Liquidation
Company Information for ELEMENT14 UK LIMITED
DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL,
|
Company Registration Number
02452258
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELEMENT14 UK LIMITED | ||
Legal Registered Office | ||
DELOITTE LLP 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL Other companies in LS12 | ||
Previous Names | ||
|
Company Number | 02452258 | |
---|---|---|
Company ID Number | 02452258 | |
Date formed | 1989-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/02/2015 | |
Account next due | 31/10/2016 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 16:49:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LIAM ANTHONY HEFFERNAN |
||
HARVEY WOODFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RYAN MCCOY |
Company Secretary | ||
MICHAEL RYAN MCCOY |
Director | ||
WILLIAM READ CROWELL |
Director | ||
STEVEN JOHN WEBB |
Company Secretary | ||
STEVEN JOHN WEBB |
Director | ||
HELEN MARGARET WILLIS |
Director | ||
MARK ARGENT WHITELING |
Director | ||
MARK RICHARD PRIEST |
Director | ||
DAVID JOHN GASKIN |
Director | ||
NICHOLAS THEODORE CADBURY |
Director | ||
MARK ARGENT WHITELING |
Director | ||
ANDREW CHARLES FISHER |
Director | ||
NICHOLAS PETER GILBERT ROSS |
Director | ||
CAROLINE PATRICIA HIGGINS |
Company Secretary | ||
KENNETH JOHN MULLEN |
Company Secretary | ||
KENNETH JOHN MULLEN |
Director | ||
HOWARD POULSON |
Director | ||
ALLAN DANIEL |
Director | ||
SHEILA MARGARET LINTOTT |
Company Secretary | ||
HENRY CLAUDE ELSTONE |
Director | ||
RAYMOND KIDD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER FARNELL (SCOTLAND) LIMITED | Director | 2018-04-03 | CURRENT | 2012-11-29 | Active | |
FARNELL ELECTRONIC COMPONENTS LIMITED | Director | 2018-04-03 | CURRENT | 1947-07-26 | Active | |
FARNELL HOLDING LIMITED | Director | 2018-04-03 | CURRENT | 1969-06-03 | Active | |
FARNELL OVERSEAS | Director | 2018-04-03 | CURRENT | 1983-09-14 | Active | |
IN ONE WORLDWIDE LIMITED | Director | 2018-04-03 | CURRENT | 1995-02-24 | Active | |
FARNELL FINANCE LIMITED | Director | 2018-04-03 | CURRENT | 1995-11-02 | Active | |
INONE HOLDINGS LIMITED | Director | 2018-04-03 | CURRENT | 1996-01-15 | Active | |
PREMIER FARNELL LIMITED | Director | 2018-04-03 | CURRENT | 1966-04-06 | Active | |
PREMIER FARNELL UK LIMITED | Director | 2018-04-03 | CURRENT | 1965-09-28 | Active | |
PREMIER FARNELL ELECTRONICS LIMITED | Director | 2018-04-03 | CURRENT | 1978-02-06 | Active | |
COMBINED PRECISION COMPONENTS LIMITED | Director | 2018-04-03 | CURRENT | 1973-02-22 | Active | |
CELDIS LIMITED | Director | 2018-04-03 | CURRENT | 1977-03-14 | Active | |
ELEMENT14 FINANCE UK LIMITED | Director | 2018-04-03 | CURRENT | 2012-03-02 | Active | |
AVNET EMG LTD. | Director | 2016-01-19 | CURRENT | 1980-03-18 | Active | |
PREMIER FARNELL (SCOTLAND) LIMITED | Director | 2018-04-03 | CURRENT | 2012-11-29 | Active | |
FARNELL ELECTRONIC COMPONENTS LIMITED | Director | 2018-04-03 | CURRENT | 1947-07-26 | Active | |
FARNELL OVERSEAS | Director | 2018-04-03 | CURRENT | 1983-09-14 | Active | |
ELEMENT 14 LIMITED | Director | 2018-04-03 | CURRENT | 1994-07-04 | Active | |
IN ONE WORLDWIDE LIMITED | Director | 2018-04-03 | CURRENT | 1995-02-24 | Active | |
FARNELL FINANCE LIMITED | Director | 2018-04-03 | CURRENT | 1995-11-02 | Active | |
INONE HOLDINGS LIMITED | Director | 2018-04-03 | CURRENT | 1996-01-15 | Active | |
PREMIER FARNELL LIMITED | Director | 2018-04-03 | CURRENT | 1966-04-06 | Active | |
PREMIER FARNELL UK LIMITED | Director | 2018-04-03 | CURRENT | 1965-09-28 | Active | |
PREMIER FARNELL ELECTRONICS LIMITED | Director | 2018-04-03 | CURRENT | 1978-02-06 | Active | |
COMBINED PRECISION COMPONENTS LIMITED | Director | 2018-04-03 | CURRENT | 1973-02-22 | Active | |
CELDIS LIMITED | Director | 2018-04-03 | CURRENT | 1977-03-14 | Active | |
ELEMENT14 FINANCE UK LIMITED | Director | 2018-04-03 | CURRENT | 2012-03-02 | Active | |
MEMEC HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2000-02-29 | Liquidation | |
AVNET HOLDINGS EUROPE LIMITED | Director | 2018-02-26 | CURRENT | 2013-10-30 | Liquidation | |
TENVA GROUP HOLDINGS EUROPE LIMITED | Director | 2018-02-26 | CURRENT | 2013-10-30 | Liquidation | |
ABACUS GROUP LIMITED | Director | 2018-02-26 | CURRENT | 1988-07-19 | Liquidation | |
MEMEC GROUP LIMITED | Director | 2018-02-26 | CURRENT | 2000-05-04 | Active | |
MEMEC GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2000-05-04 | Active | |
AVNET HOLDINGS UK LIMITED | Director | 2018-02-26 | CURRENT | 2005-08-05 | Active | |
AVNET GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2013-10-30 | Active | |
FLINT DISTRIBUTION LIMITED | Director | 2018-02-26 | CURRENT | 1985-07-01 | Liquidation | |
AVNET BIDCO LIMITED | Director | 2018-02-23 | CURRENT | 2016-08-10 | Active | |
ALPHA 3 MANUFACTURING LIMITED | Director | 2018-02-15 | CURRENT | 1972-08-15 | Active | |
TEKDATA INTERCONNECTIONS LIMITED | Director | 2018-02-15 | CURRENT | 1969-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOY | |
AP01 | DIRECTOR APPOINTED MR HARVEY WOODFORD | |
AP01 | DIRECTOR APPOINTED MR LIAM ANTHONY HEFFERNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWELL | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED MR. WILLIAM READ CROWELL | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL RYAN MCCOY | |
AP03 | SECRETARY APPOINTED MR. MICHAEL RYAN MCCOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WEBB | |
AA01 | CURREXT FROM 31/01/2017 TO 30/06/2017 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2;USD 321000001 | |
AR01 | 16/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRIEST | |
AP01 | DIRECTOR APPOINTED MS HELEN MARGARET WILLIS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM FARNELL HOUSE FORGE LANE LEEDS WEST YORKSHIRE LS12 2NE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 01/02/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2;USD 321000001 | |
AR01 | 16/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARGENT WHITELING / 05/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PRIEST / 20/04/2015 | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD PRIEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN | |
AA | FULL ACCOUNTS MADE UP TO 02/02/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2;USD 321000001 | |
AR01 | 16/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/02/13 | |
AR01 | 16/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ARGENT WHITELING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CADBURY | |
AA | FULL ACCOUNTS MADE UP TO 29/01/12 | |
AR01 | 16/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM FARNELL HOUSE FORGE LANE LEEDS WEST YORKSHIRE, LS12 2TU | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY | |
AA | FULL ACCOUNTS MADE UP TO 30/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING | |
AR01 | 16/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 01/03/2011 | |
CERTNM | COMPANY NAME CHANGED ESD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/03/11 | |
RES15 | CHANGE OF NAME 01/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AA | FULL ACCOUNTS MADE UP TO 01/02/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITELING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GASKIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
RES13 | RE SECT 175 CONFLICT OF INTERESTS 13/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 03/02/08 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WEBB / 18/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GASKIN / 01/09/2007 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/07 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/06 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
123 | £ NC 1000/325001000 06/06/05 | |
RES04 | NC INC ALREADY ADJUSTED 06/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 06/06/05--------- US$ SI 321000001@1=321000001 US$ IC 0/321000001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | US$ NC 0/325000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/98 |
Notices to Creditors | 2015-10-27 |
Resolutions for Winding-up | 2015-10-27 |
Appointment of Liquidators | 2015-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
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 ELEMENT14 UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ELEMENT14 UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELEMENT14 UK LIMITED | Event Date | 2015-10-22 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 October 2015 , Effective Date: on 22 October 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Adrian Peter Berry , (IP No. 8601) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 1 City Square, Leeds LS1 2AL (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 0113 243 9021. Alternative contact: Craig Florence, Email: crflorence@deloitte.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELEMENT14 UK LIMITED | Event Date | 2015-10-22 |
Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . : The Joint Liquidators can be contacted by Tel: 0113 243 9021. Alternative contact: Craig Florence, Email: crflorence@deloitte.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELEMENT14 UK LIMITED | Event Date | |
The Company was placed into Members’ Voluntary Liquidation on 22 October 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds LS1 2AL were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 30 November 2015 by sending to Adrian Peter Berry, Joint Liquidator, at Deloitte LLP, 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . The Joint Liquidators can be contacted at Deloitte on Tel: 0113 292 1574. | |||
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. |