ELAGHMORE (HOLDINGS) LIMITED

ELAGHMORE (HOLDINGS) LIMITED

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

    Company NameELAGHMORE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08484865
    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 ELAGHMORE (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ELAGHMORE (HOLDINGS) LIMITED located?

    Registered Office Address
    First Floor
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELAGHMORE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ELAGHMORE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 24, 2020

    12 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2019

    LRESSP

    Satisfaction of charge 084848650001 in full

    1 pagesMR04

    Registered office address changed from C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on Dec 13, 2018

    1 pagesAD01

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    6 pagesCS01

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

    5 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 136
    SH01

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

    4 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 136
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 136
    SH01

    Director's details changed for Mr David Brown Manning on Apr 11, 2014

    2 pagesCH01

    Director's details changed for Mr Andrew James Ducker on Apr 11, 2014

    2 pagesCH01

    Current accounting period extended from Apr 30, 2014 to May 31, 2014

    3 pagesAA01

    Registration of charge 084848650001

    39 pagesMR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on May 20, 2013

    • Capital: GBP 136
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 20, 2013

    • Capital: GBP 80
    4 pagesSH01

    Who are the officers of ELAGHMORE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCKER, Andrew James
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    Director
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    United KingdomBritishDirector140698250001
    MANNING, David Brown
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    Director
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    United KingdomBritishDirector118638810002

    Who are the persons with significant control of ELAGHMORE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Ducker
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    Apr 06, 2016
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Brown Manning
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    Apr 06, 2016
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ELAGHMORE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    Property: all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest.. Intellectual property: the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dane & Co., Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Feb 13, 2019Satisfaction of a charge (MR04)

    Does ELAGHMORE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2020Dissolved on
    Feb 25, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Matthews
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Tyne And Wear

    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