Company NameElev8 Retail Limited
Company StatusDissolved
Company Number04222742
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 10 months ago)
Dissolution Date23 October 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(6 years after company formation)
Appointment Duration11 years, 4 months (closed 23 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameMr Nicholas Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldeck Road
Ealing
London
W13 8LY
Secretary NameNicholas Scott
NationalityBritish
StatusResigned
Appointed28 May 2001(4 days after company formation)
Appointment Duration3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address23 Broughton Road
Ealing
London
W13 8QW
Secretary NameRex William Sinden
NationalityEnglish
StatusResigned
Appointed31 August 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalomare Station Road
Church Oakley
Basingstoke
Hampshire
RG23 7EH
Director NameJohn Clive William Avon Caulcutt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Towers
Yarmouth
Isle Of Wight
PO41 0PN
Director NameMr Maurice Samuel Ostro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elsworthy Terrace
London
NW3 3DR
Director NameCrispin Francis Quail
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2007)
RoleCompany Director
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Secretary NameMr Nicholas Scott
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldeck Road
Ealing
London
W13 8LY
Director NamePeter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Secretary NamePeter David Campbell Fitzwilliam
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Air Fayre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 September 2010Delivered on: 14 September 2010
Satisfied on: 4 June 2011
Persons entitled: Taurouge Ii Sarl (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
4 June 2007Delivered on: 22 June 2007
Satisfied on: 23 January 2009
Persons entitled: Capita Trust Company Limited (The Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and the bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
1 March 2007Delivered on: 3 March 2007
Satisfied on: 9 November 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on 24 April 2018 (2 pages)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
27 October 2017Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
27 October 2017Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(3 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Solvency Statement dated 28/09/17 (1 page)
16 October 2017Solvency Statement dated 28/09/17 (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 1
(5 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 1
(5 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2016Restoration by order of the court (3 pages)
24 May 2016Restoration by order of the court (3 pages)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
28 April 2015Full accounts made up to 31 December 2014 (10 pages)
28 April 2015Full accounts made up to 31 December 2014 (10 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(3 pages)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
11 April 2014Full accounts made up to 31 December 2013 (10 pages)
11 April 2014Full accounts made up to 31 December 2013 (10 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 March 2013Full accounts made up to 31 December 2012 (10 pages)
28 March 2013Full accounts made up to 31 December 2012 (10 pages)
9 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 March 2012Full accounts made up to 31 December 2011 (11 pages)
29 March 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Full accounts made up to 31 December 2010 (11 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
14 September 2009Return made up to 24/05/09; full list of members (5 pages)
14 September 2009Return made up to 24/05/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 24/05/08; no change of members (6 pages)
30 March 2009Return made up to 24/05/08; no change of members (6 pages)
11 March 2009Appointment terminate, director nicholas roger scott logged form (1 page)
11 March 2009Appointment terminate, director nicholas roger scott logged form (1 page)
25 February 2009Appointment terminated director nicholas scott (1 page)
25 February 2009Appointment terminated director nicholas scott (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 October 2008Memorandum and Articles of Association (5 pages)
15 October 2008Memorandum and Articles of Association (5 pages)
10 October 2008Company name changed ifrs (uk) LIMITED\certificate issued on 10/10/08 (2 pages)
10 October 2008Company name changed ifrs (uk) LIMITED\certificate issued on 10/10/08 (2 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
19 July 2007Return made up to 24/05/07; full list of members (7 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 24/05/07; full list of members (7 pages)
27 June 2007New secretary appointed;new director appointed (1 page)
27 June 2007New secretary appointed;new director appointed (1 page)
22 June 2007Particulars of mortgage/charge (15 pages)
22 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
3 March 2007Particulars of mortgage/charge (7 pages)
3 March 2007Particulars of mortgage/charge (7 pages)
12 June 2006Return made up to 24/05/06; full list of members (8 pages)
12 June 2006Ad 29/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2006Ad 29/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 June 2006Return made up to 24/05/06; full list of members (8 pages)
3 May 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Full accounts made up to 31 December 2005 (13 pages)
9 February 2006Registered office changed on 09/02/06 from: units 1-3 the heston centre international avenue southall lane heston hounslow middlesex TW5 9NJ (1 page)
9 February 2006Registered office changed on 09/02/06 from: units 1-3 the heston centre international avenue southall lane heston hounslow middlesex TW5 9NJ (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
5 October 2005Secretary resigned (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Secretary resigned (2 pages)
25 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 August 2005Company name changed integrated airline services LTD\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed integrated airline services LTD\certificate issued on 12/08/05 (2 pages)
4 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
7 June 2005Return made up to 24/05/05; full list of members (6 pages)
7 June 2005Return made up to 24/05/05; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 November 2004Registered office changed on 17/11/04 from: unit 4 girling way great south west road feltham middlesex TW14 0PH (1 page)
17 November 2004Registered office changed on 17/11/04 from: unit 4 girling way great south west road feltham middlesex TW14 0PH (1 page)
2 June 2004Return made up to 24/05/04; full list of members (6 pages)
2 June 2004Return made up to 24/05/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
3 June 2003Return made up to 24/05/03; full list of members (6 pages)
3 June 2003Return made up to 24/05/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Company name changed media on the move LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed media on the move LIMITED\certificate issued on 19/02/02 (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
29 August 2001Registered office changed on 29/08/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
24 May 2001Incorporation (11 pages)
24 May 2001Incorporation (11 pages)