EHEL LIMITED

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

    Company NameEHEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05746235
    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 EHEL LIMITED?

    • (7415) /

    Where is EHEL LIMITED located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of EHEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDREX HOLDINGS LIMITEDMar 16, 2006Mar 16, 2006

    What are the latest accounts for EHEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EHEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 21, 2011

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Registered office address changed from Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom on May 18, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2011

    LRESSP

    Termination of appointment of Axelle Strain as a director

    1 pagesTM01

    Termination of appointment of Howard Rimerman as a director

    1 pagesTM01

    Termination of appointment of Mark Jenkins as a director

    1 pagesTM01

    Termination of appointment of Faisal Al Shoaibi as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2009

    36 pagesAA

    Termination of appointment of George Burnett as a director

    1 pagesTM01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Allottment of deferred shares 24/06/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 24, 2010

    • Capital: GBP 32,502,661
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Who are the officers of EHEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomBritish147037660002
    STRAIN, Axelle Marie
    Egerton Gardens
    SW3 2DB London
    32
    Secretary
    Egerton Gardens
    SW3 2DB London
    32
    French111503580001
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL SHOAIBI, Faisal
    PO BOX 1280
    31952 Al Khobar
    Saudi Arabia
    Director
    PO BOX 1280
    31952 Al Khobar
    Saudi Arabia
    Saudi ArabiaSaudi Arabian111503570001
    BURNETT, George Barnett
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    Director
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    United KingdomBritish55096390001
    D'AMMASSA, Carl Mark
    Serbert Way
    Portishead
    BS20 7GD Bristol
    Hydrex House
    Director
    Serbert Way
    Portishead
    BS20 7GD Bristol
    Hydrex House
    United KingdomBritish147037660002
    GRAHAMSLAW, David
    2 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    Director
    2 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    United KingdomBritish87874300001
    JENKINS, Mark David
    Villa 17 Lamia Gardens
    Avenue 6
    1002 Al Jasra
    Bahrain
    Director
    Villa 17 Lamia Gardens
    Avenue 6
    1002 Al Jasra
    Bahrain
    BahrainBritish111503590002
    RIMERMAN, Howard Stuart
    East 67th Street
    Number 11f
    NY 10021 New York
    167
    Usa
    Director
    East 67th Street
    Number 11f
    NY 10021 New York
    167
    Usa
    UsaAmerican111509440001
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    STRAIN, Axelle Marie
    Egerton Gardens
    SW3 2DB London
    32
    Director
    Egerton Gardens
    SW3 2DB London
    32
    United KingdomFrench111503580001
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003

    Does EHEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 21, 2006
    Delivered On Mar 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • Jul 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does EHEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Dissolved on
    May 02, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vivienne Elizabeth Oliver
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY 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