Company NameElite Bushel Holding Limited
Company StatusDissolved
Company Number12351356
CategoryPrivate Limited Company
Incorporation Date5 December 2019(4 years, 4 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Chuanjin Chiew
Date of BirthMay 1982 (Born 42 years ago)
NationalitySingaporean
StatusClosed
Appointed05 December 2019(same day as company formation)
RoleNone Supplied
Country of ResidenceSingapore
Correspondence Address8 Temasek Boulevard
#37-02 Suntec Tower Three
Singpore
038989
Director Name7Side Nominees Limited (Corporation)
StatusClosed
Appointed05 December 2019(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusClosed
Appointed05 December 2019(same day as company formation)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered AddressC/O Legalinx Limited 3rd Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

14 September 2020Delivered on: 15 September 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The real property as defined in the charge.
Outstanding
23 December 2019Delivered on: 2 January 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including phoenix house, 12-14 wakering road, barking IG11 8QB with title numbers EGL257136,. EGL30412, and EGL161071. See the charge for more details.
Outstanding

Filing History

29 January 2021Solvency Statement dated 15/01/21 (2 pages)
29 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2021Statement by Directors (2 pages)
29 January 2021Statement of capital on 29 January 2021
  • GBP 1
(3 pages)
6 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 October 2020Notification of a person with significant control statement (2 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
22 October 2020Notification of a person with significant control statement (2 pages)
22 October 2020Cessation of Elite Virtue Investments Limited as a person with significant control on 5 December 2019 (1 page)
15 September 2020Registration of charge 123513560002, created on 14 September 2020 (23 pages)
7 May 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 48,500,000
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 06/05/2020.
(4 pages)
6 May 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
6 May 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 48,500,000
  • ANNOTATION Clarification a duplicate form SH01 was registered on 07/05/2020.
(4 pages)
2 January 2020Registration of charge 123513560001, created on 23 December 2019 (41 pages)
31 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 December 2019Incorporation
Statement of capital on 2019-12-05
  • GBP 1
(50 pages)