Company NameElectra Group Limited
Company StatusDissolved
Company Number02301720
CategoryPrivate Limited Company
Incorporation Date3 October 1988(35 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesRakecount Limited and Electra Aviation (Spares) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed29 June 2017(28 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Michel Marie Savey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address23 Parkside
Knightsbridge
London
SW1X 7JW
Director NameMr Martin Alan Train
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressNorth Drive Lodge North Drive
Wentworth
Virginia Water
Surrey
GU25 4NL
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 May 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Benjamin Carter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressFlat 6
107 Church Road
Richmond
Surrey
TW10 6LS
Director NameSimon Hope Frost
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 27 October 1998)
RoleManaging Director
Correspondence AddressHigh Orchard
Mark Way
Godalming
Surrey
GU7 2BB
Director NameMichael John Garland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressGlen Cottage
Fielden Lane
Crowborough
East Sussex
TN6 1TL
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(28 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(29 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT

Contact

Websiteelectratrust.com

Location

Registered Address17 Old Park Lane
London
W1K 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Electra Private Equity PLC
50.00%
Ordinary A
1 at £1Electra Private Equity PLC
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,162,236
Current Liabilities£3,164,243

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
14 July 2017Appointment of Frostrow Capital Llp as a secretary on 29 June 2017 (2 pages)
13 June 2017Appointment of Edward John Michael Bramson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017 (1 page)
9 June 2017Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Robert Lewis as a director (1 page)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
11 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
7 May 2009Return made up to 17/04/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 26/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
4 May 2007Return made up to 17/04/07; full list of members (3 pages)
23 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 May 2006Return made up to 17/04/06; full list of members (3 pages)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
21 April 2005Return made up to 17/04/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 April 2004Return made up to 17/04/04; full list of members (7 pages)
1 July 2003Full accounts made up to 30 September 2002 (10 pages)
8 May 2003Return made up to 17/04/03; full list of members (7 pages)
27 March 2003Auditor's resignation (2 pages)
16 October 2002Full accounts made up to 30 September 2001 (9 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
2 May 2001Return made up to 17/04/01; full list of members (6 pages)
23 May 2000Full accounts made up to 30 September 1999 (10 pages)
12 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Return made up to 17/04/99; full list of members (9 pages)
17 December 1998Full accounts made up to 30 September 1998 (11 pages)
9 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 30 September 1997 (8 pages)
11 August 1998Auditor's resignation (1 page)
23 April 1998Return made up to 17/04/98; full list of members (9 pages)
23 April 1998Director's particulars changed (1 page)
2 April 1998Director's particulars changed (3 pages)
2 February 1998Director's particulars changed (1 page)
27 October 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
21 May 1997Return made up to 17/04/97; full list of members (8 pages)
28 April 1997Full accounts made up to 30 September 1995 (11 pages)
6 March 1997Director's particulars changed (2 pages)
21 May 1996Return made up to 17/04/96; no change of members (7 pages)
2 October 1995Full accounts made up to 30 September 1994 (11 pages)
29 September 1995Director resigned (2 pages)
25 May 1995Return made up to 17/04/95; full list of members (18 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
25 May 1995Director resigned (4 pages)
6 February 1989Memorandum and Articles of Association (18 pages)
18 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)