Company NameELQ UK Properties Ltd
Company StatusDissolved
Company Number08773913
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Heather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr James Robert Garman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard James Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusClosed
Appointed12 September 2014(10 months after company formation)
Appointment Duration6 years, 3 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Mark Desmond Charles Olivier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.3m at £1Elq Holdings (Uk) LTD
99.92%
Ordinary A
29.5k at £1Square Metre Properties LTD
0.08%
Ordinary B

Financials

Year2014
Turnover£13,000,998
Net Worth£54,729,110
Current Liabilities£10,605,295

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved following liquidation (1 page)
5 October 2020Return of final meeting in a members' voluntary winding up (8 pages)
5 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Mark Desmond Charles Olivier as a director on 14 February 2020 (1 page)
16 October 2019Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on 16 October 2019 (2 pages)
11 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
(1 page)
11 October 2019Declaration of solvency (5 pages)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
20 September 2019Director's details changed for Ms. Heather Louise Mulahasani on 2 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr James Robert Garman on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages)
4 September 2019Change of details for Elq Holdings (Uk) Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from C/O Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
30 July 2018Full accounts made up to 31 December 2017 (17 pages)
21 May 2018Appointment of Mr Mark Desmond Charles Olivier as a director on 21 May 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
11 July 2016Resolutions
  • RES13 ‐ Dividends paid to the holders of b shares, other company business 30/06/2016
(2 pages)
11 July 2016Resolutions
  • RES13 ‐ Dividends paid to the holders of b shares, other company business 30/06/2016
(2 pages)
26 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
26 May 2016Statement by Directors (2 pages)
26 May 2016Statement by Directors (2 pages)
26 May 2016Solvency Statement dated 25/05/16 (2 pages)
26 May 2016Statement of capital on 26 May 2016
  • GBP 9,840
(4 pages)
26 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
26 May 2016Statement of capital on 26 May 2016
  • GBP 9,840
(4 pages)
26 May 2016Solvency Statement dated 25/05/16 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 36,314,535
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 36,314,535
(7 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 36,314,535
(7 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 36,314,535
(7 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 36,314,535
(6 pages)
15 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 36,314,535
(6 pages)
16 September 2014Appointment of Mr Thomas Kelly as a secretary on 12 September 2014 (2 pages)
16 September 2014Appointment of Mr Thomas Kelly as a secretary on 12 September 2014 (2 pages)
29 August 2014Appointment of Mr Richard James Spencer as a director on 4 August 2014 (2 pages)
29 August 2014Appointment of Mr Richard James Spencer as a director on 4 August 2014 (2 pages)
29 August 2014Appointment of Mr Richard James Spencer as a director on 4 August 2014 (2 pages)
13 March 2014Change of share class name or designation (2 pages)
13 March 2014Change of share class name or designation (2 pages)
13 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 36,314,535
(12 pages)
13 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 36,314,535
(12 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 04/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
13 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 36,314,535
(12 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
21 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 36,285,001.00
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 36,285,001.00
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 23,785,001
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 23,785,001
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 5,785,001
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 5,785,001
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 3,900,001
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 3,900,001
(4 pages)
13 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 November 2013Incorporation (22 pages)
13 November 2013Incorporation (22 pages)
13 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)