Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEMENT14 UK LIMITED
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 Overview

About Element14 Uk Ltd
ELEMENT14 UK LIMITED was founded on 1989-12-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Element14 Uk 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
ELEMENT14 UK LIMITED
 
Legal Registered Office
DELOITTE LLP
1 CITY SQUARE
LEEDS
WEST YORKSHIRE
LS1 2AL
Other companies in LS12
 
Previous Names
ESD DISTRIBUTION LIMITED25/03/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEMENT14 UK 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.

Company Officers of ELEMENT14 UK LIMITED

Current Directors
Officer Role Date Appointed
LIAM ANTHONY HEFFERNAN
Director 2018-04-03
HARVEY WOODFORD
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RYAN MCCOY
Company Secretary 2017-01-31 2018-05-04
MICHAEL RYAN MCCOY
Director 2017-01-31 2018-05-04
WILLIAM READ CROWELL
Director 2017-01-31 2018-03-30
STEVEN JOHN WEBB
Company Secretary 2001-01-05 2017-01-31
STEVEN JOHN WEBB
Director 2005-01-19 2017-01-31
HELEN MARGARET WILLIS
Director 2016-04-29 2017-01-31
MARK ARGENT WHITELING
Director 2012-11-05 2016-06-14
MARK RICHARD PRIEST
Director 2015-04-20 2016-04-29
DAVID JOHN GASKIN
Director 2000-07-28 2015-04-20
NICHOLAS THEODORE CADBURY
Director 2011-09-01 2012-11-05
MARK ARGENT WHITELING
Director 2006-10-18 2011-07-15
ANDREW CHARLES FISHER
Director 1995-03-31 2006-05-16
NICHOLAS PETER GILBERT ROSS
Director 1992-08-04 2002-01-23
CAROLINE PATRICIA HIGGINS
Company Secretary 2000-07-28 2001-01-05
KENNETH JOHN MULLEN
Company Secretary 1995-09-29 2000-07-28
KENNETH JOHN MULLEN
Director 1998-01-27 2000-07-28
HOWARD POULSON
Director 1996-06-07 1998-01-27
ALLAN DANIEL
Director 1992-08-03 1996-06-07
SHEILA MARGARET LINTOTT
Company Secretary 1992-06-19 1995-09-29
HENRY CLAUDE ELSTONE
Director 1992-06-19 1995-03-31
RAYMOND KIDD
Director 1992-06-19 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM ANTHONY HEFFERNAN PREMIER FARNELL (SCOTLAND) LIMITED Director 2018-04-03 CURRENT 2012-11-29 Active
LIAM ANTHONY HEFFERNAN FARNELL ELECTRONIC COMPONENTS LIMITED Director 2018-04-03 CURRENT 1947-07-26 Active
LIAM ANTHONY HEFFERNAN FARNELL HOLDING LIMITED Director 2018-04-03 CURRENT 1969-06-03 Active
LIAM ANTHONY HEFFERNAN FARNELL OVERSEAS Director 2018-04-03 CURRENT 1983-09-14 Active
LIAM ANTHONY HEFFERNAN IN ONE WORLDWIDE LIMITED Director 2018-04-03 CURRENT 1995-02-24 Active
LIAM ANTHONY HEFFERNAN FARNELL FINANCE LIMITED Director 2018-04-03 CURRENT 1995-11-02 Active
LIAM ANTHONY HEFFERNAN INONE HOLDINGS LIMITED Director 2018-04-03 CURRENT 1996-01-15 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL LIMITED Director 2018-04-03 CURRENT 1966-04-06 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL UK LIMITED Director 2018-04-03 CURRENT 1965-09-28 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL ELECTRONICS LIMITED Director 2018-04-03 CURRENT 1978-02-06 Active
LIAM ANTHONY HEFFERNAN COMBINED PRECISION COMPONENTS LIMITED Director 2018-04-03 CURRENT 1973-02-22 Active
LIAM ANTHONY HEFFERNAN CELDIS LIMITED Director 2018-04-03 CURRENT 1977-03-14 Active
LIAM ANTHONY HEFFERNAN ELEMENT14 FINANCE UK LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
LIAM ANTHONY HEFFERNAN AVNET EMG LTD. Director 2016-01-19 CURRENT 1980-03-18 Active
HARVEY WOODFORD PREMIER FARNELL (SCOTLAND) LIMITED Director 2018-04-03 CURRENT 2012-11-29 Active
HARVEY WOODFORD FARNELL ELECTRONIC COMPONENTS LIMITED Director 2018-04-03 CURRENT 1947-07-26 Active
HARVEY WOODFORD FARNELL OVERSEAS Director 2018-04-03 CURRENT 1983-09-14 Active
HARVEY WOODFORD ELEMENT 14 LIMITED Director 2018-04-03 CURRENT 1994-07-04 Active
HARVEY WOODFORD IN ONE WORLDWIDE LIMITED Director 2018-04-03 CURRENT 1995-02-24 Active
HARVEY WOODFORD FARNELL FINANCE LIMITED Director 2018-04-03 CURRENT 1995-11-02 Active
HARVEY WOODFORD INONE HOLDINGS LIMITED Director 2018-04-03 CURRENT 1996-01-15 Active
HARVEY WOODFORD PREMIER FARNELL LIMITED Director 2018-04-03 CURRENT 1966-04-06 Active
HARVEY WOODFORD PREMIER FARNELL UK LIMITED Director 2018-04-03 CURRENT 1965-09-28 Active
HARVEY WOODFORD PREMIER FARNELL ELECTRONICS LIMITED Director 2018-04-03 CURRENT 1978-02-06 Active
HARVEY WOODFORD COMBINED PRECISION COMPONENTS LIMITED Director 2018-04-03 CURRENT 1973-02-22 Active
HARVEY WOODFORD CELDIS LIMITED Director 2018-04-03 CURRENT 1977-03-14 Active
HARVEY WOODFORD ELEMENT14 FINANCE UK LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
HARVEY WOODFORD MEMEC HOLDINGS LIMITED Director 2018-02-26 CURRENT 2000-02-29 Liquidation
HARVEY WOODFORD AVNET HOLDINGS EUROPE LIMITED Director 2018-02-26 CURRENT 2013-10-30 Liquidation
HARVEY WOODFORD TENVA GROUP HOLDINGS EUROPE LIMITED Director 2018-02-26 CURRENT 2013-10-30 Liquidation
HARVEY WOODFORD ABACUS GROUP LIMITED Director 2018-02-26 CURRENT 1988-07-19 Liquidation
HARVEY WOODFORD MEMEC GROUP LIMITED Director 2018-02-26 CURRENT 2000-05-04 Active
HARVEY WOODFORD MEMEC GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2000-05-04 Active
HARVEY WOODFORD AVNET HOLDINGS UK LIMITED Director 2018-02-26 CURRENT 2005-08-05 Active
HARVEY WOODFORD AVNET GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2013-10-30 Active
HARVEY WOODFORD FLINT DISTRIBUTION LIMITED Director 2018-02-26 CURRENT 1985-07-01 Liquidation
HARVEY WOODFORD AVNET BIDCO LIMITED Director 2018-02-23 CURRENT 2016-08-10 Active
HARVEY WOODFORD ALPHA 3 MANUFACTURING LIMITED Director 2018-02-15 CURRENT 1972-08-15 Active
HARVEY WOODFORD TEKDATA INTERCONNECTIONS LIMITED Director 2018-02-15 CURRENT 1969-12-09 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
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY
2018-05-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOY
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY
2018-05-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOY
2018-04-04AP01DIRECTOR APPOINTED MR HARVEY WOODFORD
2018-04-03AP01DIRECTOR APPOINTED MR LIAM ANTHONY HEFFERNAN
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWELL
2018-02-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1
2017-02-10AP01DIRECTOR APPOINTED MR. WILLIAM READ CROWELL
2017-02-10AP01DIRECTOR APPOINTED MR. MICHAEL RYAN MCCOY
2017-02-10AP03SECRETARY APPOINTED MR. MICHAEL RYAN MCCOY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB
2017-02-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WEBB
2017-01-20AA01CURREXT FROM 31/01/2017 TO 30/06/2017
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2;USD 321000001
2016-06-24AR0116/06/16 FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRIEST
2016-05-04AP01DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2015-11-08AD02SAIL ADDRESS CREATED
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM FARNELL HOUSE FORGE LANE LEEDS WEST YORKSHIRE LS12 2NE
2015-10-294.70DECLARATION OF SOLVENCY
2015-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-21AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2;USD 321000001
2015-06-22AR0116/06/15 FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARGENT WHITELING / 05/11/2012
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PRIEST / 20/04/2015
2015-04-20AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN
2014-08-06AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2;USD 321000001
2014-06-25AR0116/06/14 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-06-19AR0116/06/13 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MR MARK ARGENT WHITELING
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CADBURY
2012-07-31AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-06-19AR0116/06/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM FARNELL HOUSE FORGE LANE LEEDS WEST YORKSHIRE, LS12 2TU
2011-09-09AP01DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING
2011-06-23AR0116/06/11 FULL LIST
2011-03-25RES15CHANGE OF NAME 01/03/2011
2011-03-25CERTNMCOMPANY NAME CHANGED ESD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/03/11
2011-03-16RES15CHANGE OF NAME 01/03/2011
2011-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28AR0116/06/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-25AAFULL ACCOUNTS MADE UP TO 01/02/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITELING / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GASKIN / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009
2009-07-09363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-27RES13RE SECT 175 CONFLICT OF INTERESTS 13/03/2009
2008-10-22AAFULL ACCOUNTS MADE UP TO 03/02/08
2008-07-07363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WEBB / 18/04/2008
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GASKIN / 01/09/2007
2007-11-22AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-07-03363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-09-14AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-07-10363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-28123£ NC 1000/325001000 06/06/05
2005-06-28RES04NC INC ALREADY ADJUSTED 06/06/05
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-2888(2)RAD 06/06/05--------- US$ SI 321000001@1=321000001 US$ IC 0/321000001
2005-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21RES04US$ NC 0/325000000
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-26288aNEW DIRECTOR APPOINTED
2004-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04
2004-07-14363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/03
2003-06-30363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/02
2002-07-01363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2001-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/01
2001-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-29363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24288bSECRETARY RESIGNED
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/00
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW SECRETARY APPOINTED
2000-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-06363sRETURN MADE UP TO 16/06/00; NO CHANGE OF MEMBERS
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-07-01363aRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELEMENT14 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-27
Resolutions for Winding-up2015-10-27
Appointment of Liquidators2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against ELEMENT14 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEMENT14 UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-02-01
Annual Accounts
2014-02-02
Annual Accounts
2013-02-03
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30
Annual Accounts
2010-01-31
Annual Accounts
2009-02-01

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

Intangible Assets
Patents
We have not found any records of ELEMENT14 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEMENT14 UK LIMITED
Trademarks
We have not found any records of ELEMENT14 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEMENT14 UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ELEMENT14 UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELEMENT14 UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyELEMENT14 UK LIMITEDEvent Date2015-10-22
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 TypeAppointment of Liquidators
Defending partyELEMENT14 UK LIMITEDEvent Date2015-10-22
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 TypeNotices to Creditors
Defending partyELEMENT14 UK LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEMENT14 UK 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 ELEMENT14 UK 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.