ELIJO LIMITED

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

    Company NameELIJO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02690189
    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 ELIJO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELIJO LIMITED located?

    Registered Office Address
    21 Perrymount Road
    RH16 3TP Haywards Heath
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELIJO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2016
    Next Accounts Due OnJan 31, 2017
    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for ELIJO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Elizabeth Kyle Ritchie as a director on Jan 12, 2017

    2 pagesAP01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1,274,500
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015

    2 pagesTM01

    Appointment of Mr Harolde Michael Savoy as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Gordon Andrew Presly as a director on Aug 31, 2015

    1 pagesTM01

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,274,500
    SH01

    Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on Feb 24, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Termination of appointment of Dm Company Services Limited as a secretary

    1 pagesTM02

    Appointment of Macroberts Corporate Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW* on May 15, 2014

    1 pagesAD01

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 1,274,500
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Current accounting period extended from Jan 31, 2014 to Apr 30, 2014

    3 pagesAA01

    Annual return made up to Feb 10, 2013 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Feb 10, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX* on Nov 22, 2010

    2 pagesAD01

    Who are the officers of ELIJO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    RITCHIE, Elizabeth Kyle
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    Director
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    United KingdomBritish222298050001
    SAVOY, Harolde Michael
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    Director
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    United StatesCanadian,American177379140001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    BRACE, Christopher Simon
    21 Ludlow Way
    N2 0JZ London
    Secretary
    21 Ludlow Way
    N2 0JZ London
    British28827770001
    HENDERSON, Colin Steward
    Blake Cottage Fielden Road
    TN6 1TP Crowborough
    East Sussex
    Secretary
    Blake Cottage Fielden Road
    TN6 1TP Crowborough
    East Sussex
    British38791840001
    RAW, Gordon James Donald
    38 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Secretary
    38 Menteith View
    FK15 0PD Dunblane
    Perthshire
    British35534090001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BRACE, Christopher Simon
    21 Ludlow Way
    N2 0JZ London
    Director
    21 Ludlow Way
    N2 0JZ London
    British28827770001
    CORBETT, Ronald Charles
    48 Festing Road
    Putney
    SW15 1LP London
    Director
    48 Festing Road
    Putney
    SW15 1LP London
    British33022420001
    EDWARDS, Arthur William
    42 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Director
    42 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    British28854800001
    ETESON, Richard David
    8 Huntley Close
    HP13 5PQ High Wycombe
    Buckinghamshire
    Director
    8 Huntley Close
    HP13 5PQ High Wycombe
    Buckinghamshire
    British12507400002
    FIELD, Robin Anthony
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    Director
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    EnglandBritish3430350002
    HENDERSON, Colin Steward
    Blake Cottage Fielden Road
    TN6 1TP Crowborough
    East Sussex
    Director
    Blake Cottage Fielden Road
    TN6 1TP Crowborough
    East Sussex
    EnglandBritish38791840001
    MACKIE, John David
    Caerleon
    8 Murdoch Road
    RG40 2DE Wokingham
    Berkshire
    Director
    Caerleon
    8 Murdoch Road
    RG40 2DE Wokingham
    Berkshire
    United KingdomBritish71994230001
    PRESLY, Gordon Andrew
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    ScotlandBritish71207630001
    RAW, Gordon James Donald
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    ScotlandBritish35534090003
    SIM, Derek Mcintosh
    21 Foldyard Close
    Walmley
    B76 1QZ Sutton Coldfield
    West Midlands
    Director
    21 Foldyard Close
    Walmley
    B76 1QZ Sutton Coldfield
    West Midlands
    British78107330001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of ELIJO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Filofax Group Limited
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    England
    Apr 06, 2016
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number00175064
    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.

    Does ELIJO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jun 26, 1992
    Delivered On Jul 03, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from thecompany to the chargee under the terms of a credit agreement of even date the security documents (as defined) and/or this guarantee and debenture
    Short particulars
    Please see 395 11 l 7/7 for full details. 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
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1992Registration of a charge (395)
    • Jun 26, 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