Company NameElite Blowfish Limited
Company StatusDissolved
Company Number01303497
CategoryPrivate Limited Company
Incorporation Date18 March 1977(47 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Paul Antony Tutton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 1993(15 years, 10 months after company formation)
Appointment Duration26 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Vine Yard Borough
London
SE1 1QL
Secretary NameMr David Roy Wilcock
NationalityBritish
StatusClosed
Appointed22 January 1993(15 years, 10 months after company formation)
Appointment Duration26 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hilton Avenue
North Finchley
London
N12 9HB
Director NameMr David Roy Wilcock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(25 years, 10 months after company formation)
Appointment Duration16 years (closed 05 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Hilton Avenue
North Finchley
London
N12 9HB
Director NameSimon Anketal Hamilton Yorke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2007)
RoleSales Director
Correspondence Address23 Horsford Road
London
SW2 5BW

Contact

Websitewaterloowine.co.uk

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

499 at £1Mr Paul Antony Tutton
49.90%
Ordinary
200 at £1Mr Christopher Charles Turrell
20.00%
Ordinary
200 at £1Mr David Roy Wilcock
20.00%
Ordinary
101 at £1Mrs Suzanne Mary Leeming
10.10%
Ordinary

Financials

Year2014
Net Worth-£303,001
Cash£29,271
Current Liabilities£647,552

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

16 May 1986Delivered on: 23 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and rear basement, 59 cant street, london borough of southwark. As comprised in a lease dated 11.2.86.
Outstanding
11 October 1985Delivered on: 18 October 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 1983Delivered on: 20 May 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 December 1978Delivered on: 9 January 1979
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant & machinery.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (2 pages)
30 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-04
(2 pages)
30 July 2018Change of name notice (1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000
(5 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(5 pages)
25 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(5 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
28 September 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
28 September 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
10 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 10 December 2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 March 2009Return made up to 22/01/09; full list of members (4 pages)
21 March 2009Return made up to 22/01/09; full list of members (4 pages)
3 October 2008Return made up to 22/01/08; full list of members (4 pages)
3 October 2008Return made up to 22/01/08; full list of members (4 pages)
12 June 2008Appointment terminated director simon yorke (1 page)
12 June 2008Appointment terminated director simon yorke (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 March 2007Return made up to 22/01/07; full list of members (3 pages)
19 March 2007Return made up to 22/01/07; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 February 2006Return made up to 22/01/06; full list of members (3 pages)
9 February 2006Return made up to 22/01/06; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 February 2005Return made up to 22/01/05; full list of members (7 pages)
16 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 March 2004Return made up to 22/01/04; full list of members (8 pages)
10 March 2004Return made up to 22/01/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
20 May 2003Return made up to 22/01/03; full list of members (6 pages)
20 May 2003Return made up to 22/01/03; full list of members (6 pages)
23 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 March 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
29 March 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
24 January 2002Return made up to 22/01/02; full list of members (6 pages)
24 January 2002Return made up to 22/01/02; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
1 February 2000Return made up to 22/01/00; full list of members (6 pages)
1 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
2 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Return made up to 22/01/99; full list of members (5 pages)
13 March 1999Return made up to 22/01/99; full list of members (5 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 March 1998Return made up to 22/01/98; full list of members (5 pages)
9 March 1998Return made up to 22/01/98; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 April 1997Return made up to 22/01/97; no change of members (4 pages)
25 April 1997Return made up to 22/01/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 March 1996Return made up to 22/01/96; full list of members (6 pages)
18 March 1996Return made up to 22/01/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)