Cambridge
Cambridgeshire
CB3 0EL
Director Name | Mr Bertrand Marcel Bernard Quenot |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 November 2015) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Secretary Name | Mr Stephen James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Secretary Name | Mr Thomas Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Vermont Grove Peterborough Cambridgeshire PE3 6BN |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DX |
Director Name | Ian Patrick Russell Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP |
Secretary Name | Ian Patrick Russell Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Drive Peterborugh PE4 7AP |
Director Name | Mr James Paul Lang |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100k at £1 | Elliott Group Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,138,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 August 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 August 2014 | Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page) |
7 August 2014 | Termination of appointment of James Paul Lang as a director on 14 July 2014 (1 page) |
25 July 2014 | Amended full accounts made up to 31 December 2013 (17 pages) |
25 July 2014 | Amended full accounts made up to 31 December 2013 (17 pages) |
1 July 2014 | Register inspection address has been changed (2 pages) |
1 July 2014 | Registered office address changed from Manor Drive Peterborugh PE4 7AP on 1 July 2014 (2 pages) |
1 July 2014 | Register inspection address has been changed (2 pages) |
1 July 2014 | Registered office address changed from Manor Drive Peterborugh PE4 7AP on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Manor Drive Peterborugh PE4 7AP on 1 July 2014 (2 pages) |
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Declaration of solvency (3 pages) |
27 June 2014 | Declaration of solvency (3 pages) |
5 June 2014 | Satisfaction of charge 054331580007 in full (1 page) |
5 June 2014 | Satisfaction of charge 5 in full (1 page) |
5 June 2014 | Satisfaction of charge 054331580007 in full (1 page) |
5 June 2014 | Satisfaction of charge 5 in full (1 page) |
5 June 2014 | Satisfaction of charge 054331580006 in full (1 page) |
5 June 2014 | Satisfaction of charge 054331580006 in full (1 page) |
5 June 2014 | Satisfaction of charge 4 in full (1 page) |
5 June 2014 | Satisfaction of charge 4 in full (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Registration of charge 054331580006 (16 pages) |
17 May 2013 | Registration of charge 054331580006 (16 pages) |
16 May 2013 | Registration of charge 054331580007 (20 pages) |
16 May 2013 | Registration of charge 054331580007 (20 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages) |
3 January 2013 | Appointment of Mr Bertrand Marcel Bernard Quenot as a director (2 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 5 (76 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 5 (76 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages) |
24 October 2012 | Termination of appointment of Mark Eburne as a director (2 pages) |
24 October 2012 | Termination of appointment of Mark Eburne as a director (2 pages) |
21 September 2012 | Second filing of AP01 previously delivered to Companies House
|
21 September 2012 | Second filing of AP01 previously delivered to Companies House
|
6 August 2012 | Termination of appointment of Ian Thompson as a director (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a secretary (1 page) |
6 August 2012 | Termination of appointment of Ian Thompson as a director (1 page) |
11 May 2012 | Appointment of Mr James Paul Lang as a director (2 pages) |
11 May 2012 | Appointment of Mrs Joana De Epalza as a director
|
11 May 2012 | Appointment of Mrs Joana De Epalza as a director
|
11 May 2012 | Appointment of Mr James Paul Lang as a director (2 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Statement by directors (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement by directors (1 page) |
28 June 2010 | Solvency statement dated 10/06/10 (1 page) |
28 June 2010 | Statement of capital on 28 June 2010
|
28 June 2010 | Solvency statement dated 10/06/10 (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital on 28 June 2010
|
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Capitals not rolled up (2 pages) |
16 March 2010 | Capitals not rolled up (2 pages) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director (2 pages) |
17 February 2010 | Appointment of Mr Mark Andrew Eburne as a director (2 pages) |
2 February 2010 | Termination of appointment of Paul O'kelly as a director (2 pages) |
2 February 2010 | Termination of appointment of Paul O'kelly as a director (2 pages) |
30 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
30 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a director (2 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a secretary (2 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a secretary (3 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a secretary (3 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a director (3 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a secretary (2 pages) |
8 January 2010 | Appointment of Ian Patrick Russell Thompson as a director (3 pages) |
8 January 2010 | Termination of appointment of Thomas Anderson as a director (2 pages) |
12 May 2009 | Amending 88(2) (2 pages) |
12 May 2009 | Amending 88(2) (2 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
28 December 2008 | Ad 16/12/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
28 December 2008 | Ad 16/12/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
24 December 2008 | Nc inc already adjusted 16/12/08 (2 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Nc inc already adjusted 16/12/08 (2 pages) |
24 December 2008 | Resolutions
|
22 December 2008 | Statement by directors (1 page) |
22 December 2008 | Solvency statement dated 16/12/08 (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Min detail amend capital eff 22/12/08 (1 page) |
22 December 2008 | Min detail amend capital eff 22/12/08 (1 page) |
22 December 2008 | Solvency statement dated 16/12/08 (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Statement by directors (1 page) |
11 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 December 2008 | Appointment terminated director stephen robertson (1 page) |
10 December 2008 | Director's change of particulars / paul o'kelly / 21/07/2008 (1 page) |
10 December 2008 | Appointment terminated director manjit dale (1 page) |
10 December 2008 | Director's change of particulars / paul o'kelly / 21/07/2008 (1 page) |
10 December 2008 | Appointment terminated director manjit dale (1 page) |
10 December 2008 | Appointment terminated director stephen robertson (1 page) |
24 July 2008 | Director appointed thomas anderson (2 pages) |
24 July 2008 | Director appointed paul brian o'kelly (2 pages) |
24 July 2008 | Director appointed paul brian o'kelly (2 pages) |
24 July 2008 | Director appointed thomas anderson (2 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 April 2008 | Return made up to 22/02/08; no change of members (7 pages) |
1 April 2008 | Return made up to 22/02/08; no change of members (7 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: glebe court gleberoad peterborough PE2 8EE (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: glebe court gleberoad peterborough PE2 8EE (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
13 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members
|
18 May 2006 | Return made up to 22/04/06; full list of members
|
13 March 2006 | Particulars of mortgage/charge (11 pages) |
13 March 2006 | Particulars of mortgage/charge (11 pages) |
17 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
28 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Ad 25/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
9 June 2005 | Ad 25/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Company name changed clockbright LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Company name changed clockbright LIMITED\certificate issued on 08/06/05 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 June 2005 | New secretary appointed;new director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Particulars of mortgage/charge (15 pages) |
1 June 2005 | Particulars of mortgage/charge (15 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 June 2005 | New secretary appointed;new director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |