Company NameElite Elevators Installations Limited
Company StatusDissolved
Company Number02267486
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Dissolution Date31 October 2015 (8 years, 6 months ago)
Previous NameElite Elevators Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Henry Hodges
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(3 years after company formation)
Appointment Duration24 years, 4 months (closed 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Wickhams Way
Hartley
Kent
DA3 8DH
Director NameRaymond Burr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Bywater Place Salter Road
Rotherhithe
London
SE16 1ND
Secretary NameChristine Burr
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleCompany Director
Correspondence Address30 Bywater Place
Rotherhithe
London
SE16 1ND
Secretary NameMiss Theresa Joanne Sullivan
NationalityBritish
StatusResigned
Appointed29 July 1992(4 years, 1 month after company formation)
Appointment Duration21 years, 11 months (resigned 18 July 2014)
RoleCompany Director
Correspondence Address70 Basque Court
Garter Way, Rotherhithe
London
SE16 1XD

Contact

Websitewww.elite-elevators.co.uk

Location

Registered Address4 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

12k at £1Stevens Rhino LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,571,557
Gross Profit£532,933
Net Worth£467,128
Cash£148,684
Current Liabilities£1,403,174

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (20 pages)
31 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (20 pages)
18 March 2015Administrator's progress report to 5 February 2015 (19 pages)
18 March 2015Administrator's progress report to 5 February 2015 (19 pages)
18 March 2015Administrator's progress report to 5 February 2015 (19 pages)
12 March 2015Administrator's progress report to 5 February 2015 (19 pages)
12 March 2015Administrator's progress report to 5 February 2015 (19 pages)
12 March 2015Administrator's progress report to 5 February 2015 (19 pages)
13 February 2015Satisfaction of charge 11 in full (4 pages)
13 February 2015Satisfaction of charge 11 in full (4 pages)
30 September 2014Registered 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 2014Registered 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 2014Notice of deemed approval of proposals (1 page)
26 September 2014Notice of deemed approval of proposals (1 page)
2 September 2014Statement of administrator's proposal (42 pages)
2 September 2014Statement of administrator's proposal (42 pages)
19 August 2014Registered 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 2014Registered 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 2014Appointment of an administrator (1 page)
15 August 2014Appointment of an administrator (1 page)
23 July 2014Termination of appointment of Theresa Joanne Sullivan as a secretary on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Theresa Joanne Sullivan as a secretary on 18 July 2014 (1 page)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,000
(4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,000
(4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,000
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
5 February 2013Total exemption full accounts made up to 31 December 2011 (18 pages)
5 February 2013Total exemption full accounts made up to 31 December 2011 (18 pages)
7 December 2012Company name changed elite elevators LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Change of name notice (2 pages)
7 December 2012Company name changed elite elevators LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 May 2010Director's details changed for David Henry Hodges on 3 April 2010 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for David Henry Hodges on 3 April 2010 (2 pages)
19 May 2010Director's details changed for David Henry Hodges on 3 April 2010 (2 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
19 April 2010Full accounts made up to 31 December 2008 (17 pages)
19 April 2010Full accounts made up to 31 December 2008 (17 pages)
26 May 2009Full accounts made up to 30 September 2007 (17 pages)
26 May 2009Full accounts made up to 30 September 2007 (17 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
18 June 2008Return made up to 03/04/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
18 June 2008Return made up to 03/04/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 June 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
5 June 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
4 August 2006Return made up to 01/07/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
19 January 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
9 March 2005Accounts made up to 30 September 2003 (17 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
9 March 2005Accounts made up to 30 September 2003 (17 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
26 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
12 July 2003Return made up to 01/07/03; full list of members (6 pages)
12 July 2003Return made up to 01/07/03; full list of members (6 pages)
31 January 2003Accounts made up to 31 March 2002 (14 pages)
31 January 2003Accounts made up to 31 March 2002 (14 pages)
16 July 2002Return made up to 01/07/02; full list of members (6 pages)
16 July 2002Return made up to 01/07/02; full list of members (6 pages)
11 September 2001Return made up to 01/07/01; full list of members (6 pages)
11 September 2001Return made up to 01/07/01; full list of members (6 pages)
1 August 2001Accounts made up to 31 March 2001 (12 pages)
1 August 2001Accounts made up to 31 March 2001 (12 pages)
14 June 2001Registered office changed on 14/06/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
14 June 2001Registered office changed on 14/06/01 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
13 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 April 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 December 1999Accounts made up to 31 March 1999 (16 pages)
2 December 1999Accounts made up to 31 March 1999 (16 pages)
7 September 1999Return made up to 01/07/99; full list of members (6 pages)
7 September 1999Return made up to 01/07/99; full list of members (6 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
9 November 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
9 November 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
18 February 1998Particulars of mortgage/charge (7 pages)
18 February 1998Particulars of mortgage/charge (7 pages)
13 January 1998Accounts made up to 31 March 1997 (15 pages)
13 January 1998Accounts made up to 31 March 1997 (15 pages)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Return made up to 01/07/97; no change of members (4 pages)
28 July 1997Return made up to 01/07/97; no change of members (4 pages)
21 August 1996Accounts made up to 31 March 1996 (15 pages)
21 August 1996Accounts made up to 31 March 1996 (15 pages)
14 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
7 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1996£ nc 3000/25000 28/02/96 (1 page)
7 March 1996Ad 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 1996Particulars of contract relating to shares (4 pages)
7 March 1996Particulars of contract relating to shares (4 pages)
7 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1996Ad 28/02/96--------- £ si 9000@1=9000 £ ic 3000/12000 (2 pages)
31 October 1995Accounts made up to 31 March 1995 (11 pages)
31 October 1995Accounts made up to 31 March 1995 (11 pages)
17 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
4 April 1991Nc inc already adjusted 27/02/91 (1 page)
4 April 1991Nc inc already adjusted 27/02/91 (1 page)
15 March 1991Ad 27/02/91--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
15 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1991Ad 27/02/91--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
12 June 1990Ad 01/04/89--------- £ si 1@1 (2 pages)
12 June 1990Ad 01/04/89--------- £ si 1@1 (2 pages)
14 June 1988Incorporation (13 pages)
14 June 1988Incorporation (13 pages)