Company NameELY Place Holdings Limited
Company StatusDissolved
Company Number02624199
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesRandomcrown Limited and ELY Place Limited

Business Activity

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

Directors

Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(2 years, 1 month after company formation)
Appointment Duration29 years, 4 months (closed 13 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr George Anthony Crowther
NationalityBritish
StatusClosed
Appointed31 December 2000(9 years, 6 months after company formation)
Appointment Duration21 years, 11 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 13 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Eric Arthur Vallis
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 1993)
RoleChartered Surveyor
Correspondence Address66 Burgate
Canterbury
Kent
CT1 2HJ
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameRoderic Iain Bullough
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 1993)
RoleInvestment Advisor & Wine Consultant
Correspondence AddressQueens Gate Lodge
Elvaston Place
London
SW7 5NL
Secretary NameMr John Whatley
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB
Director NameSir Michael Craig-Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 November 2010)
RoleManagenent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressItchen Cottage
Tichborne
Alresford
Hampshire
SO24 0NE
Director NameMr Guy Anthony Rigby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Director NameNicholas Vincent Somerset Paravicini
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 1999)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Brecon
Powys
LD3 0TY
Wales
Director NameNoble Murray Hanlon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Woodcote Park
West Purley
Surrey
CR8 3QU
Director NameRichard John Edward Bamford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Peter Avenue
Oxted
Surrey
RH8 9LG
Secretary NameRichard John Edward Bamford
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Peter Avenue
Oxted
Surrey
RH8 9LG
Director NameMr Bernard Anthony Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameIan Cliffe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteelyplace.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Haysmacintyre Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
25 August 2022Application to strike the company off the register (3 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 May 2020Appointment of Mr Jeremy Royston Beard as a director on 29 April 2020 (2 pages)
1 May 2020Termination of appointment of Ian Cliffe as a director on 29 April 2020 (1 page)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 January 2018Change of details for Haysmacintyre Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
13 November 2017Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr George Anthony Crowther on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ian Cliffe on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ian Cliffe on 13 November 2017 (2 pages)
13 November 2017Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Mr George Anthony Crowther on 13 November 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
10 June 2016Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page)
10 June 2016Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages)
10 June 2016Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page)
10 June 2016Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Mr George Anthony Crowther on 30 September 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Appointment of Mr Bernard Anthony Watson as a director (2 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Appointment of Mr Bernard Anthony Watson as a director (2 pages)
13 July 2011Termination of appointment of Noble Hanlon as a director (1 page)
13 July 2011Termination of appointment of Michael Craig-Cooper as a director (1 page)
13 July 2011Termination of appointment of Michael Craig-Cooper as a director (1 page)
13 July 2011Termination of appointment of Noble Hanlon as a director (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 July 2006Return made up to 26/06/06; full list of members (3 pages)
5 July 2006Return made up to 26/06/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 26/06/04; full list of members (6 pages)
14 July 2004Return made up to 26/06/04; full list of members (6 pages)
15 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 July 2003Return made up to 26/06/03; full list of members (6 pages)
6 July 2003Return made up to 26/06/03; full list of members (6 pages)
2 May 2003Director resigned (1 page)
2 May 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
29 June 2002Return made up to 26/06/02; full list of members (6 pages)
29 June 2002Return made up to 26/06/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RZ (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RZ (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
19 June 2000Return made up to 26/06/00; full list of members (11 pages)
19 June 2000Return made up to 26/06/00; full list of members (11 pages)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 July 1999Return made up to 26/06/99; full list of members (9 pages)
8 July 1999Return made up to 26/06/99; full list of members (9 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
26 July 1998Return made up to 26/06/98; full list of members (10 pages)
26 July 1998Return made up to 26/06/98; full list of members (10 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 July 1996Return made up to 26/06/96; full list of members (10 pages)
14 July 1996Return made up to 26/06/96; full list of members (10 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
20 July 1995Return made up to 26/06/95; full list of members (22 pages)
20 July 1995Return made up to 26/06/95; full list of members (22 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
23 March 1995Ad 03/01/92--------- £ si 98@1 (4 pages)
23 March 1995Return made up to 26/06/93; full list of members; amend (10 pages)
23 March 1995Ad 03/01/92--------- £ si 98@1 (4 pages)
23 March 1995Return made up to 26/06/92; full list of members; amend (20 pages)
23 March 1995Return made up to 26/06/92; full list of members; amend (10 pages)
23 March 1995Return made up to 26/06/93; full list of members; amend (10 pages)
23 March 1995Return made up to 26/06/93; full list of members; amend (20 pages)
23 March 1995Return made up to 26/06/94; full list of members; amend (11 pages)
23 March 1995Return made up to 26/06/94; full list of members; amend (22 pages)
23 March 1995Return made up to 26/06/94; full list of members; amend (11 pages)
23 March 1995Return made up to 26/06/92; full list of members; amend (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)