ELANDOME LIMITED

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

    Company NameELANDOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04400336
    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 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 AddressNo

    What are the latest accounts for ELANDOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for ELANDOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    1 pagesDS01

    Total exemption full accounts made up to Jan 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Termination of appointment of Macroberts Corporate Services Limited as a secretary on May 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 044003360014 in full

    4 pagesMR04

    Satisfaction of charge 044003360009 in full

    4 pagesMR04

    Satisfaction of charge 044003360013 in full

    4 pagesMR04

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 23,853,720
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Satisfaction of charge 044003360010 in full

    4 pagesMR04

    Satisfaction of charge 044003360012 in full

    4 pagesMR04

    Satisfaction of charge 044003360011 in full

    4 pagesMR04

    Who are the officers of ELANDOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEATLEY, Douglas Gordon George
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    Director
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    United KingdomBritish73814720001
    SHAH, Jinal Hasmukh
    22 Barton Road
    LU3 2BB Luton
    Bedfordshire
    Secretary
    22 Barton Road
    LU3 2BB Luton
    Bedfordshire
    British81330960001
    WHEATLEY, Douglas Gordon George
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    Secretary
    Toran M'Or, Garngaber Avenue
    Lenzie,
    G66 4LJ Glasgow
    British73814720001
    AUB SECRETARIES LIMITED
    7 Baker Street
    W1U 8EG London
    Secretary
    7 Baker Street
    W1U 8EG London
    58850600003
    BURNESS PAULL & WILLIAMSONS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300380
    99448920002
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Building)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Building)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Director
    12 Priory Walk
    SW10 9SP London
    EnglandBritish43505420002
    AUB SECRETARIES LIMITED
    7 Baker Street
    W1U 8EG London
    Director
    7 Baker Street
    W1U 8EG London
    58850600003
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of ELANDOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grandyard Limited
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Apr 06, 2016
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number04393442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELANDOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • May 19, 2015Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • May 19, 2015Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Feb 17, 2018Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Feb 17, 2018Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Jun 04, 2015Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Dec 17, 2013Registration of a charge (MR01)
    • Feb 17, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2005Registration of a charge (395)
    • Jan 11, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Jan 11, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Jan 11, 2014Satisfaction of a charge (MR04)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Jan 11, 2014Satisfaction of a charge (MR04)
    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
    • The United Bank of Kuwait PLC
    Transactions
    • Apr 23, 2002Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)

    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