusiness Development Director43215170003
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    JELLY, Jennifer
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    British1745390001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Secretary
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    BritishDirector/Accountant50397900001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    AIREY, Andrew Robert
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    Heywood House
    Mark Way
    GU7 2BB Godalming
    Surrey
    EnglandBritishDirector54515590004
    BARKER, Simon Charles
    Timberdene Cottage
    Chalk Road, Ifold
    RH14 0UD Billingshurst
    West Sussex
    Director
    Timberdene Cottage
    Chalk Road, Ifold
    RH14 0UD Billingshurst
    West Sussex
    BritishFinance Director113730600001
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritishAccountant79449700002
    BRAY, Kenneth Ivor
    Garden Cottage Church Street
    Denton
    NG32 1LE Grantham
    Lincolnshire
    Director
    Garden Cottage Church Street
    Denton
    NG32 1LE Grantham
    Lincolnshire
    BritishDeputy Managing Director45153770001
    CAMPBELL, James
    Rent Street Cottages
    60 Chipperfield Road
    HP3 0JW Bovingdon
    Hertfordshire
    Director
    Rent Street Cottages
    60 Chipperfield Road
    HP3 0JW Bovingdon
    Hertfordshire
    BritishDirector53496740001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United StatesSolicitor134081280001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    BritishFinancial Director45532880003
    GEORGE, Alan
    Oak Tree Cottage Robin Hood Lane
    Sutton Green
    GU4 7QG Guildford
    Surrey
    Director
    Oak Tree Cottage Robin Hood Lane
    Sutton Green
    GU4 7QG Guildford
    Surrey
    BritishDirector1745400001
    HAMPTON, Mark Richard
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    Director
    Bankside 5 Parsonage Road
    HP8 4JW Chalfont St. Giles
    Buckinghamshire
    BritishCorporate Treasure80408810001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    BritishCompany Secretary17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    BritishCompany Secretary17023730001
    HOUGHTON, Reece
    5 St Barbe Close
    SO51 5RH Romsey
    Hampshire
    Director
    5 St Barbe Close
    SO51 5RH Romsey
    Hampshire
    BritishManaging Director27953100001
    JELLY, Aubrey Bruce, Mr.
    Wychanger
    GU5 9QQ Shere
    Surrey
    Director
    Wychanger
    GU5 9QQ Shere
    Surrey
    United KingdomBritishDirector82764370003
    JELLY, Jennifer
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Wychanger Hook Lane
    Shere
    GU5 9QQ Guildford
    Surrey
    BritishDirector1745390001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmericanCompany Director136570610001
    KEYWOOD, Joyce Rosalyn
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    22 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    BritishDirector/Accountant50397900001
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritishCfo Group98718070001
    ROLT, Jeremy Charles
    4 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    Director
    4 Sycamore Close
    St Ippolyts
    SG4 7SN Hitchin
    Hertfordshire
    EnglandBritishChartered Accountant35716980001
    TONER, Robert Anthony
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    Director
    29 Lamb Close
    WD25 0TB Watford
    Hertfordshire
    United KingdomBritishDirector Corporate Planning70516300002
    WHITELING, Mark Argent
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    EnglandBritishChief Financial Officer101297630001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does ELVADENE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
    Created On Apr 11, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
    Created On Feb 20, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the chargor and the royal bank of scotland the (facility agent)
    Created On Nov 20, 2001
    Delivered On Nov 30, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 20, 1996
    Delivered On Jan 03, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 20, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    L/Hold premises at station road west,ashvale,aldershot,hampshire GU12 5XA; see form 395. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 26, 1983
    Delivered On Feb 11, 1983
    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 proceeds of sale thereof. Fixed & floating charges on the: undertaking and all property and assets present and future including goodwill, book debts and the benefit of any licences (see doc M9).
    Persons Entitled
    • Coutts & Company.
    Transactions
    • Feb 11, 1983Registration of a charge

    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