ELYSIAN FUELS 14 LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELYSIAN FUELS 14 LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC373678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is ELYSIAN FUELS 14 LLP located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELYSIAN FUELS 14 LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What are the latest filings for ELYSIAN FUELS 14 LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    23 pagesWU15

    Progress report in a winding up by the court

    23 pagesWU07

    Progress report in a winding up by the court

    23 pagesWU07

    Progress report in a winding up by the court

    23 pagesWU07

    Progress report in a winding up by the court

    26 pagesWU07

    Progress report in a winding up by the court

    26 pagesWU07

    Member's details changed for Mr Andrew Francis Craig on Sep 05, 2017

    2 pagesLLCH01

    Insolvency filing

    Insolvency:annual report for period up to 14/04/2017
    17 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidators annual progress report to 14/04/2017
    17 pagesLIQ MISC

    Registered office address changed from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU on Jun 27, 2016

    2 pagesLLAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Mar 22, 2016

    27 pagesLLAR01

    Total exemption full accounts made up to Apr 05, 2015

    11 pagesAA

    Annual return made up to Mar 22, 2015

    27 pagesLLAR01

    Total exemption full accounts made up to Apr 05, 2014

    11 pagesAA

    Member's details changed for Freda Eunice Shorto on Nov 24, 2014

    4 pagesLLCH01

    Member's details changed for James Rupert Christopher Hamblin on Nov 26, 2014

    4 pagesLLCH01

    Member's details changed for Mr Mark Jonathan Nelson on Jul 12, 2013

    4 pagesLLCH01

    Annual return made up to Mar 22, 2014

    27 pagesLLAR01

    Member's details changed for Nicholas Allan Yorke on Jun 15, 2012

    2 pagesLLCH01

    Member's details changed for Mr Mark Jonathan Nelson on Jul 12, 2013

    2 pagesLLCH01

    Member's details changed for Mr Timothy Guy Newman on Apr 18, 2013

    2 pagesLLCH01

    Total exemption small company accounts made up to Apr 05, 2013

    5 pagesAA

    Who are the officers of ELYSIAN FUELS 14 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUTURE FUELS (MANAGEMENT SERVICES) LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Designated Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06495622
    167772590001
    FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Designated Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06495624
    167772600001
    ALLAN YORKE, Nicolas
    Echo Lane
    GL11 6BQ Stinchcombe
    Tumbling Fields
    Gloucestershire
    LLP Member
    Echo Lane
    GL11 6BQ Stinchcombe
    Tumbling Fields
    Gloucestershire
    United Kingdom59320440007
    BROWNE, Nathan Aylwin
    Lords Farm Clivey
    Standerwick
    BA11 2RR Frome
    5
    Somerset
    LLP Member
    Lords Farm Clivey
    Standerwick
    BA11 2RR Frome
    5
    Somerset
    United Kingdom46789200004
    CRAIG, Andrew Francis
    Durham Road
    NE9 6HX Gateshead
    582
    United Kingdom
    LLP Member
    Durham Road
    NE9 6HX Gateshead
    582
    United Kingdom
    United Kingdom67976030004
    CROOKES, Susan Mary
    Lodge Farm Close
    SK7 3B2 Bramhall
    12
    Cheshire
    United Kingdom
    LLP Member
    Lodge Farm Close
    SK7 3B2 Bramhall
    12
    Cheshire
    United Kingdom
    United Kingdom170208930001
    EATWELL, David Alan
    Elmhurst Drive
    PE30 3LA King's Lynn
    Florence House
    Norfolk
    United Kingdom
    LLP Member
    Elmhurst Drive
    PE30 3LA King's Lynn
    Florence House
    Norfolk
    United Kingdom
    United Kingdom55441930003
    EDWARDS, Chris Charles
    The Highway
    SM2 5QS Sutton
    47
    Surrey
    LLP Member
    The Highway
    SM2 5QS Sutton
    47
    Surrey
    United Kingdom148850580001
    HAMBLIN, James Rupert Christopher
    Pasturewood House
    Holmbury St Mary
    RH5 6LQ Surrey
    Pasturewood Farm
    United Kingdom
    LLP Member
    Pasturewood House
    Holmbury St Mary
    RH5 6LQ Surrey
    Pasturewood Farm
    United Kingdom
    England76618690002
    JACKSON, Peter Frank
    Lenham Road
    Headcorn
    TN27 9LQ Ashford
    Bramling Oast
    Kent
    United Kingdom
    LLP Member
    Lenham Road
    Headcorn
    TN27 9LQ Ashford
    Bramling Oast
    Kent
    United Kingdom
    United Kingdom170209120001
    LAING, Alan Wallace
    Pearson Road
    Sonning
    RG4 6UH Reading
    The Grove
    Berkshire
    LLP Member
    Pearson Road
    Sonning
    RG4 6UH Reading
    The Grove
    Berkshire
    England14318730007
    MCNALLY, Stephen
    Waterside Meadows
    Cattle Lane Aberford
    LS25 3BH Leeds
    The Cedars
    West Yorkshire
    LLP Member
    Waterside Meadows
    Cattle Lane Aberford
    LS25 3BH Leeds
    The Cedars
    West Yorkshire
    England136044330001
    NELSON, Mark Jonathan
    Old Park Road
    LS8 1JB Leeds
    The Courts
    England
    LLP Member
    Old Park Road
    LS8 1JB Leeds
    The Courts
    England
    England171044970002
    NEWMAN, Timothy Guy
    Fitzjames Avenue
    CR0 5DL Croydon
    19
    England
    LLP Member
    Fitzjames Avenue
    CR0 5DL Croydon
    19
    England
    United Kingdom141885070002
    OLIVER, Charles Cyprian
    98 Ebury Street
    Belgravia
    SW1W 9QD London
    Flat 4
    United Kingdom
    LLP Member
    98 Ebury Street
    Belgravia
    SW1W 9QD London
    Flat 4
    United Kingdom
    England138039810001
    PANGALI, Harmeet Singh
    Rochfords Gardens
    SL2 5XB Slough
    173
    Berkshire
    LLP Member
    Rochfords Gardens
    SL2 5XB Slough
    173
    Berkshire
    England38806900002
    PETERS, Andrew Michael
    Chase Lane
    GU27 3AG Haslemere
    Hunters Hill
    Surrey
    LLP Member
    Chase Lane
    GU27 3AG Haslemere
    Hunters Hill
    Surrey
    United Kingdom92474060002
    ROBERTS, Jamie Huw
    Hamilton Street
    Pontcanna
    CF11 9BP Cardiff
    44
    United Kingdom
    LLP Member
    Hamilton Street
    Pontcanna
    CF11 9BP Cardiff
    44
    United Kingdom
    United Kingdom135325380001
    SHARP, Matthew Simon
    Long Lane
    Harden
    BD16 1BU Bingley
    Braes Castle
    West Yorkshire
    LLP Member
    Long Lane
    Harden
    BD16 1BU Bingley
    Braes Castle
    West Yorkshire
    England75316250001
    SHORTO, Freda Eunice
    Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    101
    United Kingdom
    LLP Member
    Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    101
    United Kingdom
    United Kingdom19878860002
    SMITH, Neil William
    Morpeth Avenue
    NE34 0SF South Shields
    6
    Tyne And Wear
    United Kingdom
    LLP Member
    Morpeth Avenue
    NE34 0SF South Shields
    6
    Tyne And Wear
    United Kingdom
    England5293900004
    SMITH, Nicholas John
    Claremount Court
    NE36 0NF East Bolden
    9
    Tyne And Wear
    United Kingdom
    LLP Member
    Claremount Court
    NE36 0NF East Bolden
    9
    Tyne And Wear
    United Kingdom
    England95423810007
    WARD, John Stewart
    Houghton-Le-Side
    DL2 2UU Darlington
    Leggs Cross Farm
    United Kingdom
    LLP Member
    Houghton-Le-Side
    DL2 2UU Darlington
    Leggs Cross Farm
    United Kingdom
    England3170850002
    WHITE, Norma
    Consett Road
    Castleside
    DH8 9QL Consett
    30
    County Durham
    United Kingdom
    LLP Member
    Consett Road
    Castleside
    DH8 9QL Consett
    30
    County Durham
    United Kingdom
    England23993170007
    WHITE, Thomas Anthony
    Consett Road
    Castleside
    DH8 9QL Consett
    30
    County Durham
    United Kingdom
    LLP Member
    Consett Road
    Castleside
    DH8 9QL Consett
    30
    County Durham
    United Kingdom
    England23993180007
    ELYSIAN FUELS 2012 NO.14 LIMITED
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    LLP Member
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08002320
    170208610001

    Does ELYSIAN FUELS 14 LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 15, 2012
    Delivered On Jul 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Future Capital Project Finance Limited
    Transactions
    • Jul 05, 2012Registration of a charge (LLMG01)

    Does ELYSIAN FUELS 14 LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2024Conclusion of winding up
    Jan 19, 2016Petition date
    Mar 07, 2016Commencement of winding up
    Jul 18, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin John Hellard
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Amanda Wade
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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