ELDON STREET (CUBE) LIMITED
Overview
| Company Name | ELDON STREET (CUBE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04407267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ELDON STREET (CUBE) LIMITED?
- (7415) /
Where is ELDON STREET (CUBE) LIMITED located?
| Registered Office Address | Central Square 8th Floor 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELDON STREET (CUBE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWERROTOR LIMITED | Apr 02, 2002 | Apr 02, 2002 |
What are the latest accounts for ELDON STREET (CUBE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2006 |
What are the latest filings for ELDON STREET (CUBE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||
Termination of appointment of Richard Harper as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Jan 16, 2022 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 16, 2021 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 16, 2021 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 16, 2020 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 16, 2020 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 16, 2019 | 8 pages | 4.68 | ||
Insolvency filing INSOLVENCY:re sec of state release of liq | 4 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Jan 16, 2019 | 8 pages | 4.68 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Insolvency filing Insolvency:s/s cert. Release of liqudator | 4 pages | LIQ MISC | ||
Appointment of a voluntary liquidator | 12 pages | 600 | ||
Liquidators' statement of receipts and payments to Jul 16, 2018 | 8 pages | 4.68 | ||
Removal of liquidator by court order | 11 pages | LIQ10 | ||
Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018 | 3 pages | TM01 | ||
Liquidators' statement of receipts and payments to Jan 16, 2018 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 16, 2017 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 16, 2017 | 8 pages | 4.68 | ||
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Nov 03, 2016 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jul 16, 2016 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 16, 2016 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 16, 2015 | 8 pages | 4.68 | ||
Who are the officers of ELDON STREET (CUBE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Margaret | Secretary | 19 Trinity Grove Bengeo SG14 3HB Hertford Hertfordshire | British | 74682700003 | ||||||
| UPTON, Emily Sarnia Everard | Secretary | 6b Wetherby Mansions Earls Court Square SW5 9DJ London | British | 88743050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLAKEMORE, James Corry | Director | Lower Addison Gardens W14 8BQ London 8 | United Kingdom | American | 86416170002 | |||||
| BRERETON, Anthony John Patrick | Director | The Spittle House Prestbury SK10 4JL Macclesfield Cheshire | England | British | 94217560001 | |||||
| HANSELL, Peter Edward Joseph | Director | 4 Claygate Road W13 9XG London | United Kingdom | British | 106927750001 | |||||
| HARPER, Richard | Director | 21 St Andrews Road Caversham Heights Caversham RG4 7PH Reading Berkshire | England | British | 52832430002 | |||||
| HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | 76547250001 | |||||
| LEE, Wilson Yao-Chang | Director | 5 Frognall Way NW3 6XE London | United Kingdom | British,American | 142924360001 | |||||
| PETTIT, Andrew John | Director | 37 Aberdeen Road N5 2YG London | British | 62947400001 | ||||||
| PORTER, Barry | Director | 22 Dove Park WD3 5NY Chorleywood Hertfordshire | United Kingdom | British | 99637030001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ELDON STREET (CUBE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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