ELITE INCIDENT MANAGEMENT LIMITED

ELITE INCIDENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameELITE INCIDENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02773142
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELITE INCIDENT MANAGEMENT LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is ELITE INCIDENT MANAGEMENT LIMITED located?

    Registered Office Address
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ELITE INCIDENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELITE REPAIR SERVICES LIMITEDDec 11, 1992Dec 11, 1992

    What are the latest accounts for ELITE INCIDENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ELITE INCIDENT MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ELITE INCIDENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Liquidators' statement of receipts and payments to Jan 03, 2014

    12 pages4.68

    Registered office address changed from 149 Preston Road Brighton East Sussex BN1 6AS England on Jan 16, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Statement of capital following an allotment of shares on Feb 09, 2012

    • Capital: GBP 77,500
    3 pagesSH01

    Annual return made up to Dec 11, 2011 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Oct 19, 2011

    • Capital: GBP 77,500
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Oct 17, 2011

    • Capital: GBP 625.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesSH20

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 29, 2011

    • Capital: GBP 9,310,024
    3 pagesSH01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Appointment of Mr John C Head Iv as a director

    2 pagesAP01

    Appointment of Mr Philip Anthony Da Silva as a secretary

    1 pagesAP03

    Who are the officers of ELITE INCIDENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DA SILVA, Philip Anthony
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    Secretary
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    159862560001
    DA SILVA, Philip Anthony
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    Director
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    EnglandBritish149093860001
    HEAD III, John C
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    Director
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    United KingdomAmerican38116990004
    HEAD IV, John C
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    Director
    Ship Street
    BN1 1AE Brighton
    68
    East Sussex
    UsaUnited States Of America160037150001
    ANDREWS, Adrian Peter
    Foxcroft
    Bradcutts Lane, Cookham Dean
    SL6 9TL Maidenhead
    Berks
    Secretary
    Foxcroft
    Bradcutts Lane, Cookham Dean
    SL6 9TL Maidenhead
    Berks
    British95124090001
    BRITTON, Roderick
    Admiralty Way
    TW11 0NL Teddington
    5
    Middlesex
    United Kingdom
    Secretary
    Admiralty Way
    TW11 0NL Teddington
    5
    Middlesex
    United Kingdom
    British153708210001
    EHLERS, Ralph
    13 Bramble Rise
    BN1 5GE Brighton
    East Sussex
    Secretary
    13 Bramble Rise
    BN1 5GE Brighton
    East Sussex
    British58087130001
    MARSH, John Richard
    3 Morley Close
    Southover Manor
    BN7 1NQ Lewes
    East Sussex
    Secretary
    3 Morley Close
    Southover Manor
    BN7 1NQ Lewes
    East Sussex
    British36971210001
    MENZIES, Euan Hector
    24 Balcombe Road
    RH16 1PF Haywards Heath
    West Sussex
    Secretary
    24 Balcombe Road
    RH16 1PF Haywards Heath
    West Sussex
    British74229770002
    RIVIERE, David John
    49 Oathall Road
    RH16 3EL Haywards Heath
    West Sussex
    Secretary
    49 Oathall Road
    RH16 3EL Haywards Heath
    West Sussex
    British55333790001
    ROLFE, Clive Henry
    The Lodge Hydewood Lane
    Canewdon
    SS4 3RR Rochford
    Essex
    Secretary
    The Lodge Hydewood Lane
    Canewdon
    SS4 3RR Rochford
    Essex
    British28949790001
    SCOTT, Peter Graham
    Berriedale Avenue
    BN3 4JJ Hove
    64
    East Sussex
    Secretary
    Berriedale Avenue
    BN3 4JJ Hove
    64
    East Sussex
    British137600290001
    TREACY, John Joseph
    8 Bowden Rise
    BN25 2HZ Seaford
    East Sussex
    Secretary
    8 Bowden Rise
    BN25 2HZ Seaford
    East Sussex
    British80163920002
    WALSH, Patrick Keiran
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    Secretary
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    British10662230001
    BRADY, Colin Raymond
    32 Pennington Place
    TN4 0AQ Tunbridge Wells
    Kent
    Director
    32 Pennington Place
    TN4 0AQ Tunbridge Wells
    Kent
    British121050310001
    BRAID, Ian Michael
    East Lodge
    Church Lane
    RH17 Wivesfield
    Sussex
    Director
    East Lodge
    Church Lane
    RH17 Wivesfield
    Sussex
    EnglandBritish172382610001
    CUTTS, Trevor David
    21 Chelston Avenue
    BN3 5SR Hove
    East Sussex
    Director
    21 Chelston Avenue
    BN3 5SR Hove
    East Sussex
    United KingdomBritish124597380001
    DEAN, Ian Hall
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    British6127010002
    EHLERS, Ralph
    13 Bramble Rise
    BN1 5GE Brighton
    East Sussex
    Director
    13 Bramble Rise
    BN1 5GE Brighton
    East Sussex
    British58087130001
    GEZER, Bugra
    400 Central Park West
    New York
    New York 10025
    Director
    400 Central Park West
    New York
    New York 10025
    Turkish84261790001
    GRAY, Richard William
    The Mews
    4 Harbour Road Pg 01
    FOREIGN Paget Bermuda
    Director
    The Mews
    4 Harbour Road Pg 01
    FOREIGN Paget Bermuda
    British59540930001
    HANCKE, Soren
    Kvarnstugevagen 29
    Saltajobaden 13336
    Sweden
    Director
    Kvarnstugevagen 29
    Saltajobaden 13336
    Sweden
    SwedenSwedish139858450001
    HARRISON, Piers Godfrey
    Old Brompton Road
    SW5 0AN London
    Basement Flat 175
    Director
    Old Brompton Road
    SW5 0AN London
    Basement Flat 175
    British142638250001
    ILES, Bernard Richard John
    Lakeside
    Amberley Road
    RH20 4JE Storrington
    West Sussex
    Director
    Lakeside
    Amberley Road
    RH20 4JE Storrington
    West Sussex
    EnglandBritish240663620001
    KINGSTON, Samuel Barry, Dr.
    Faysholme Stud Hogoak Lane
    Nuptown
    RG42 6HU Warfield
    Berkshire
    Director
    Faysholme Stud Hogoak Lane
    Nuptown
    RG42 6HU Warfield
    Berkshire
    United KingdomBritish90328600001
    LLAMBIAS, John Richard
    Peat Moor
    West Chiltington Road
    RH20 2PR Pulborough
    West Sussex
    Director
    Peat Moor
    West Chiltington Road
    RH20 2PR Pulborough
    West Sussex
    British36183160002
    MCKINNON, Douglas Joseph
    9 Culpepper
    RH15 8UB Burgess Hill
    West Sussex
    Director
    9 Culpepper
    RH15 8UB Burgess Hill
    West Sussex
    British64150210001
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    British49295200001
    PERRY, Richard Hanson
    11 Pinehurst
    TN14 5AQ Sevenoaks
    Kent
    Director
    11 Pinehurst
    TN14 5AQ Sevenoaks
    Kent
    British62075610001
    PREWER, David Michael
    29 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    Director
    29 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    EnglandBritish62336560002
    THOMAS, David Roberts
    The Oaks 343 Nine Mile Ride
    RG11 3NH Wokingham
    Berkshire
    Director
    The Oaks 343 Nine Mile Ride
    RG11 3NH Wokingham
    Berkshire
    British38247170001
    WALTER, Phillip James
    Flat 1
    70 Wilbury Road
    BN3 3PA Hove
    E Sussex
    Director
    Flat 1
    70 Wilbury Road
    BN3 3PA Hove
    E Sussex
    EnglandBritish & Australian102952030003

    Does ELITE INCIDENT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2013Commencement of winding up
    Dec 24, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Peter Knight
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    practitioner
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    William Jeremy Jonathan Knight
    Jeremy Knight & Co 68 Ship Street
    BN1 1AE Brighton
    East Sussex
    practitioner
    Jeremy Knight & Co 68 Ship Street
    BN1 1AE Brighton
    East Sussex

    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