ELMRAY LIMITED
Overview
| Company Name | ELMRAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02503494 |
| 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 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 Address | No |
What were the previous names of ELMRAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOQS 197 LIMITED | May 18, 1990 | May 18, 1990 |
What are the latest accounts for ELMRAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ELMRAY 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 | 3 pages | DS01 | ||||||||||
Appointment of Ms Rebecca Byrne as a secretary on Jun 30, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Patrick Bowden as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 31, 2020
| 4 pages | SH02 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephen Patrick Bowden as a secretary on Apr 03, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven Bernard, Lewis Lister as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip William Aron Champion as a director on Apr 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Doreen Malangone as a secretary on Apr 03, 2020 | 1 pages | TM02 | ||||||||||
Notification of A.W. Champion Properties Limited as a person with significant control on Apr 03, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Martin James Wright as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Martin James Wright as a person with significant control on Apr 03, 2020 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ELMRAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Rebecca | Secretary | Burlington Road KT3 4NB New Malden Champion House Surrey England | 297501610001 | |||||||
| CHAMPION, Philip William Aron | Director | Burlington Road KT3 4NB New Malden Champion House England | England | British | 211100820001 | |||||
| LISTER, Steven Bernard, Lewis | Director | Burlington Road KT3 4NB New Malden Champion House England | England | British | 201407120001 | |||||
| BOWDEN, Stephen Patrick | Secretary | Burlington Road KT3 4NB New Malden Champion House England | 268831310001 | |||||||
| CHATBURN, Stella Marie | Secretary | 43 Central Way RH8 0LZ Oxted Surrey | British | 23267400001 | ||||||
| MALANGONE, Barbara Doreen | Secretary | 71 Bromley Road BR3 5PA Beckenham Kent | British | 124758950001 | ||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| EATON-WILLIAMS, Raymond Herbert | Director | The Stewards The Old Racecourse BN7 1UR Lewes East Sussex | British | 23267410002 | ||||||
| WRIGHT, Martin James | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 4403900006 |
Who are the persons with significant control of ELMRAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.W. Champion Properties Limited | Apr 03, 2020 | Burlington Road KT3 4NB New Malden Champion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin James Wright | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ELMRAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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