Wickhams Way
Hartley
Kent
DA3 8DH
Director Name | Raymond Burr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Bywater Place Salter Road Rotherhithe London SE16 1ND |
Secretary Name | Christine Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 30 Bywater Place Rotherhithe London SE16 1ND |
Secretary Name | Miss Theresa Joanne Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | 70 Basque Court Garter Way, Rotherhithe London SE16 1XD |
Website | www.elite-elevators.co.uk |
---|
Registered Address | 4 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
12k at £1 | Stevens Rhino LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,571,557 |
Gross Profit | £532,933 |
Net Worth | £467,128 |
Cash | £148,684 |
Current Liabilities | £1,403,174 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 July 2015 | Notice of move from Administration to Dissolution on 21 July 2015 (20 pages) |
31 July 2015 | Notice of move from Administration to Dissolution on 21 July 2015 (20 pages) |
18 March 2015 | Administrator's progress report to 5 February 2015 (19 pages) |
18 March 2015 | Administrator's progress report to 5 February 2015 (19 pages) |
18 March 2015 | Administrator's progress report to 5 February 2015 (19 pages) |
12 March 2015 | Administrator's progress report to 5 February 2015 (19 pages) |
12 March 2015 | Administrator's progress report to 5 February 2015 (19 pages) |
12 March 2015 | Administrator's progress report to 5 February 2015 (19 pages) |
13 February 2015 | Satisfaction of charge 11 in full (4 pages) |
13 February 2015 | Satisfaction of charge 11 in full (4 pages) |
30 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to C/O Duff & Phelps Ltd 4 the Shard 32 London Bridge Street London SE1 9SG on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to C/O Duff & Phelps Ltd 4 the Shard 32 London Bridge Street London SE1 9SG on 30 September 2014 (2 pages) |
26 September 2014 | Notice of deemed approval of proposals (1 page) |
26 September 2014 | Notice of deemed approval of proposals (1 page) |
2 September 2014 | Statement of administrator's proposal (42 pages) |
2 September 2014 | Statement of administrator's proposal (42 pages) |
19 August 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 130 Shaftesbury Avenue London W1D 5EU on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 130 Shaftesbury Avenue London W1D 5EU on 19 August 2014 (2 pages) |
15 August 2014 | Appointment of an administrator (1 page) |
15 August 2014 | Appointment of an administrator (1 page) |
23 July 2014 | Termination of appointment of Theresa Joanne Sullivan as a secretary on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Theresa Joanne Sullivan as a secretary on 18 July 2014 (1 page) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
5 February 2013 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
5 February 2013 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
7 December 2012 | Company name changed elite elevators LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Company name changed elite elevators LIMITED\certificate issued on 07/12/12
|
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 May 2010 | Director's details changed for David Henry Hodges on 3 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for David Henry Hodges on 3 April 2010 (2 pages) |
19 May 2010 | Director's details changed for David Henry Hodges on 3 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 December 2008 (17 pages) |
19 April 2010 | Full accounts made up to 31 December 2008 (17 pages) |
26 May 2009 | Full accounts made up to 30 September 2007 (17 pages) |
26 May 2009 | Full accounts made up to 30 September 2007 (17 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
24 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
18 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
18 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 June 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
5 June 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
19 January 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
9 March 2005 | Accounts made up to 30 September 2003 (17 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
9 March 2005 | Accounts made up to 30 September 2003 (17 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Return made up to 01/07/04; full list of members
|
28 June 2004 | Return made up to 01/07/04; full list of members
|
26 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
26 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
12 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (14 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
1 August 2001 | Accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Accounts made up to 31 March 2001 (12 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Return made up to 01/07/00; full list of members
|
1 August 2000 | Return made up to 01/07/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 December 1999 | Accounts made up to 31 March 1999 (16 pages) |
2 December 1999 | Accounts made up to 31 March 1999 (16 pages) |
7 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
9 November 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
18 February 1998 | Particulars of mortgage/charge (7 pages) |
18 February 1998 | Particulars of mortgage/charge (7 pages) |
13 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
13 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
21 August 1996 | Accounts made up to 31 March 1996 (15 pages) |
21 August 1996 | Accounts made up to 31 March 1996 (15 pages) |
14 August 1996 | Return made up to 01/07/96; full list of members
|
14 August 1996 | Return made up to 01/07/96; full list of members
|
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | £ nc 3000/25000 28/02/96 (1 page) |
7 March 1996 | Ad 28/02/96--------- £ si 9000@1=9000 £ ic 3000/12000 (2 pages) |
7 March 1996 | £ nc 3000/25000 28/02/96 (1 page) |
7 March 1996 | Particulars of contract relating to shares (4 pages) |
7 March 1996 | Particulars of contract relating to shares (4 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | Ad 28/02/96--------- £ si 9000@1=9000 £ ic 3000/12000 (2 pages) |
31 October 1995 | Accounts made up to 31 March 1995 (11 pages) |
31 October 1995 | Accounts made up to 31 March 1995 (11 pages) |
17 July 1995 | Return made up to 01/07/95; no change of members
|
17 July 1995 | Return made up to 01/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
4 April 1991 | Nc inc already adjusted 27/02/91 (1 page) |
4 April 1991 | Nc inc already adjusted 27/02/91 (1 page) |
15 March 1991 | Ad 27/02/91--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
15 March 1991 | Ad 27/02/91--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
12 June 1990 | Ad 01/04/89--------- £ si 1@1 (2 pages) |
12 June 1990 | Ad 01/04/89--------- £ si 1@1 (2 pages) |
14 June 1988 | Incorporation (13 pages) |
14 June 1988 | Incorporation (13 pages) |