Company NameElettra Gp Ltd.
Company StatusDissolved
Company Number05221478
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameNoteridge Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(2 weeks, 6 days after company formation)
Appointment Duration16 years (closed 06 October 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Bramley Road
Silchester
Hampshire
RG7 2LU
Director NameMr Hugo Daniel Edward Varney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 year after company formation)
Appointment Duration15 years (closed 06 October 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address49 Kings Avenue
London
N10 1PA
Director NameMr Stephen Richard Oxenbridge
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 09 October 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Hill House Coombe Hill
Keinton Mandeville
Somerton
Somerset
TA11 6DQ
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed23 September 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehuttoncollins.com

Location

Registered Address30-35 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Hutton Collin Mezzanine Gplh
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Current Liabilities£382

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 March 2005Delivered on: 20 April 2005
Persons entitled: Investec Bank (UK) Limited

Classification: An assignment of limited partnership agreement
Secured details: All monies due or to become due from the borrower and the assignors to the security trustee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigns all right and interest in the assigned property being distributable funds and partnership distributions,. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 13 April 2005
Persons entitled: Investec Bank (UK) Limited

Classification: An account and authorised investment security deed
Secured details: All monies due or to become due from elettra holdings LP (the chargor) acting by the company (the general partner) to the chargee in its capacity as security trustee, a lender and agent under the loan agreement and the bank with which the accounts will be maintained or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the available cash flow account, debt service reserve account and distribution account and any authorised investments owned by it or by any nominee on its behalf. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 13 April 2005
Persons entitled: Investec Bank (UK) Limited

Classification: An assignment of master agreement and intercompany loan agreement
Secured details: All monies due or to become due from elettra holdings LP (the assignor) acting by the company (the general partner) to the chargee for itself and as security trustee for and on behalf of the lenders or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights and interests in connection with the assigned property being: the assigned rights; the swap payments; and the borrower/luxco loan agreement (all as defined). See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Dominic James Barbour as a secretary on 22 March 2018 (1 page)
15 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
11 May 2016Registered office address changed from , 30-35 Pall Mall, London, SW1Y 5LP, England to C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from , C/O Hutton Collins & Co Ltd, 50 Pall Mall London, SW1Y 5JH to C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from C/O Hutton Collins & Co Ltd 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to C/O Hutton Collins 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (11 pages)
2 December 2015Full accounts made up to 31 March 2015 (11 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(5 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(5 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
2 December 2013Full accounts made up to 31 March 2013 (11 pages)
2 December 2013Full accounts made up to 31 March 2013 (11 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
29 January 2013Full accounts made up to 31 March 2012 (10 pages)
29 January 2013Full accounts made up to 31 March 2012 (10 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 March 2011 (10 pages)
19 October 2011Full accounts made up to 31 March 2011 (10 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 March 2010 (10 pages)
4 October 2010Full accounts made up to 31 March 2010 (10 pages)
5 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
5 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
8 September 2009Return made up to 03/09/09; full list of members (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 September 2008Return made up to 03/09/08; full list of members (4 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
18 September 2007Return made up to 03/09/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 03/09/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
10 August 2007Full accounts made up to 31 December 2006 (9 pages)
10 August 2007Full accounts made up to 31 December 2006 (9 pages)
6 December 2006Registered office changed on 06/12/06 from: kingsbury house, 15-17 king street, london, SW1Y 6QU (1 page)
6 December 2006Registered office changed on 06/12/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
18 October 2005Return made up to 03/09/05; full list of members (7 pages)
18 October 2005Return made up to 03/09/05; full list of members (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
29 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 October 2004Ad 08/10/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2004Ad 08/10/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2004Registered office changed on 08/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 October 2004Registered office changed on 08/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Company name changed noteridge LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Company name changed noteridge LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
3 September 2004Incorporation (17 pages)
3 September 2004Incorporation (17 pages)