ELY INVESTMENTS LIMITED

ELY INVESTMENTS LIMITED

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

    Company NameELY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03805162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELY INVESTMENTS LIMITED?

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

    Where is ELY INVESTMENTS LIMITED located?

    Registered Office Address
    Fore Royal
    Gorley Road
    BH24 3LD Ringwood
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ELY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2017

    LRESSP

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    6 pagesCS01

    Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to Fore Royal Gorley Road Ringwood Hampshire BH24 3LD on Sep 29, 2015

    1 pagesAD01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 038051620003, created on Sep 26, 2014

    45 pagesMR01

    Annual return made up to Jul 12, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1,000,000
    SH01

    Accounts made up to Dec 31, 2013

    15 pagesAA

    Accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Registered office address changed from * Fore Royal Gorley Road Ringwood Hampshire BH24 3LD Uk* on Jul 18, 2013

    1 pagesAD01

    Appointment of Paul Graham Sargison as a director

    3 pagesAP01

    Appointment of Simon Dalton as a director

    3 pagesAP01

    Appointment of John Maurice Leonard as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of ELY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRESON, Christie Joelle
    Fore Royal Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Hampshire
    Secretary
    Fore Royal Gorley Road
    Linbrook
    BH24 3LD Ringwood
    Hampshire
    British105296040001
    BULL, David James
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    Director
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    EnglandBritish44811930002
    DALTON, Simon
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    C/- Lester Aldridge Llp
    Dorset
    United Kingdom
    Director
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    C/- Lester Aldridge Llp
    Dorset
    United Kingdom
    New ZealandBritish179092720001
    FANELLI, Nicola
    Fore Royal
    Gorley Road Rockford
    BH24 3LD Ringwood
    Hampshire
    Director
    Fore Royal
    Gorley Road Rockford
    BH24 3LD Ringwood
    Hampshire
    EnglandItalian63908350002
    LEONARD, John Maurice
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    C/- Lester Aldridge Llp
    United Kingdom
    Director
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    C/- Lester Aldridge Llp
    United Kingdom
    New ZealandNew Zealander179092500001
    SARGISON, Paul Graham
    c/o Lester Aldridge Llp
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    United Kingdom
    Director
    c/o Lester Aldridge Llp
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    United Kingdom
    New ZealandNew Zealander179501030001
    ANDERSON, Colin
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    Secretary
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    British80202100001
    BULL, David James
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    Secretary
    40 Chilfrome Close
    BH17 9WE Poole
    Dorset
    British44811930002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    CONSULTANCY AND ADVISORY BUREAU LIMITED
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    Director
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Dorset
    64583810001
    HELITING COMPANY ADMINISTRATION LIMITED
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    Director
    Beacon House
    15 Christchurch Road
    BH1 3LB Bournemouth
    66523600001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of ELY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Graham Sargison
    59 High Street
    Auckland 1010
    Level 5,
    New Zealand
    Apr 06, 2016
    59 High Street
    Auckland 1010
    Level 5,
    New Zealand
    No
    Nationality: New Zealander
    Country of Residence: New Zealand
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Dalton
    59 High Street
    Auckland 1010
    Level 5
    New Zealand
    Apr 06, 2016
    59 High Street
    Auckland 1010
    Level 5
    New Zealand
    No
    Nationality: British
    Country of Residence: New Zealand
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ELY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 02, 2014
    Outstanding
    Brief description
    The freehold property known as castle chambers, 147 union street, torquay, TQ1 4BT registered at the land registry with title number DN365558 together with other property and interests, please refer to the instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kiwi Deposit Building Society
    Transactions
    • Oct 02, 2014Registration of a charge (MR01)
    Debenture deed
    Created On Nov 18, 2009
    Delivered On Nov 19, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Oct 13, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 10, 2000
    Delivered On Aug 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H castle chambers 147 union street torquay - DN365558. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2000Registration of a charge (395)
    • Oct 13, 2014Satisfaction of a charge (MR04)

    Does ELY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jun 14, 2017Commencement of winding up
    Jun 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher David Stevens
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    Colin Ian Vickers
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton

    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