Company NameElgin Trading Limited
Company StatusDissolved
Company Number07542046
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date8 May 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameEliot Charles Kaye
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.4k at £0.01Michael Edward Jourdain
50.00%
Ordinary B
9.4k at £0.01Puma Vct 10 PLC
50.00%
Ordinary A

Financials

Year2014
Net Worth£17,003
Cash£440
Current Liabilities£16,934

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

26 October 2015Delivered on: 4 November 2015
Persons entitled: Puma Vct Vii PLC (As Security Trustee)

Classification: A registered charge
Outstanding
25 February 2011Delivered on: 8 March 2011
Satisfied on: 11 December 2014
Persons entitled: Puma Vct V PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
8 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
22 December 2017Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
6 April 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
28 February 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Change of share class name or designation (2 pages)
28 February 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Change of share class name or designation (2 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
26 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 293.62
(6 pages)
26 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 293.62
(6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 293.62
(4 pages)
17 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
17 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 293.62
(4 pages)
4 November 2015Registration of charge 075420460002, created on 26 October 2015 (25 pages)
4 November 2015Registration of charge 075420460002, created on 26 October 2015 (25 pages)
13 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 188.02
(6 pages)
13 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 188.02
(6 pages)
15 December 2014Statement by Directors (1 page)
15 December 2014Solvency Statement dated 11/12/14 (1 page)
15 December 2014Statement of capital on 15 December 2014
  • GBP 188.02
(4 pages)
15 December 2014Statement by Directors (1 page)
15 December 2014Statement of capital on 15 December 2014
  • GBP 188.02
(4 pages)
15 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2014
(1 page)
15 December 2014Solvency Statement dated 11/12/14 (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge 1 in part (1 page)
11 December 2014Satisfaction of charge 1 in part (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 188.02
(6 pages)
5 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 188.02
(6 pages)
17 December 2013Amended accounts made up to 28 February 2013 (3 pages)
17 December 2013Amended accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Graham Barry Shore on 31 March 2011 (2 pages)
27 March 2012Director's details changed for Graham Barry Shore on 31 March 2011 (2 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 188.02
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 188.02
(4 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2011Incorporation (25 pages)
24 February 2011Incorporation (25 pages)