Dissolved
Dissolved 2014-10-09
Company Information for ELECTRUM HOLDINGS LIMITED
170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-09 |
Company Name | ||
---|---|---|
ELECTRUM HOLDINGS LIMITED | ||
Legal Registered Office | ||
170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B3 | ||
Previous Names | ||
|
Company Number | 03440448 | |
---|---|---|
Date formed | 1997-09-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-09-30 | |
Date Dissolved | 2014-10-09 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-01 18:13:59 |
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 | ||
---|---|---|---|---|
![]() |
ELECTRUM HOLDINGS, LLC | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Default | Company formed on the 2014-05-02 |
ELECTRUM HOLDINGS LIMITED | WILLOW COTTAGE 44 BOTYL ROAD BOTOLPH CLAYDON BUCKINGHAM MK18 2LR | Active | Company formed on the 2016-11-18 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND GROUSE |
||
CHRISTOPHER MARK HUTCHINSON |
||
MARTIN ROY MORRIS |
||
MICHAEL JOHN STEPHENSON |
||
SARAH JANET THURNHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD FRANCIS |
Director | ||
SIMON RUSSELL JONES |
Director | ||
STEVEN JOHN MCKEOWN |
Director | ||
TREVOR JOHN NORMAN |
Director | ||
PHILIP EDWARD WARD |
Director | ||
MICHAEL JOHN STEPHENSON |
Company Secretary | ||
NICOLA AMY PRATT |
Nominated Secretary | ||
PAULA CLARE DEWBERRY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
00763196 LIMITED | Company Secretary | 1995-03-31 | CURRENT | 1963-06-05 | Dissolved 2014-07-01 | |
AC2000 LIMITED | Company Secretary | 1995-03-31 | CURRENT | 1954-11-26 | Dissolved 2014-02-05 | |
EINW LIMITED | Company Secretary | 1992-10-11 | CURRENT | 1972-04-11 | Dissolved 2014-02-05 | |
MELDRUM LIMITED | Director | 2017-04-19 | CURRENT | 2003-05-02 | Active | |
AND AUTOMATION LIMITED | Director | 2016-04-28 | CURRENT | 2002-05-23 | Active | |
LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED | Director | 2015-01-02 | CURRENT | 1990-06-14 | Active | |
AC2000 LIMITED | Director | 2008-09-15 | CURRENT | 1954-11-26 | Dissolved 2014-02-05 | |
EINW LIMITED | Director | 2006-01-03 | CURRENT | 1972-04-11 | Dissolved 2014-02-05 | |
00763196 LIMITED | Director | 2002-09-01 | CURRENT | 1963-06-05 | Dissolved 2014-07-01 | |
TGS INSTALLATIONS LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-08-02 | Dissolved 2015-04-28 | |
EINW LIMITED | Director | 1992-10-11 | CURRENT | 1972-04-11 | Dissolved 2014-02-05 | |
AC2000 LIMITED | Director | 1992-07-14 | CURRENT | 1954-11-26 | Dissolved 2014-02-05 | |
00763196 LIMITED | Director | 1991-07-14 | CURRENT | 1963-06-05 | Dissolved 2014-07-01 | |
EINW LIMITED | Director | 1992-10-11 | CURRENT | 1972-04-11 | Dissolved 2014-02-05 | |
AC2000 LIMITED | Director | 1992-07-14 | CURRENT | 1954-11-26 | Dissolved 2014-02-05 | |
00763196 LIMITED | Director | 1991-07-14 | CURRENT | 1963-06-05 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O VANTIS 104-106 COLMORE ROW BIRMINGHAM B3 3AG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKEOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM NORTH BRIDGE PLACE FROG ISLAND LEICESTER LEICESTERSHIRE LE3 5BG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 | |
AR01 | 26/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR NORMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR SIMON JONES | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER MARK HUTCHINSON | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NORMAN / 01/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: WATHES HOUSE FROG ISLAND LEICESTER LEICESTERSHIRE LE3 5BG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 09/01/98--------- £ SI 6578@1=6578 £ IC 2/6580 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 20E NEW WALK LEICESTER LEICESTERSHIRE LE6 1TX | |
288b | SECRETARY RESIGNED |
Final Meetings | 2014-04-16 |
Final Meetings | 2013-08-15 |
Meetings of Creditors | 2010-06-08 |
Appointment of Administrators | 2010-04-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | MIDLAND 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 ELECTRUM HOLDINGS LIMITED
ELECTRUM HOLDINGS LIMITED owns 2 domain names.
etrum.co.uk electrumgroup.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ELECTRUM HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELECTRUM HOLDINGS LIMITED | Event Date | 2014-04-11 |
Following my appointment as Joint Liquidator on 14 April 2011 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 26 June 2014 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB or by email at cp.birmingham@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 14 April 2014. Office Holder details: Gerald Clifford Smith, (IP No. 6335) and David Thornhill, (IP No. 8840) both of FRP Advisory LLP, 104/106 Colmore Row, Birmingham, B3 3AG Gerald Smith and David Thornhill , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ELECTRUM HOLDINGS LIMITED | Event Date | 2013-08-09 |
Following my appointment as Joint Liquidator on 14 April 2011 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG on 23 October 2013 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Gerald Clifford Smith, (IP No. 6335) and David Thornhill, (IP No. 8840) both of FRP Advisory LLP, 104/106 Colmore Row, Birmingham, B3 3AG Gerald Smith , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTRUM HOLDINGS LIMITED | Event Date | 2010-06-04 |
case number 8167 Principal Trading Address: North Bridge Place, Frog Island, Leicester, LE3 5BG Notice is hereby given by Beverley Jayne Marsh and David Thornhill (IP Nos 8737 and 8840), both of Vantis Business Recovery Services , 104/106 Colmore Row, Birmingham, B3 3AG Email address: Brs.Birmingham@vantisplc.com that a meeting of the creditors of Electrum Holdings Limited of c/o Vantis, 104-106 Colmore Row, Birmingham B3 3AG is to be held at Holiday Inn Express, Leicester Walkers Stadium, Filbert Way, Raw Dykes Road, Leicester LE2 7FQ on 18 June 2010 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form to be used at this meeting must be completed and returned to me at Vantis, 104/106 Colmore Row, Birmingham, B3 3AG by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Email address: Brs.Birmingham@vantisplc.com B J Marsh , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELECTRUM HOLDINGS LIMITED | Event Date | 2010-04-12 |
In the Birmingham District Registry case number 8167 Principal Trading Address: North Bridge Place, Frog Island, Leicester, LE3 5BG Beverley Jayne Marsh and David Thornhill (IP Nos 008737 and 8840 ), both of Vantis Business Recovery Services , 104/106 Colmore Row, Birmingham, B3 3AG . Email: Brs.Birmingham@vantisplc.com - Tel: 0121 710 1680. : | |||
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. |