ELEV8 RETAIL LIMITED
Overview
Company Name | ELEV8 RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04222742 |
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 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 Address | No |
What were the previous names of ELEV8 RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
IFRS (UK) LIMITED | Aug 12, 2005 | Aug 12, 2005 |
INTEGRATED AIRLINE SERVICES LTD | Feb 19, 2002 | Feb 19, 2002 |
MEDIA ON THE MOVE LIMITED | May 24, 2001 | May 24, 2001 |
What are the latest accounts for ELEV8 RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ELEV8 RETAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 16, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the Encompass Centre International Avenue Heston Middlesex TW5 9NJ* on May 09, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Who are the officers of ELEV8 RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | Accountant | 42686850001 | ||||
FITZWILLIAM, Peter David Campbell | Secretary | The Encompass Centre International Avenue TW5 9NJ Heston Middlesex | British | Accountant | 122568820001 | |||||
SCOTT, Nicholas | Secretary | 17 Waldeck Road Ealing W13 8LY London | British | 77658270003 | ||||||
SCOTT, Nicholas | Secretary | 23 Broughton Road Ealing W13 8QW London | British | 77658270002 | ||||||
SINDEN, Rex William | Secretary | Jalomare Station Road Church Oakley RG23 7EH Basingstoke Hampshire | English | 18051310001 | ||||||
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED | Nominee Secretary | 27 The Maltings CV32 5FF Leamington Spa Warwickshire | 900021790001 | |||||||
CAULCUTT, John Clive William Avon | Director | The Towers PO41 0PN Yarmouth Isle Of Wight | England | British | Director | 75499510001 | ||||
FITZWILLIAM, Peter David Campbell | Director | The Encompass Centre International Avenue TW5 9NJ Heston Middlesex | British | Accountant | 122568820001 | |||||
OSTRO, Maurice Samuel | Director | 6 Elsworthy Terrace NW3 3DR London | United Kingdom | British | Director | 20448060001 | ||||
QUAIL, Crispin Francis | Director | Thorn House Station Road SO32 3QU Soberton Hampshire | British | Director | 48134490002 | |||||
SCOTT, Nicholas | Director | 17 Waldeck Road Ealing W13 8LY London | United Kingdom | British | Company Director | 77658270003 | ||||
MWL DIRECTORS LIMITED | Nominee Director | 27 The Maltings CV32 5FF Leamington Spa Warwickshire | 900021780001 |
Does ELEV8 RETAIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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