ELLIOTT GROUP HOLDINGS LIMITED

ELLIOTT GROUP HOLDINGS LIMITED

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

    Company NameELLIOTT GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05433158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELLIOTT GROUP HOLDINGS LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ELLIOTT GROUP HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLIOTT GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOCKBRIGHT LIMITEDApr 22, 2005Apr 22, 2005

    What are the latest accounts for ELLIOTT GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ELLIOTT GROUP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ELLIOTT GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Termination of appointment of James Paul Lang as a director on Jul 14, 2014

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2013

    17 pagesAAMD

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Manor Drive Peterborugh PE4 7AP* on Jul 01, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 054331580006 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 054331580007 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Registration of charge 054331580006

    16 pagesMR01

    Registration of charge 054331580007

    20 pagesMR01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Bertrand Marcel Bernard Quenot as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    legacy

    5 pagesMG01

    legacy

    76 pagesMG01

    legacy

    9 pagesMG02

    Termination of appointment of Mark Eburne as a director

    2 pagesTM01

    Who are the officers of ELLIOTT GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE EPALZA, Joana
    Madingley Road
    CB3 0EL Cambridge
    41
    Cambridgeshire
    England
    Director
    Madingley Road
    CB3 0EL Cambridge
    41
    Cambridgeshire
    England
    United KingdomFrench171133460001
    QUENOT, Bertrand Marcel Bernard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    FranceFrench174703250001
    ANDERSON, Thomas
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    Secretary
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    British1333060001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Secretary
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    British78505200003
    THOMPSON, Ian Patrick Russell
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    Secretary
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    British148043400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Thomas
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    Director
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    EnglandBritish1333060001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    EBURNE, Mark Andrew
    Manor Drive
    Peterborugh
    PE4 7AP
    Director
    Manor Drive
    Peterborugh
    PE4 7AP
    EnglandBritish134516800001
    LANG, James Paul
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish138282970001
    O'KELLY, Paul Brian
    Lincombe Lane
    Boars Hill
    OX1 5DX Oxford
    The Croft
    Oxfordshire
    Director
    Lincombe Lane
    Boars Hill
    OX1 5DX Oxford
    The Croft
    Oxfordshire
    United KingdomBritish184075280001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritish78505200003
    THOMPSON, Ian Patrick Russell
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    Director
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    EnglandBritish148039890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ELLIOTT GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 16, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A. (Acting Through Its London Branch)
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association (The Notes Collateral Agent)
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Charge over shares deed
    Created On Oct 11, 2012
    Delivered On Oct 29, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the charged portfolio meaning the shares and the related assets see image for full details.
    Persons Entitled
    • Bank of America N.a (Acting Through Its London Branch)
    Transactions
    • Oct 29, 2012Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Charge over shares deed
    Created On Oct 11, 2012
    Delivered On Oct 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the charged portfolio meaning the shares and the related assets see image for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Oct 29, 2012Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 2007
    Delivered On Nov 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland PLC, Paris Branch
    Transactions
    • Nov 06, 2007Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 21, 2006
    Delivered On Mar 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries 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
    • The Royal Bank of Scotland PLC Paris Branch (Security Agent)
    Transactions
    • Mar 13, 2006Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ELLIOTT GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2015Dissolved on
    Jun 13, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Eldridge
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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