ELMRAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameELMRAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02503494
    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 ELMRAY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ELMRAY LIMITED located?

    Registered Office Address
    Champion House
    Burlington Road
    KT3 4NB New Malden
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELMRAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOQS 197 LIMITEDMay 18, 1990May 18, 1990

    What are the latest accounts for ELMRAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ELMRAY 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

    3 pagesDS01

    Appointment of Ms Rebecca Byrne as a secretary on Jun 30, 2022

    2 pagesAP03

    Termination of appointment of Stephen Patrick Bowden as a secretary on Jun 30, 2022

    1 pagesTM02

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16

    Statement of capital on Dec 31, 2020

    • Capital: GBP 1,000
    4 pagesSH02

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 26, 2020 with updates

    4 pagesCS01

    Registered office address changed from 71 Bromley Road Beckenham Kent BR3 5PA to Champion House Burlington Road New Malden Surrey KT3 4NB on Apr 09, 2020

    1 pagesAD01

    Appointment of Mr Stephen Patrick Bowden as a secretary on Apr 03, 2020

    2 pagesAP03

    Appointment of Mr Steven Bernard, Lewis Lister as a director on Apr 03, 2020

    2 pagesAP01

    Appointment of Mr Philip William Aron Champion as a director on Apr 03, 2020

    2 pagesAP01

    Termination of appointment of Barbara Doreen Malangone as a secretary on Apr 03, 2020

    1 pagesTM02

    Notification of A.W. Champion Properties Limited as a person with significant control on Apr 03, 2020

    2 pagesPSC02

    Termination of appointment of Martin James Wright as a director on Apr 03, 2020

    1 pagesTM01

    Cessation of Martin James Wright as a person with significant control on Apr 03, 2020

    1 pagesPSC07

    Satisfaction of charge 4 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of ELMRAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Rebecca
    Burlington Road
    KT3 4NB New Malden
    Champion House
    Surrey
    England
    Secretary
    Burlington Road
    KT3 4NB New Malden
    Champion House
    Surrey
    England
    297501610001
    CHAMPION, Philip William Aron
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    Director
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    EnglandBritish211100820001
    LISTER, Steven Bernard, Lewis
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    Director
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    EnglandBritish201407120001
    BOWDEN, Stephen Patrick
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    Secretary
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    268831310001
    CHATBURN, Stella Marie
    43 Central Way
    RH8 0LZ Oxted
    Surrey
    Secretary
    43 Central Way
    RH8 0LZ Oxted
    Surrey
    British23267400001
    MALANGONE, Barbara Doreen
    71 Bromley Road
    BR3 5PA Beckenham
    Kent
    Secretary
    71 Bromley Road
    BR3 5PA Beckenham
    Kent
    British124758950001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    EATON-WILLIAMS, Raymond Herbert
    The Stewards
    The Old Racecourse
    BN7 1UR Lewes
    East Sussex
    Director
    The Stewards
    The Old Racecourse
    BN7 1UR Lewes
    East Sussex
    British23267410002
    WRIGHT, Martin James
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish4403900006

    Who are the persons with significant control of ELMRAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    Apr 03, 2020
    Burlington Road
    KT3 4NB New Malden
    Champion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04851162
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin James Wright
    Fleet Place
    EC4M 7RD London
    5
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does ELMRAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 07, 2000
    Delivered On Nov 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement of even date between the company and chargee or otherwise
    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
    • Martin James Wright and David Molyneux Wills (As Trustees of the Rh Eaton-Williams Will Trust)
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    • Mar 31, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 05, 1997
    Delivered On Dec 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 edenbridge industrial estate fircroft way edenbridge kent t/n K541733.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1997Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 1997
    Delivered On Dec 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5 genesis business centre redkiln way horsham and parking space west sussex t/no.WSX169588.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1997Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 1997
    Delivered On Dec 11, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • Jan 16, 2001Statement of satisfaction of a charge in full or part (403a)

    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