ELVADENE LIMITED
Overview
Company Name | ELVADENE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01680157 |
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 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 Address | No |
What are the latest accounts for ELVADENE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ELVADENE 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) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on May 10, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Prima Secretary Limited on May 08, 2010 | 2 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Who are the officers of ELVADENE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | Accountant | 146072380001 | ||||||||
JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | Company Director | 134328700001 | ||||||||
VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | Business Development Director | 43215170003 | ||||||||
HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
JELLY, Jennifer | Secretary | Wychanger Hook Lane Shere GU5 9QQ Guildford Surrey | British | 1745390001 | ||||||||||
KEYWOOD, Joyce Rosalyn | Secretary | 22 York Gardens KT12 3EP Walton On Thames Surrey | British | Director/Accountant | 50397900001 | |||||||||
SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
AIREY, Andrew Robert | Director | Heywood House Mark Way GU7 2BB Godalming Surrey | England | British | Director | 54515590004 | ||||||||
BARKER, Simon Charles | Director | Timberdene Cottage Chalk Road, Ifold RH14 0UD Billingshurst West Sussex | British | Finance Director | 113730600001 | |||||||||
BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | Accountant | 79449700002 | ||||||||
BRAY, Kenneth Ivor | Director | Garden Cottage Church Street Denton NG32 1LE Grantham Lincolnshire | British | Deputy Managing Director | 45153770001 | |||||||||
CAMPBELL, James | Director | Rent Street Cottages 60 Chipperfield Road HP3 0JW Bovingdon Hertfordshire | British | Director | 53496740001 | |||||||||
DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | Solicitor | 134081280001 | |||||||||
FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | Financial Director | 45532880003 | |||||||||
GEORGE, Alan | Director | Oak Tree Cottage Robin Hood Lane Sutton Green GU4 7QG Guildford Surrey | British | Director | 1745400001 | |||||||||
HAMPTON, Mark Richard | Director | Bankside 5 Parsonage Road HP8 4JW Chalfont St. Giles Buckinghamshire | British | Corporate Treasure | 80408810001 | |||||||||
HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | Company Secretary | 17023730002 | |||||||||
HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | Company Secretary | 17023730001 | |||||||||
HOUGHTON, Reece | Director | 5 St Barbe Close SO51 5RH Romsey Hampshire | British | Managing Director | 27953100001 | |||||||||
JELLY, Aubrey Bruce, Mr. | Director | Wychanger GU5 9QQ Shere Surrey | United Kingdom | British | Director | 82764370003 | ||||||||
JELLY, Jennifer | Director | Wychanger Hook Lane Shere GU5 9QQ Guildford Surrey | British | Director | 1745390001 | |||||||||
KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | Company Director | 136570610001 | ||||||||
KEYWOOD, Joyce Rosalyn | Director | 22 York Gardens KT12 3EP Walton On Thames Surrey | British | Director/Accountant | 50397900001 | |||||||||
MILLER, Stuart Purves | Director | 1 Meadway Park SL9 7NN Gerards Cross Buckinghamshire | England | British | Cfo Group | 98718070001 | ||||||||
ROLT, Jeremy Charles | Director | 4 Sycamore Close St Ippolyts SG4 7SN Hitchin Hertfordshire | England | British | Chartered Accountant | 35716980001 | ||||||||
TONER, Robert Anthony | Director | 29 Lamb Close WD25 0TB Watford Hertfordshire | United Kingdom | British | Director Corporate Planning | 70516300002 | ||||||||
WHITELING, Mark Argent | Director | The Treehouse 85 Elmfield Avenue TW11 8BX Teddington Middlesex | England | British | Chief Financial Officer | 101297630001 | ||||||||
BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||||||
S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Does ELVADENE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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