ELRAC LIMITED
Overview
| Company Name | ELRAC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05832640 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELRAC LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is ELRAC LIMITED located?
| Registered Office Address | 9/10 The Briars Waterberry Drive PO7 7YH Waterlooville England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELRAC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ELRAC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||
Current accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Feb 28, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Mark Ayre as a director on May 17, 2019 | 2 pages | AP01 | ||
Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on May 17, 2019 | 2 pages | PSC02 | ||
Cessation of Martin William White as a person with significant control on May 17, 2019 | 1 pages | PSC07 | ||
Cessation of Darren Peter Melvin as a person with significant control on May 17, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Darren Melvin as a director on May 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Martin William White as a director on May 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Martin William White as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Appointment of Mr Richard Hilton Jones as a director on May 17, 2019 | 2 pages | AP01 | ||
Appointment of Mr James Paul Earnshaw as a director on May 17, 2019 | 2 pages | AP01 | ||
Current accounting period shortened from Feb 28, 2020 to Sep 30, 2019 | 1 pages | AA01 | ||
Appointment of Mr Andrew John Ellis as a director on May 17, 2019 | 2 pages | AP01 | ||
Registered office address changed from C/O Elrac Limited Clarendon Road Works Clarendon Road, Blackburn Lancashire BB1 9SS to 9/10 the Briars, Waterberry Drive Waterlooville England PO7 7YH on May 22, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ELRAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRE, Mark | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 129877500001 | |||||
| EARNSHAW, James Paul | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 242029700001 | |||||
| ELLIS, Andrew John | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 150028400001 | |||||
| JONES, Richard Hilton | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 101090610001 | |||||
| WHITE, Martin William | Secretary | Meins Road BB2 6QF Blackburn Westmead Lancashire United Kingdom | British | 105439390001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| MELVIN, Darren | Director | 35 Park Avenue Haslingden BB4 6PP Rossendale Lancashire | United Kingdom | British | 105439380001 | |||||
| WHITE, Martin William | Director | 96 Bedford Road PR8 4HL Southport Merseyside | United Kingdom | British | 105439390002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ELRAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls Building Efficiency Uk Limited | May 17, 2019 | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Peter Melvin | Jun 28, 2017 | Clarendon Road BB1 9SS Blackburn Clarendon Road Works Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin William White | Jun 28, 2017 | Clarendon Road BB1 9SS Blackburn Clarendon Road Works Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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