Company NameElliott Group Holdings Limited
Company StatusDissolved
Company Number05433158
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)
Previous NameClockbright Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMs Joana De Epalza
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed11 May 2012(7 years after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Madingley Road
Cambridge
Cambridgeshire
CB3 0EL
Director NameMr Bertrand Marcel Bernard Quenot
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address1 More London Place
London
SE1 2AF
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Secretary NameMr Stephen James Robertson
NationalityBritish
StatusResigned
Appointed17 May 2005(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Secretary NameMr Thomas Anderson
NationalityBritish
StatusResigned
Appointed17 June 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameMr Thomas Anderson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DX
Director NameIan Patrick Russell Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliott Group Ltd Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Secretary NameIan Patrick Russell Thompson
NationalityBritish
StatusResigned
Appointed23 December 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressElliott Group Ltd Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborugh
PE4 7AP
Director NameMr James Paul Lang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Elliott Group Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,138,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
21 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
7 August 2014Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page)
7 August 2014Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page)
25 July 2014Amended full accounts made up to 31 December 2013 (17 pages)
25 July 2014Amended full accounts made up to 31 December 2013 (17 pages)
1 July 2014Register inspection address has been changed (2 pages)
1 July 2014Registered office address changed from Manor Drive Peterborugh PE4 7AP on 1 July 2014 (2 pages)
1 July 2014Register inspection address has been changed (2 pages)
1 July 2014Registered office address changed from Manor Drive Peterborugh PE4 7AP on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Manor Drive Peterborugh PE4 7AP on 1 July 2014 (2 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Declaration of solvency (3 pages)
27 June 2014Declaration of solvency (3 pages)
5 June 2014Satisfaction of charge 054331580007 in full (1 page)
5 June 2014Satisfaction of charge 5 in full (1 page)
5 June 2014Satisfaction of charge 054331580007 in full (1 page)
5 June 2014Satisfaction of charge 5 in full (1 page)
5 June 2014Satisfaction of charge 054331580006 in full (1 page)
5 June 2014Satisfaction of charge 054331580006 in full (1 page)
5 June 2014Satisfaction of charge 4 in full (1 page)
5 June 2014Satisfaction of charge 4 in full (1 page)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
17 May 2013Registration of charge 054331580006 (16 pages)
17 May 2013Registration of charge 054331580006 (16 pages)
16 May 2013Registration of charge 054331580007 (20 pages)
16 May 2013Registration of charge 054331580007 (20 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
3 January 2013Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages)
3 January 2013Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages)
30 October 2012Full accounts made up to 31 December 2011 (17 pages)
30 October 2012Full accounts made up to 31 December 2011 (17 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 5 (76 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 5 (76 pages)
29 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
24 October 2012Termination of appointment of Mark Eburne as a director (2 pages)
24 October 2012Termination of appointment of Mark Eburne as a director (2 pages)
21 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the AP01 registered on 11/05/2012 for Joana De Epalza
(5 pages)
21 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second filing of the AP01 registered on 11/05/2012 for Joana De Epalza
(5 pages)
6 August 2012Termination of appointment of Ian Thompson as a director (1 page)
6 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
6 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
6 August 2012Termination of appointment of Ian Thompson as a director (1 page)
11 May 2012Appointment of Mr James Paul Lang as a director (2 pages)
11 May 2012Appointment of Mrs Joana De Epalza as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/09/2012
(3 pages)
11 May 2012Appointment of Mrs Joana De Epalza as a director
  • ANNOTATION A Second Filed AP01 was registered on 21/09/2012
(3 pages)
11 May 2012Appointment of Mr James Paul Lang as a director (2 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 November 2011Full accounts made up to 31 December 2010 (18 pages)
7 November 2011Full accounts made up to 31 December 2010 (18 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Statement by directors (1 page)
28 June 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to £170564323 10/06/2010
(1 page)
28 June 2010Statement by directors (1 page)
28 June 2010Solvency statement dated 10/06/10 (1 page)
28 June 2010Statement of capital on 28 June 2010
  • GBP 100,000
(4 pages)
28 June 2010Solvency statement dated 10/06/10 (1 page)
28 June 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to £170564323 10/06/2010
(1 page)
28 June 2010Statement of capital on 28 June 2010
  • GBP 100,000
(4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Capitals not rolled up (2 pages)
16 March 2010Capitals not rolled up (2 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director (2 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director (2 pages)
2 February 2010Termination of appointment of Paul O'kelly as a director (2 pages)
2 February 2010Termination of appointment of Paul O'kelly as a director (2 pages)
30 January 2010Full accounts made up to 31 December 2008 (16 pages)
30 January 2010Full accounts made up to 31 December 2008 (16 pages)
8 January 2010Termination of appointment of Thomas Anderson as a director (2 pages)
8 January 2010Termination of appointment of Thomas Anderson as a secretary (2 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a secretary (3 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a secretary (3 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a director (3 pages)
8 January 2010Termination of appointment of Thomas Anderson as a secretary (2 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a director (3 pages)
8 January 2010Termination of appointment of Thomas Anderson as a director (2 pages)
12 May 2009Amending 88(2) (2 pages)
12 May 2009Amending 88(2) (2 pages)
10 March 2009Return made up to 22/02/09; full list of members (3 pages)
10 March 2009Return made up to 22/02/09; full list of members (3 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
28 December 2008Ad 16/12/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages)
28 December 2008Ad 16/12/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages)
24 December 2008Nc inc already adjusted 16/12/08 (2 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2008Nc inc already adjusted 16/12/08 (2 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Statement by directors (1 page)
22 December 2008Solvency statement dated 16/12/08 (1 page)
22 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2008
(1 page)
22 December 2008Min detail amend capital eff 22/12/08 (1 page)
22 December 2008Min detail amend capital eff 22/12/08 (1 page)
22 December 2008Solvency statement dated 16/12/08 (1 page)
22 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account 16/12/2008
(1 page)
22 December 2008Statement by directors (1 page)
11 December 2008Full accounts made up to 31 December 2007 (14 pages)
11 December 2008Full accounts made up to 31 December 2007 (14 pages)
10 December 2008Appointment terminated director stephen robertson (1 page)
10 December 2008Director's change of particulars / paul o'kelly / 21/07/2008 (1 page)
10 December 2008Appointment terminated director manjit dale (1 page)
10 December 2008Director's change of particulars / paul o'kelly / 21/07/2008 (1 page)
10 December 2008Appointment terminated director manjit dale (1 page)
10 December 2008Appointment terminated director stephen robertson (1 page)
24 July 2008Director appointed thomas anderson (2 pages)
24 July 2008Director appointed paul brian o'kelly (2 pages)
24 July 2008Director appointed paul brian o'kelly (2 pages)
24 July 2008Director appointed thomas anderson (2 pages)
2 July 2008Full accounts made up to 30 September 2007 (16 pages)
2 July 2008Full accounts made up to 30 September 2007 (16 pages)
1 April 2008Return made up to 22/02/08; no change of members (7 pages)
1 April 2008Return made up to 22/02/08; no change of members (7 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
10 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
6 November 2007Particulars of mortgage/charge (11 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
20 March 2007Full accounts made up to 30 September 2006 (13 pages)
20 March 2007Return made up to 22/02/07; full list of members (7 pages)
20 March 2007Full accounts made up to 30 September 2006 (13 pages)
20 March 2007Return made up to 22/02/07; full list of members (7 pages)
18 October 2006Registered office changed on 18/10/06 from: glebe court gleberoad peterborough PE2 8EE (1 page)
18 October 2006Registered office changed on 18/10/06 from: glebe court gleberoad peterborough PE2 8EE (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Full accounts made up to 30 September 2005 (12 pages)
13 June 2006Full accounts made up to 30 September 2005 (12 pages)
18 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
17 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
17 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 6 chesterfield gardens london W1J 5BQ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 6 chesterfield gardens london W1J 5BQ (1 page)
28 June 2005Secretary resigned (1 page)
9 June 2005Ad 25/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 June 2005Ad 25/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Company name changed clockbright LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Company name changed clockbright LIMITED\certificate issued on 08/06/05 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2005New secretary appointed;new director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005Particulars of mortgage/charge (15 pages)
1 June 2005Particulars of mortgage/charge (15 pages)
1 June 2005Registered office changed on 01/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2005New secretary appointed;new director appointed (3 pages)
1 June 2005New director appointed (3 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)