Company Information for ELDAPOINT LIMITED
Charleywood Road, Knowsley Industrial Park North, Merseyside, LIVERPOOL, L33 7SG,
|
Company Registration Number
01096344
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ELDAPOINT LIMITED | |||
Legal Registered Office | |||
Charleywood Road Knowsley Industrial Park North Merseyside LIVERPOOL L33 7SG Other companies in L33 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BLOUNT |
||
CHARLES STUART CHIDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A2E CAPITAL PARTNERS LIMITED |
Director | ||
NOHA PHILOBBOS |
Director | ||
CHARLES STUART CHIDLEY |
Company Secretary | ||
LESLIE PHILIP ROGERS |
Director | ||
JOHN ERNEST BROWN |
Director | ||
LYNNE HOCHE |
Director | ||
DAVID MARK CLARKE |
Director | ||
IAN WHYTE |
Director | ||
DAVID STANLEY MUSTOE |
Director | ||
JUNE ROSE CROMPTON |
Company Secretary | ||
ALAN JAMES CROMPTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELDAPOINT INVESTMENTS LIMITED | Director | 2017-04-07 | CURRENT | 2013-08-01 | Active | |
SPRINT4GREEN LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
URBAN WIND LIMITED | Director | 2014-08-14 | CURRENT | 2012-03-05 | In Administration/Administrative Receiver | |
AB FUTURE PROJECT MANAGEMENT LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2016-09-13 | |
DESIGN SEATING LIMITED | Director | 2007-09-04 | CURRENT | 2000-12-21 | Dissolved 2014-07-07 | |
A & P OFFICE FURNITURE HOLDINGS LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2014-10-14 | |
ELDAPOINT HOLDINGS LIMITED | Director | 2007-09-22 | CURRENT | 2007-04-03 | Active | |
ELDAPOINT PROPERTIES LIMITED | Director | 2004-08-19 | CURRENT | 1998-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED PAUL GARETH SMITH | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AD02 | Register 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 | |
AA01 | Previous accounting period shortened from 30/04/22 TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 010963440025 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 010963440026 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440026 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440024 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440021 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440021 | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440023 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRITCHARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440023 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WYATT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 06/06/2017 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED JAMES JACK COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BLOUNT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PRITCHARD | |
AP01 | DIRECTOR APPOINTED LYNN KEARNS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440021 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A2E CAPITAL PARTNERS LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOHA PHILOBBOS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BLOUNT | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440020 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOHA PHILOBBCS / 16/07/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010963440010 | |
AP01 | DIRECTOR APPOINTED NOHA PHILOBBCS | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 06/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 06/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440014 | |
RES01 | ADOPT ARTICLES 30/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES CHIDLEY | |
AP02 | CORPORATE DIRECTOR APPOINTED A2E CAPITAL PARTNERS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ROGERS | |
RES13 | ACQUISITION / LEUMI AGREEMENT 30/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010963440011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 06/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 06/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP ROGERS / 18/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART CHIDLEY / 18/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
RES13 | SUPPLEMENTAL AMENDMENT AGREEMENT 21/09/2011 | |
AR01 | 06/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE HOCHE | |
AP01 | DIRECTOR APPOINTED JOHN ERNEST BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED LESLIE PHILIP ROGERS | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHIDLEY / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ SR 1000@1 21/10/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 9000/8000 06/10/06 £ SR 1000@1=1000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
RES13 | SECT 320 POS 06/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 23 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
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 | ||
Satisfied | BARCLAYS BANK PLC | ||
Outstanding | A2E VENTURE CATALYSTS LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | GENESIS ASSET FINANCE LIMITED | ||
Satisfied | LEUMI ABL LIMITED | ||
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | 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 | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTEL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
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
ELDAPOINT LIMITED owns 1 domain names.
eldapoint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | SUB STATION ROAD FELIXSTOWE SUFFOLK IP11 3SE | 89,000 | 31.01.2000 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84 | ||||
84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | |||
84189910 | Evaporators 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
Initiating party | ELDAPOINT LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | R T S SOLUTIONS LIMITED | Event Date | 2011-11-25 |
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.) : | |||
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. |