ELYSIAN FUELS 34 LLP

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

    Company NameELYSIAN FUELS 34 LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC387035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is ELYSIAN FUELS 34 LLP located?

    Registered Office Address
    27-28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELYSIAN FUELS 34 LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2017

    What are the latest filings for ELYSIAN FUELS 34 LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Member's details changed for Dr Sharon Crawford Cheetham on Aug 20, 2018

    2 pagesLLCH01

    Member's details changed for Robert Gordon Graham on Aug 20, 2018

    2 pagesLLCH01

    Member's details changed for Dr Nicholas Duncan Groves on Aug 20, 2018

    2 pagesLLCH01

    Member's details changed for Mr Alexander John Cunningham on Aug 20, 2018

    2 pagesLLCH01

    Total exemption full accounts made up to Apr 05, 2017

    10 pagesAA

    Member's details changed for Zaheer Mohammed on Sep 11, 2017

    2 pagesLLCH01

    Termination of appointment of Andrew Ritchie Templeton as a member on Jun 21, 2017

    1 pagesLLTM01

    Termination of appointment of John Patrick White as a member on Jun 21, 2017

    1 pagesLLTM01

    Confirmation statement made on Jun 17, 2017 with no updates

    3 pagesLLCS01

    Notification of Future Fuels (Partnership Services) Limited as a person with significant control on Apr 06, 2016

    1 pagesLLPSC02

    Notification of Future Fuels (Management Services) Limited as a person with significant control on Apr 06, 2016

    1 pagesLLPSC02

    Termination of appointment of Luke Cascarini as a member on Mar 03, 2017

    1 pagesLLTM01

    Member's details changed for Mr John Patrick White on Apr 12, 2017

    2 pagesLLCH01

    Termination of appointment of Stephen Mark Petrie as a member on Jan 12, 2017

    1 pagesLLTM01

    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 pagesLLAD01

    Total exemption full accounts made up to Apr 05, 2016

    10 pagesAA

    Termination of appointment of Michael John Tipping as a member on Jan 17, 2017

    1 pagesLLTM01

    Member's details changed for Mr Glen David Stewart on Jan 26, 2017

    2 pagesLLCH01

    Annual return made up to Jun 17, 2016

    67 pagesLLAR01
    Annotations
    DateAnnotation
    Apr 29, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/04/2021 under section 1088 of the Companies Act 2006

    Appointment of Future Capital Partners Limited as a member on Feb 18, 2016

    2 pagesLLAP02

    Termination of appointment of Caroline Anne Kemsley-Pein as a member on Feb 18, 2016

    1 pagesLLTM01

    Termination of appointment of Jeremy Alan Kemsley-Pein as a member on Feb 18, 2016

    1 pagesLLTM01

    Termination of appointment of Christopher Charles Reynolds as a member on Feb 18, 2016

    1 pagesLLTM01

    Who are the officers of ELYSIAN FUELS 34 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 TypeEuropean Economic Area
    Registration Number06495622
    180366200001
    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 TypeEuropean Economic Area
    Registration Number06495624
    180366210001
    ADAM, Mohamed Rafique
    Green Lane
    SW16 3LY London
    261
    United Kingdom
    LLP Member
    Green Lane
    SW16 3LY London
    261
    United Kingdom
    United Kingdom74653150002
    ADAMS, Paul James
    Braemar Gardens
    Dunipace
    FK6 6HW Falkirk
    5
    United Kingdom
    LLP Member
    Braemar Gardens
    Dunipace
    FK6 6HW Falkirk
    5
    United Kingdom
    Scotland165041120002
    ATKINSON, Mark Andrew
    Parklands
    Corntown
    CF35 5BE Bridgend
    13
    Mid Glamorgan
    United Kingdom
    LLP Member
    Parklands
    Corntown
    CF35 5BE Bridgend
    13
    Mid Glamorgan
    United Kingdom
    United Kingdom115942750001
    ATWAL, Harjit Singh
    Derby Road
    Beeston
    NG9 3AN Nottingham
    182a
    United Kingdom
    LLP Member
    Derby Road
    Beeston
    NG9 3AN Nottingham
    182a
    United Kingdom
    United Kingdom83653590001
    BARTON, Sean Graeme
    Christchurch Road
    NN1 5LN Northampton
    58
    England
    LLP Member
    Christchurch Road
    NN1 5LN Northampton
    58
    England
    United Kingdom110123030003
    BOND, John Robert
    Glanville Close
    Festival Park
    NE11 9TY Gateshead
    14
    Tyne And Wear
    United Kingdom
    LLP Member
    Glanville Close
    Festival Park
    NE11 9TY Gateshead
    14
    Tyne And Wear
    United Kingdom
    England159556280001
    CHEETHAM, Sharon Crawford, Dr
    Keyworth Road
    NG12 5SA Widmerpool
    Apartment 5 Widmerpool Hall
    United Kingdom
    LLP Member
    Keyworth Road
    NG12 5SA Widmerpool
    Apartment 5 Widmerpool Hall
    United Kingdom
    United Kingdom36113650004
    CUNNINGHAM, Alexander John
    Morston House
    Princes Court
    CW5 6GD Nantwich
    Unit 2
    Cheshire
    United Kingdom
    LLP Member
    Morston House
    Princes Court
    CW5 6GD Nantwich
    Unit 2
    Cheshire
    United Kingdom
    Scotland55892920003
    DAVIES, Sara Anne
    Horndale Avenue
    DL5 6DR Newton Aycliffe
    Unit 1
    County Durham
    England
    LLP Member
    Horndale Avenue
    DL5 6DR Newton Aycliffe
    Unit 1
    County Durham
    England
    England111275790005
    DAVIES, Simon Christopher
    Horndale Avenue
    DL5 6DR Newton Aycliffe
    Unit 1
    County Durham
    England
    LLP Member
    Horndale Avenue
    DL5 6DR Newton Aycliffe
    Unit 1
    County Durham
    England
    England111928430003
    FRANCIS, Trystan Aled
    Harrismith Road
    Penylan
    CF23 5DG Cardiff
    13
    United Kingdom
    LLP Member
    Harrismith Road
    Penylan
    CF23 5DG Cardiff
    13
    United Kingdom
    Wales93026230003
    GRAHAM, Robert Gordon
    Morston House
    Princes Court
    CW5 6GD Nantwich
    Unit 2
    Cheshire
    United Kingdom
    LLP Member
    Morston House
    Princes Court
    CW5 6GD Nantwich
    Unit 2
    Cheshire
    United Kingdom
    United Kingdom186749820001
    GROVES, Nicholas Duncan, Dr
    Heol Y March
    Bonvilston
    CF5 6TS Cardiff
    Cwrt Newydd
    Glamorgan
    United Kingdom
    LLP Member
    Heol Y March
    Bonvilston
    CF5 6TS Cardiff
    Cwrt Newydd
    Glamorgan
    United Kingdom
    Wales142764940001
    HARRISON, Aidan
    Owlet Grange
    Hamsterley Mill
    NE39 1BH Rowlands Gill
    2
    United Kingdom
    LLP Member
    Owlet Grange
    Hamsterley Mill
    NE39 1BH Rowlands Gill
    2
    United Kingdom
    England75551880002
    HAWLEY, Richard Norman
    7 High Spen Court
    High Spen
    NE39 2EB Rowlands Gill
    The Crofters
    United Kingdom
    LLP Member
    7 High Spen Court
    High Spen
    NE39 2EB Rowlands Gill
    The Crofters
    United Kingdom
    England79644110001
    HEAL, David John, Dr
    Sunningdale Drive
    Woodborough
    NG14 6EQ Nottingham
    17
    United Kingdom
    LLP Member
    Sunningdale Drive
    Woodborough
    NG14 6EQ Nottingham
    17
    United Kingdom
    United Kingdom74469910001
    HENDERSON, Colin
    Elm Park
    DH8 6SE Consett
    Woodruff Grange
    County Durham
    United Kingdom
    LLP Member
    Elm Park
    DH8 6SE Consett
    Woodruff Grange
    County Durham
    United Kingdom
    England73614500002
    HEWSON, Kevin
    Cheviot Gardens
    Lobley Hill
    NE11 9LQ Gateshead
    6
    Tyne And Wear
    United Kingdom
    LLP Member
    Cheviot Gardens
    Lobley Hill
    NE11 9LQ Gateshead
    6
    Tyne And Wear
    United Kingdom
    England71633750002
    HOVVELS, Rachel Wendy
    Dalamere Close
    Rickleton
    NE38 9DH Washington
    6
    United Kingdom
    LLP Member
    Dalamere Close
    Rickleton
    NE38 9DH Washington
    6
    United Kingdom
    United Kingdom106681870006
    JAIRATH, Gagan Kumar
    Clear View Close
    Saltshouse Road
    HU8 9GA Hull
    20
    United Kingdom
    LLP Member
    Clear View Close
    Saltshouse Road
    HU8 9GA Hull
    20
    United Kingdom
    United Kingdom186750040001
    JOHAL, Makand Singh
    Alleyn Park
    UB2 5QU Southall
    14
    United Kingdom
    LLP Member
    Alleyn Park
    UB2 5QU Southall
    14
    United Kingdom
    United Kingdom62575220002
    JONES, Robert Brian, Dr
    Manor Close
    NG12 4BH Edwalton
    5
    Nottingham
    United Kingdom
    LLP Member
    Manor Close
    NG12 4BH Edwalton
    5
    Nottingham
    United Kingdom
    England74470280002
    KELLY, Alan Lowrie
    Caledonian Crescent
    PH3 1NG Gleneagles
    Laich House
    United Kingdom
    LLP Member
    Caledonian Crescent
    PH3 1NG Gleneagles
    Laich House
    United Kingdom
    Scotland40370007
    MACKRELL, Thomas Swain
    Altnacreeve Park
    BT36 6BY Newtownabbey
    13
    United Kingdom
    LLP Member
    Altnacreeve Park
    BT36 6BY Newtownabbey
    13
    United Kingdom
    United Kingdom186825230001
    MALONE, John Edward
    Durham Road
    Low Fell
    NE9 6UN Gateshead
    726
    United Kingdom
    LLP Member
    Durham Road
    Low Fell
    NE9 6UN Gateshead
    726
    United Kingdom
    United Kingdom127939190002
    MARSHALL, Trevor Matthew, Mr.
    Angus Square
    Langley Moor
    DH7 8XX Co Durham
    2
    United Kingdom
    LLP Member
    Angus Square
    Langley Moor
    DH7 8XX Co Durham
    2
    United Kingdom
    United Kingdom23165800005
    MILNER, Heidi Paulette
    Hoseley Lane
    Marford
    LL12 8YD Wrexham
    Hoseley House
    United Kingdom
    LLP Member
    Hoseley Lane
    Marford
    LL12 8YD Wrexham
    Hoseley House
    United Kingdom
    United Kingdom187096000001
    MINHAS, Jaspal Singh
    Manor Road Extension
    Oadby
    LE2 4FG Leicester
    13
    United Kingdom
    LLP Member
    Manor Road Extension
    Oadby
    LE2 4FG Leicester
    13
    United Kingdom
    United Kingdom50962830001
    MODI, Umesh Jamnadas
    Jellicoe Gardens
    HA7 3NS Stanmore
    37
    Middlesex
    United Kingdom
    LLP Member
    Jellicoe Gardens
    HA7 3NS Stanmore
    37
    Middlesex
    United Kingdom
    United Kingdom33870140001
    MOHAMMED, Zaheer
    Catherine Mccauley Close
    HU6 7FD Hull
    5
    United Kingdom
    LLP Member
    Catherine Mccauley Close
    HU6 7FD Hull
    5
    United Kingdom
    England117454840002
    O`NEILL, John
    Antrim Road
    BT15 0BL Belfast
    115
    United Kingdom
    LLP Member
    Antrim Road
    BT15 0BL Belfast
    115
    United Kingdom
    United Kingdom187100530001
    PATEL, Rohit Manubhai
    30 Golfside
    SM2 7EZ Cheam
    Cleve House
    United Kingdom
    LLP Member
    30 Golfside
    SM2 7EZ Cheam
    Cleve House
    United Kingdom
    United Kingdom63375610002
    PATEL, Shamir Kumar Sumantbhai
    Ickenham Road
    HA4 7BX Ruislip
    18
    Middlesex
    United Kingdom
    LLP Member
    Ickenham Road
    HA4 7BX Ruislip
    18
    Middlesex
    United Kingdom
    England86305340002

    Who are the persons with significant control of ELYSIAN FUELS 34 LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06495622
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Apr 06, 2016
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06495624
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    Does ELYSIAN FUELS 34 LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Future Capital Project Finance Limited
    Transactions
    • Apr 08, 2014Registration of a charge (LLMR01)

    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