ELYSIAN FUELS 34 LLP
Overview
Company Name | ELYSIAN FUELS 34 LLP |
---|---|
Company Status | Dissolved |
Legal Form | Limited liability partnership |
Company Number | OC387035 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is ELYSIAN FUELS 34 LLP located?
Registered Office Address | 27-28 Eastcastle Street W1W 8DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELYSIAN FUELS 34 LLP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2017 |
What are the latest filings for ELYSIAN FUELS 34 LLP?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Member's details changed for Dr Sharon Crawford Cheetham on Aug 20, 2018 | 2 pages | LLCH01 | ||||||
Member's details changed for Robert Gordon Graham on Aug 20, 2018 | 2 pages | LLCH01 | ||||||
Member's details changed for Dr Nicholas Duncan Groves on Aug 20, 2018 | 2 pages | LLCH01 | ||||||
Member's details changed for Mr Alexander John Cunningham on Aug 20, 2018 | 2 pages | LLCH01 | ||||||
Total exemption full accounts made up to Apr 05, 2017 | 10 pages | AA | ||||||
Member's details changed for Zaheer Mohammed on Sep 11, 2017 | 2 pages | LLCH01 | ||||||
Termination of appointment of Andrew Ritchie Templeton as a member on Jun 21, 2017 | 1 pages | LLTM01 | ||||||
Termination of appointment of John Patrick White as a member on Jun 21, 2017 | 1 pages | LLTM01 | ||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | LLCS01 | ||||||
Notification of Future Fuels (Partnership Services) Limited as a person with significant control on Apr 06, 2016 | 1 pages | LLPSC02 | ||||||
Notification of Future Fuels (Management Services) Limited as a person with significant control on Apr 06, 2016 | 1 pages | LLPSC02 | ||||||
Termination of appointment of Luke Cascarini as a member on Mar 03, 2017 | 1 pages | LLTM01 | ||||||
Member's details changed for Mr John Patrick White on Apr 12, 2017 | 2 pages | LLCH01 | ||||||
Termination of appointment of Stephen Mark Petrie as a member on Jan 12, 2017 | 1 pages | LLTM01 | ||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27-28 Eastcastle Street London W1W 8DH on Jan 31, 2017 | 1 pages | LLAD01 | ||||||
Total exemption full accounts made up to Apr 05, 2016 | 10 pages | AA | ||||||
Termination of appointment of Michael John Tipping as a member on Jan 17, 2017 | 1 pages | LLTM01 | ||||||
Member's details changed for Mr Glen David Stewart on Jan 26, 2017 | 2 pages | LLCH01 | ||||||
Annual return made up to Jun 17, 2016 | 67 pages | LLAR01 | ||||||
| ||||||||
Appointment of Future Capital Partners Limited as a member on Feb 18, 2016 | 2 pages | LLAP02 | ||||||
Termination of appointment of Caroline Anne Kemsley-Pein as a member on Feb 18, 2016 | 1 pages | LLTM01 | ||||||
Termination of appointment of Jeremy Alan Kemsley-Pein as a member on Feb 18, 2016 | 1 pages | LLTM01 | ||||||
Termination of appointment of Christopher Charles Reynolds as a member on Feb 18, 2016 | 1 pages | LLTM01 | ||||||
Who are the officers of ELYSIAN FUELS 34 LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FUTURE FUELS (MANAGEMENT SERVICES) LIMITED | LLP Designated Member | Old Burlington Street W1S 3AG London 10 United Kingdom |
| 180366200001 | ||||||||||
FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED | LLP Designated Member | Old Burlington Street W1S 3AG London 10 United Kingdom |
| 180366210001 | ||||||||||
ADAM, Mohamed Rafique | LLP Member | Green Lane SW16 3LY London 261 United Kingdom | United Kingdom | 74653150002 | ||||||||||
ADAMS, Paul James | LLP Member | Braemar Gardens Dunipace FK6 6HW Falkirk 5 United Kingdom | Scotland | 165041120002 | ||||||||||
ATKINSON, Mark Andrew | LLP Member | Parklands Corntown CF35 5BE Bridgend 13 Mid Glamorgan United Kingdom | United Kingdom | 115942750001 | ||||||||||
ATWAL, Harjit Singh | LLP Member | Derby Road Beeston NG9 3AN Nottingham 182a United Kingdom | United Kingdom | 83653590001 | ||||||||||
BARTON, Sean Graeme | LLP Member | Christchurch Road NN1 5LN Northampton 58 England | United Kingdom | 110123030003 | ||||||||||
BOND, John Robert | LLP Member | Glanville Close Festival Park NE11 9TY Gateshead 14 Tyne And Wear United Kingdom | England | 159556280001 | ||||||||||
CHEETHAM, Sharon Crawford, Dr | LLP Member | Keyworth Road NG12 5SA Widmerpool Apartment 5 Widmerpool Hall United Kingdom | United Kingdom | 36113650004 | ||||||||||
CUNNINGHAM, Alexander John | LLP Member | Morston House Princes Court CW5 6GD Nantwich Unit 2 Cheshire United Kingdom | Scotland | 55892920003 | ||||||||||
DAVIES, Sara Anne | LLP Member | Horndale Avenue DL5 6DR Newton Aycliffe Unit 1 County Durham England | England | 111275790005 | ||||||||||
DAVIES, Simon Christopher | LLP Member | Horndale Avenue DL5 6DR Newton Aycliffe Unit 1 County Durham England | England | 111928430003 | ||||||||||
FRANCIS, Trystan Aled | LLP Member | Harrismith Road Penylan CF23 5DG Cardiff 13 United Kingdom | Wales | 93026230003 | ||||||||||
GRAHAM, Robert Gordon | LLP Member | Morston House Princes Court CW5 6GD Nantwich Unit 2 Cheshire United Kingdom | United Kingdom | 186749820001 | ||||||||||
GROVES, Nicholas Duncan, Dr | LLP Member | Heol Y March Bonvilston CF5 6TS Cardiff Cwrt Newydd Glamorgan United Kingdom | Wales | 142764940001 | ||||||||||
HARRISON, Aidan | LLP Member | Owlet Grange Hamsterley Mill NE39 1BH Rowlands Gill 2 United Kingdom | England | 75551880002 | ||||||||||
HAWLEY, Richard Norman | LLP Member | 7 High Spen Court High Spen NE39 2EB Rowlands Gill The Crofters United Kingdom | England | 79644110001 | ||||||||||
HEAL, David John, Dr | LLP Member | Sunningdale Drive Woodborough NG14 6EQ Nottingham 17 United Kingdom | United Kingdom | 74469910001 | ||||||||||
HENDERSON, Colin | LLP Member | Elm Park DH8 6SE Consett Woodruff Grange County Durham United Kingdom | England | 73614500002 | ||||||||||
HEWSON, Kevin | LLP Member | Cheviot Gardens Lobley Hill NE11 9LQ Gateshead 6 Tyne And Wear United Kingdom | England | 71633750002 | ||||||||||
HOVVELS, Rachel Wendy | LLP Member | Dalamere Close Rickleton NE38 9DH Washington 6 United Kingdom | United Kingdom | 106681870006 | ||||||||||
JAIRATH, Gagan Kumar | LLP Member | Clear View Close Saltshouse Road HU8 9GA Hull 20 United Kingdom | United Kingdom | 186750040001 | ||||||||||
JOHAL, Makand Singh | LLP Member | Alleyn Park UB2 5QU Southall 14 United Kingdom | United Kingdom | 62575220002 | ||||||||||
JONES, Robert Brian, Dr | LLP Member | Manor Close NG12 4BH Edwalton 5 Nottingham United Kingdom | England | 74470280002 | ||||||||||
KELLY, Alan Lowrie | LLP Member | Caledonian Crescent PH3 1NG Gleneagles Laich House United Kingdom | Scotland | 40370007 | ||||||||||
MACKRELL, Thomas Swain | LLP Member | Altnacreeve Park BT36 6BY Newtownabbey 13 United Kingdom | United Kingdom | 186825230001 | ||||||||||
MALONE, John Edward | LLP Member | Durham Road Low Fell NE9 6UN Gateshead 726 United Kingdom | United Kingdom | 127939190002 | ||||||||||
MARSHALL, Trevor Matthew, Mr. | LLP Member | Angus Square Langley Moor DH7 8XX Co Durham 2 United Kingdom | United Kingdom | 23165800005 | ||||||||||
MILNER, Heidi Paulette | LLP Member | Hoseley Lane Marford LL12 8YD Wrexham Hoseley House United Kingdom | United Kingdom | 187096000001 | ||||||||||
MINHAS, Jaspal Singh | LLP Member | Manor Road Extension Oadby LE2 4FG Leicester 13 United Kingdom | United Kingdom | 50962830001 | ||||||||||
MODI, Umesh Jamnadas | LLP Member | Jellicoe Gardens HA7 3NS Stanmore 37 Middlesex United Kingdom | United Kingdom | 33870140001 | ||||||||||
MOHAMMED, Zaheer | LLP Member | Catherine Mccauley Close HU6 7FD Hull 5 United Kingdom | England | 117454840002 | ||||||||||
O`NEILL, John | LLP Member | Antrim Road BT15 0BL Belfast 115 United Kingdom | United Kingdom | 187100530001 | ||||||||||
PATEL, Rohit Manubhai | LLP Member | 30 Golfside SM2 7EZ Cheam Cleve House United Kingdom | United Kingdom | 63375610002 | ||||||||||
PATEL, Shamir Kumar Sumantbhai | LLP Member | Ickenham Road HA4 7BX Ruislip 18 Middlesex United Kingdom | England | 86305340002 |
Who are the persons with significant control of ELYSIAN FUELS 34 LLP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Future Fuels (Management Services) Limited | Apr 06, 2016 | Old Burlington Street W1S 3AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Future Fuels (Partnership Services) Limited | Apr 06, 2016 | Old Burlington Street W1S 3AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELYSIAN FUELS 34 LLP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 27, 2014 Delivered On Apr 08, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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