Company NameEllerston Capital (Europe) Limited
Company StatusDissolved
Company Number06037108
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 3 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Elton Shane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameW B Company Services Limited (Corporation)
StatusClosed
Appointed28 December 2006(same day as company formation)
Correspondence Address960 Capability Green
Luton
Bedfordshire
LU1 3PE
Director NameMr Tom Gallagher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceIreland
Correspondence Address4 Millbridge Court
Mill Lane
Naas County
Kildare
Republic Of Ireland
Director NameAlastair Galloway
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleInvestment Banker
Correspondence Address2 43-47 Arundel Gardens
London
W11 2LP
Director NameMr Michael Roy Johnston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address244 Woolooware Road
Cronulla
Nsw 2230
Australia
Director NameGlenn Darren Poswell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address685 Old South Head Road
2030
Vaucluse
New South Wales
Australia
Director NameMr Anthony Peter Aboud
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2009(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 13 August 2009)
RoleSenior Investment Analyst
Correspondence Address1 Addison Avenue
London
W11 4QS
Director NameMr Apostolos Skamvougeras
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2009(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 2009)
RoleInvestment Manager
Correspondence Address25 Royal Avenue
London
SW3 4QE
Director NameMr Andrew Walter Cairns
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 August 2009)
RoleCompany Director
Correspondence Address3 Hook Heath Farm
Pond Road
Woking
Surrey
GU22 0JR
Director NameMr Brian John O'Sullivan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 2013)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address14 Pearce Street
South Coogee
New South Wales
Nsw 2034
Director NameMr Stuart Mark Robertson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Bramfield Road
London
SW11 6RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Ellerston Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,409
Cash£49,819
Current Liabilities£23,545

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a members' voluntary winding up (5 pages)
23 May 2014Return of final meeting in a members' voluntary winding up (5 pages)
2 December 2013Registered office address changed from Third Floor, 24 Chiswell Street London London EC1Y 4YX United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Third Floor, 24 Chiswell Street London London EC1Y 4YX United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Third Floor, 24 Chiswell Street London London EC1Y 4YX United Kingdom on 2 December 2013 (2 pages)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2013Declaration of solvency (3 pages)
19 November 2013Declaration of solvency (3 pages)
4 November 2013Termination of appointment of Tom Gallagher as a director (1 page)
4 November 2013Termination of appointment of Brian O'sullivan as a director (1 page)
4 November 2013Termination of appointment of Tom Gallagher as a director (1 page)
4 November 2013Termination of appointment of Brian O'sullivan as a director (1 page)
4 November 2013Termination of appointment of Michael Johnston as a director (1 page)
4 November 2013Termination of appointment of Michael Johnston as a director (1 page)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 50,001
(7 pages)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 50,001
(7 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
2 February 2012Appointment of Mr Elton Shane as a director (2 pages)
2 February 2012Termination of appointment of Stuart Robertson as a director (1 page)
2 February 2012Termination of appointment of Stuart Robertson as a director (1 page)
2 February 2012Appointment of Mr Elton Shane as a director (2 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
14 February 2010Director's details changed for Mr Stuart Mark Robertson on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Tom Gallagher on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for W B Company Services Limited on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Michael Roy Johnston on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Tom Gallagher on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for W B Company Services Limited on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr Stuart Mark Robertson on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr Brian John O'sullivan on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Tom Gallagher on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr Brian John O'sullivan on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Michael Roy Johnston on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr Stuart Mark Robertson on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Michael Roy Johnston on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Mr Brian John O'sullivan on 1 October 2009 (2 pages)
14 February 2010Secretary's details changed for W B Company Services Limited on 1 October 2009 (2 pages)
21 January 2010Statement by directors (1 page)
21 January 2010Statement by directors (1 page)
20 January 2010Statement of capital on 20 January 2010
  • GBP 50,001
(5 pages)
20 January 2010Statement of capital on 20 January 2010
  • GBP 50,001
(5 pages)
15 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2010Solvency statement dated 24/12/09 (1 page)
15 January 2010Solvency statement dated 24/12/09 (1 page)
15 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 August 2009Appointment terminated director andrew cairns (1 page)
13 August 2009Appointment terminated director andrew cairns (1 page)
13 August 2009Director appointed mr stuart mark robertson (1 page)
13 August 2009Appointment terminated director anthony aboud (1 page)
13 August 2009Director appointed mr stuart mark robertson (1 page)
13 August 2009Appointment terminated director anthony aboud (1 page)
8 August 2009Full accounts made up to 31 December 2008 (18 pages)
8 August 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Appointment terminated director glenn poswell (1 page)
26 June 2009Appointment terminated director glenn poswell (1 page)
11 May 2009Appointment terminated director apostolos skamvougeras (1 page)
11 May 2009Director appointed mr brian john o'sullivan (1 page)
11 May 2009Director appointed mr andrew walter cairns (1 page)
11 May 2009Director appointed mr brian john o'sullivan (1 page)
11 May 2009Director appointed mr andrew walter cairns (1 page)
11 May 2009Appointment terminated director apostolos skamvougeras (1 page)
11 February 2009Appointment terminated director alastair galloway (1 page)
11 February 2009Director appointed mr apostolos skamvougeras (1 page)
11 February 2009Director appointed mr anthony peter aboud (1 page)
11 February 2009Director appointed mr anthony peter aboud (1 page)
11 February 2009Director appointed mr apostolos skamvougeras (1 page)
11 February 2009Appointment terminated director alastair galloway (1 page)
3 February 2009Return made up to 28/12/08; full list of members (4 pages)
3 February 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Ad 18/12/08\gbp si 200000@1=200000\gbp ic 220001/420001\ (2 pages)
24 December 2008Ad 18/12/08\gbp si 200000@1=200000\gbp ic 220001/420001\ (2 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
29 May 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 May 2008Registered office changed on 15/05/2008 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
14 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
14 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
25 January 2008Return made up to 28/12/07; full list of members (8 pages)
25 January 2008Return made up to 28/12/07; full list of members (8 pages)
5 April 2007Ad 05/04/07-05/04/07 £ si 95000@1=95000 £ ic 125001/220001 (1 page)
5 April 2007Ad 05/04/07-05/04/07 £ si 95000@1=95000 £ ic 125001/220001 (1 page)
15 March 2007Ad 14/03/07--------- £ si 125000@1=125000 £ ic 1/125001 (1 page)
15 March 2007Ad 14/03/07--------- £ si 125000@1=125000 £ ic 1/125001 (1 page)
9 March 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
9 March 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2007Registered office changed on 18/01/07 from: 40 - 43 chancery lane london WC2A 1JA (1 page)
18 January 2007Registered office changed on 18/01/07 from: 40 - 43 chancery lane london WC2A 1JA (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
28 December 2006Incorporation (18 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Incorporation (18 pages)
28 December 2006Secretary resigned (1 page)