Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELDAPOINT LIMITED
Company Information for

ELDAPOINT LIMITED

Charleywood Road, Knowsley Industrial Park North, Merseyside, LIVERPOOL, L33 7SG,
Company Registration Number
01096344
Private Limited Company
Active

Company Overview

About Eldapoint Ltd
ELDAPOINT LIMITED was founded on 1973-02-15 and has its registered office in Merseyside. The organisation's status is listed as "Active". Eldapoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELDAPOINT LIMITED
 
Legal Registered Office
Charleywood Road
Knowsley Industrial Park North
Merseyside
LIVERPOOL
L33 7SG
Other companies in L33
 
Telephone01394 613110
 
Filing Information
Company Number 01096344
Company ID Number 01096344
Date formed 1973-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts FULL
VAT Number /Sales tax ID GB918022641  
Last Datalog update: 2024-04-15 18:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDAPOINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELDAPOINT LIMITED
The following companies were found which have the same name as ELDAPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELDAPOINT HOLDINGS LIMITED Charleywood Road Knowsley Industrial Park North Liverpool MERSEYSIDE L33 7SG Active Company formed on the 2007-04-03
ELDAPOINT PROPERTIES LIMITED Charleywood Road Knowsley Industrial Park North Liverpool MERSEYSIDE L33 7SG Active Company formed on the 1998-04-17
ELDAPOINT INVESTMENTS LIMITED Charleywood Road Knowsley Industrial Park North Liverpool MERSEYSIDE L33 7SG Active Company formed on the 2013-08-01
ELDAPOINT INDUSTRIES LIMITED Charleywood Road Knowsley Industrial Park North Liverpool MERSEYSIDE L33 7SG Active Company formed on the 2022-07-12

Company Officers of ELDAPOINT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BLOUNT
Director 2016-09-01
CHARLES STUART CHIDLEY
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
A2E CAPITAL PARTNERS LIMITED
Director 2013-12-30 2017-04-07
NOHA PHILOBBOS
Director 2015-06-25 2017-01-31
CHARLES STUART CHIDLEY
Company Secretary 2004-06-11 2013-12-30
LESLIE PHILIP ROGERS
Director 2008-06-01 2013-12-30
JOHN ERNEST BROWN
Director 2010-03-01 2011-12-01
LYNNE HOCHE
Director 1998-10-01 2011-03-03
DAVID MARK CLARKE
Director 1992-06-08 2008-12-01
IAN WHYTE
Director 1998-10-01 2006-10-06
DAVID STANLEY MUSTOE
Director 1998-10-01 2005-10-21
JUNE ROSE CROMPTON
Company Secretary 1991-06-13 2004-06-11
ALAN JAMES CROMPTON
Director 1991-06-13 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BLOUNT ELDAPOINT INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2013-08-01 Active
ANDREW JOHN BLOUNT SPRINT4GREEN LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
ANDREW JOHN BLOUNT URBAN WIND LIMITED Director 2014-08-14 CURRENT 2012-03-05 In Administration/Administrative Receiver
ANDREW JOHN BLOUNT AB FUTURE PROJECT MANAGEMENT LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2016-09-13
ANDREW JOHN BLOUNT DESIGN SEATING LIMITED Director 2007-09-04 CURRENT 2000-12-21 Dissolved 2014-07-07
ANDREW JOHN BLOUNT A & P OFFICE FURNITURE HOLDINGS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-10-14
CHARLES STUART CHIDLEY ELDAPOINT HOLDINGS LIMITED Director 2007-09-22 CURRENT 2007-04-03 Active
CHARLES STUART CHIDLEY ELDAPOINT PROPERTIES LIMITED Director 2004-08-19 CURRENT 1998-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-05DIRECTOR APPOINTED PAUL GARETH SMITH
2023-02-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-28AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Hill Dickinson No. 1 st Paul's Square Liverpool L3 9SJ
2022-11-23AA01Previous accounting period shortened from 30/04/22 TO 31/03/22
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 010963440025
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 010963440026
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440026
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440024
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440021
2022-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440021
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440012
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440024
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440023
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRITCHARD
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440020
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440023
2021-03-04AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYATT
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440022
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-05-27RP04CS01Second filing of Confirmation Statement dated 06/06/2017
2020-02-21AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-21AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-14AP01DIRECTOR APPOINTED JAMES JACK COLLIER
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BLOUNT
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MR ANTHONY PRITCHARD
2019-06-17AP01DIRECTOR APPOINTED LYNN KEARNS
2019-03-05AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440017
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440021
2018-10-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 8000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR A2E CAPITAL PARTNERS LIMITED
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440011
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440014
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440013
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NOHA PHILOBBOS
2016-11-10AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN BLOUNT
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 8000
2016-06-17AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440020
2015-10-07AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440018
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440019
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440017
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440016
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NOHA PHILOBBCS / 16/07/2015
2015-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440010
2015-07-10AP01DIRECTOR APPOINTED NOHA PHILOBBCS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 8000
2015-06-24AR0106/06/15 FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 8000
2014-06-12AR0106/06/14 FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440014
2014-01-13RES01ADOPT ARTICLES 30/12/2013
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY CHARLES CHIDLEY
2014-01-13AP02CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROGERS
2014-01-13RES13ACQUISITION / LEUMI AGREEMENT 30/12/2013
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440013
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440012
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440010
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010963440011
2013-10-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-06AR0106/06/13 FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-18AR0106/06/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP ROGERS / 18/05/2012
2012-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-04RES13SUPPLEMENTAL AMENDMENT AGREEMENT 21/09/2011
2011-06-13AR0106/06/11 FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HOCHE
2010-12-10AP01DIRECTOR APPOINTED JOHN ERNEST BROWN
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-15AR0106/06/10 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARKE
2009-02-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-19288aDIRECTOR APPOINTED LESLIE PHILIP ROGERS
2008-09-05363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS; AMEND
2008-06-30363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHIDLEY / 01/03/2008
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/11/2007
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11169£ SR 1000@1 21/10/05
2007-10-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07169£ IC 9000/8000 06/10/06 £ SR 1000@1=1000
2006-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-07288bDIRECTOR RESIGNED
2006-11-07RES13SECT 320 POS 06/10/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10288bDIRECTOR RESIGNED
2006-03-06363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS; AMEND
2005-10-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1088350 Active Licenced property: CHARLEYWOOD ROAD ELDAPOINT LTD KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7SG. Correspondance address: HIGH STREET ELING WHARF TOTTON SOUTHAMPTON TOTTON GB SO40 9JN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1040539 Active Licenced property: HIGH STREET ELING WHARF TOTTON SOUTHAMPTON TOTTON GB SO40 9HN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELDAPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding HSBC BANK PLC
2015-09-25 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-09-25 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-08-28 Outstanding HSBC BANK PLC
2015-08-28 Outstanding HSBC BANK PLC
2015-08-28 Outstanding NORTH WEST MEZZANINE LOANS LP ACTING BY FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST MEZZANINE LOANS LP ACTING BY FW CAPITAL LIMITED
2014-01-14 Satisfied BARCLAYS BANK PLC
2014-01-09 Outstanding A2E VENTURE CATALYSTS LIMITED (AS SECURITY TRUSTEE)
2014-01-09 Satisfied BARCLAYS BANK PLC
2014-01-04 Satisfied GENESIS ASSET FINANCE LIMITED
2014-01-04 Satisfied LEUMI ABL LIMITED
MORTGAGE 2011-11-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-10-04 Satisfied CLOSE BROTHERS GROWTH CAPITAL (GENERAL PARTNER) LIMITED, ACTING AS GENERAL PARTNER OF THE CLOSEBROTHERS GROWTH CAPITAL FUND II AND THE CLOSE BROTHERS GROWTH CAPITAL FUND IIB
DEBENTURE 2006-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2001-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1992-02-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELDAPOINT LIMITED

Intangible Assets
Patents
We have not found any records of ELDAPOINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ELDAPOINT LIMITED owns 1 domain names.

eldapoint.co.uk  

Trademarks
We have not found any records of ELDAPOINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELDAPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2011-12-13 GBP £1,100
St Helens Council 2011-09-16 GBP £4,000
St Helens Council 2011-06-08 GBP £1,545
St Helens Council 2011-04-12 GBP £9,995

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ELDAPOINT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council SUB STATION ROAD FELIXSTOWE SUFFOLK IP11 3SE 89,00031.01.2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ELDAPOINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184
2012-08-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2011-04-0184189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party ELDAPOINT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyR T S SOLUTIONS LIMITEDEvent Date2011-11-25
In the Liverpool County Court case number 1230 A Petition to wind up the above-named Company of registered office Regency House, 3 Albion Place, Northampton, Northamptonshire NN1 1UD , presented on 25 November 2011 by ELDAPOINT LIMITED , of Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SG , claiming to be a Creditor of the Company, will be heard at Liverpool Civil & Family Court, 35 Vernon Street, Liverpool, Merseyside L2 2BX , on 16 January 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitors are Hill Dickinson LLP , No. 1 St Pauls Square, Liverpool L3 9SJ .(Ref PVH/ELD4.54.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELDAPOINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELDAPOINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.