Reading
Berks
RG31 7AQ
Director Name | Mr Mark Robert Millington |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 West Drive Sonning Berkshire RG4 6GD |
Secretary Name | Arawn Andrew Johnson |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Greatwood Cottage Skirmett Oxfordshire RG9 6TD |
Secretary Name | Mr Mark Robert Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 West Drive Sonning Berkshire RG4 6GD |
Website | elpstore.co.uk |
---|---|
Telephone | 0118 9595555 |
Telephone region | Reading |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £313,165 |
Cash | £115,585 |
Current Liabilities | £2,199,968 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2017 | Liquidators' statement of receipts and payments to 13 January 2017 (17 pages) |
---|---|
18 March 2016 | Liquidators statement of receipts and payments to 13 January 2016 (23 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (23 pages) |
2 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2016 | Appointment of a voluntary liquidator (1 page) |
2 March 2016 | Court order insolvency:replacement of liquidators (4 pages) |
28 May 2015 | Statement of affairs with form 4.19 (9 pages) |
28 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 February 2015 | Registered office address changed from 1 Bridgewater Close Reading Berkshire RG30 1JT to 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 1 Bridgewater Close Reading Berkshire RG30 1JT to 25 Moorgate London EC2R 6AY on 9 February 2015 (2 pages) |
5 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 September 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Resolutions
|
22 March 2014 | Satisfaction of charge 2 in full (7 pages) |
4 March 2014 | Registration of charge 056058740003 (23 pages) |
4 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 September 2013 | Solvency statement dated 31/07/13 (1 page) |
23 September 2013 | Resolutions
|
23 September 2013 | Termination of appointment of Mark Millington as a secretary (2 pages) |
23 September 2013 | Cancellation of shares. Statement of capital on 23 September 2013
|
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Termination of appointment of Mark Millington as a director (2 pages) |
23 September 2013 | Statement by directors (1 page) |
2 September 2013 | Registered office address changed from 232 London Road Earley Reading Berkshire RG6 1AH on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 232 London Road Earley Reading Berkshire RG6 1AH on 2 September 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Registered office address changed from 848a-850 Oxford Road Reading Berks RG30 1EL on 13 October 2010 (2 pages) |
20 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 April 2008 | Accounting reference date shortened from 30/11/2007 to 30/06/2007 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 February 2008 | Return made up to 28/10/07; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
21 September 2006 | Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2006 | Company name changed e L P earley LIMITED\certificate issued on 07/09/06 (2 pages) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
16 January 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
15 December 2005 | Location of register of members (non legible) (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (30 pages) |