ELEV8 RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameELEV8 RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04222742
    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 ELEV8 RETAIL LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ELEV8 RETAIL LIMITED located?

    Registered Office Address
    50 Broadway
    SW1H 0BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEV8 RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IFRS (UK) LIMITEDAug 12, 2005Aug 12, 2005
    INTEGRATED AIRLINE SERVICES LTD Feb 19, 2002Feb 19, 2002
    MEDIA ON THE MOVE LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for ELEV8 RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ELEV8 RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on Apr 24, 2018

    2 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- Variation Order
    RESMISC

    legacy

    1 pagesSH20

    Statement of capital on Oct 16, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Restoration by order of the court

    3 pagesAC92

    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

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * the Encompass Centre International Avenue Heston Middlesex TW5 9NJ* on May 09, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 50,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 24, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Who are the officers of ELEV8 RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritishAccountant42686850001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Secretary
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    BritishAccountant122568820001
    SCOTT, Nicholas
    17 Waldeck Road
    Ealing
    W13 8LY London
    Secretary
    17 Waldeck Road
    Ealing
    W13 8LY London
    British77658270003
    SCOTT, Nicholas
    23 Broughton Road
    Ealing
    W13 8QW London
    Secretary
    23 Broughton Road
    Ealing
    W13 8QW London
    British77658270002
    SINDEN, Rex William
    Jalomare Station Road
    Church Oakley
    RG23 7EH Basingstoke
    Hampshire
    Secretary
    Jalomare Station Road
    Church Oakley
    RG23 7EH Basingstoke
    Hampshire
    English18051310001
    MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Nominee Secretary
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    900021790001
    CAULCUTT, John Clive William Avon
    The Towers
    PO41 0PN Yarmouth
    Isle Of Wight
    Director
    The Towers
    PO41 0PN Yarmouth
    Isle Of Wight
    EnglandBritishDirector75499510001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Director
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    BritishAccountant122568820001
    OSTRO, Maurice Samuel
    6 Elsworthy Terrace
    NW3 3DR London
    Director
    6 Elsworthy Terrace
    NW3 3DR London
    United KingdomBritishDirector20448060001
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Director
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    BritishDirector48134490002
    SCOTT, Nicholas
    17 Waldeck Road
    Ealing
    W13 8LY London
    Director
    17 Waldeck Road
    Ealing
    W13 8LY London
    United KingdomBritishCompany Director77658270003
    MWL DIRECTORS LIMITED
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Nominee Director
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    900021780001

    Does ELEV8 RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 03, 2010
    Delivered On Sep 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Taurouge Ii Sarl (The Security Trustee)
    Transactions
    • Sep 14, 2010Registration of a charge (MG01)
    • Jun 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 04, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Trustee)
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Jan 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 01, 2007
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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