ELANDOME LIMITED
Overview
| Company Name | ELANDOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04400336 |
| 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 ELANDOME LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ELANDOME LIMITED located?
| Registered Office Address | Suite 1, 3rd Floor 11-12 St James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELANDOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for ELANDOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Macroberts Corporate Services Limited as a secretary on May 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 044003360014 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 044003360009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 044003360013 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on Sep 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Satisfaction of charge 044003360010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 044003360012 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 044003360011 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ELANDOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHEATLEY, Douglas Gordon George | Director | Toran M'Or, Garngaber Avenue Lenzie, G66 4LJ Glasgow | United Kingdom | British | 73814720001 | |||||||||||||
| SHAH, Jinal Hasmukh | Secretary | 22 Barton Road LU3 2BB Luton Bedfordshire | British | 81330960001 | ||||||||||||||
| WHEATLEY, Douglas Gordon George | Secretary | Toran M'Or, Garngaber Avenue Lenzie, G66 4LJ Glasgow | British | 73814720001 | ||||||||||||||
| AUB SECRETARIES LIMITED | Secretary | 7 Baker Street W1U 8EG London | 58850600003 | |||||||||||||||
| BURNESS PAULL & WILLIAMSONS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
| 99448920002 | ||||||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Building) Scotland |
| 130204580001 | ||||||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||||||
| SEATON, Stuart Neil | Director | 12 Priory Walk SW10 9SP London | England | British | 43505420002 | |||||||||||||
| AUB SECRETARIES LIMITED | Director | 7 Baker Street W1U 8EG London | 58850600003 | |||||||||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of ELANDOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grandyard Limited | Apr 06, 2016 | St Thomas Street BS1 6JS Bristol 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELANDOME LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description Subjects known as new cross shopping centre, hamilton t/no LAN80445. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description The subjects known as granite house, glasgow and subjects on the north and east side of osborne street, glasgow t/nos GLA67288, GLA100737, GLA102467, GLA130228, GLA79494, GLA106909 and GLA112791. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 13, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description None. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 13, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description None. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 13, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 13, 2013 Delivered On Dec 17, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 2ND september 2005 and | Created On Aug 16, 2005 Delivered On Sep 13, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the tenant's interest in the lease of an area of ground at lamb street hamilton t/n LAN80445. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 16, 2005 Delivered On Aug 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings k/a tynedale house 134 cowley road oxford f/h t/no ON195154. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 03RD may 2002 and | Created On Apr 16, 2002 Delivered On May 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the subjects k/a forming new cross shopping centre quarry place hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 03RD may 2002 and | Created On Apr 16, 2002 Delivered On May 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the subjects k/a and forming granite house stockwell street glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 3RD may 2002 | Created On Apr 16, 2002 Delivered On May 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Granite house stockwell street glasgow. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 3RD may 2002 | Created On Apr 16, 2002 Delivered On May 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The subjects k/a and forming new cross shopping centre quarry place hamilton t/no: LAN80445. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party guarantee and debenture | Created On Apr 16, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company and any group company (as defined) 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
| ||||
| Debenture | Created On Apr 16, 2002 Delivered On Apr 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. | ||||
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