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

ELY INVESTMENTS LIMITED

FORE ROYAL, GORLEY ROAD, RINGWOOD, HAMPSHIRE, BH24 3LD,
Company Registration Number
03805162
Private Limited Company
Liquidation

Company Overview

About Ely Investments Ltd
ELY INVESTMENTS LIMITED was founded on 1999-07-12 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Ely Investments Limited is a Private Limited Company registered in ENGLAND 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
ELY INVESTMENTS LIMITED
 
Legal Registered Office
FORE ROYAL
GORLEY ROAD
RINGWOOD
HAMPSHIRE
BH24 3LD
Other companies in BH8
 
Filing Information
Company Number 03805162
Company ID Number 03805162
Date formed 1999-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-07-12
Return next due 2017-07-26
Type of accounts FULL
VAT Number /Sales tax ID GB784091215  
Last Datalog update: 2018-06-17 21:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELY INVESTMENTS 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 ELY INVESTMENTS LIMITED
The following companies were found which have the same name as ELY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELY INVESTMENTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
ELY INVESTMENTS PTY LTD Strike-off action in progress Company formed on the 2004-05-18
ELY INVESTMENTS INC. Alberta Dissolved Company formed on the 1995-11-14
ELY INVESTMENTS (PTE) LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2008-09-09
ELY INVESTMENTS LIMITED 25 ST LAWRENCE ROAD CLONTARF DUBLIN 3 CLONTARF, DUBLIN, IRELAND Active Company formed on the 2016-12-14
ELY INVESTMENTS INC Delaware Unknown
ELY INVESTMENTS LLC 986A AIRPORT ROAD DESTIN FL 32541 Active Company formed on the 2004-03-24
ELY INVESTMENTS INC Delaware Unknown
ELY INVESTMENTS LLC California Unknown
ELY INVESTMENTS LIMITED NO15,1ST FLOOR, PRINCETON MEWS.167 LONDON ROAD, KINGSTON UPON THAMES SURREY KT2 6PT Active Company formed on the 2020-07-31
ELY INVESTMENTS, LLC 2020 SOUTH 13TH STREET FORT DODGE IA 50501 Active Company formed on the 2021-07-29
ELY INVESTMENTS PTY LTD Active Company formed on the 2021-02-01

Company Officers of ELY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIE JOELLE IRESON
Company Secretary 2005-06-02
DAVID JAMES BULL
Director 2006-09-30
SIMON DALTON
Director 2013-04-30
NICOLA FANELLI
Director 2006-09-30
JOHN MAURICE LEONARD
Director 2013-04-30
PAUL GRAHAM SARGISON
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
HELITING COMPANY ADMINISTRATION LIMITED
Director 1999-09-06 2006-09-30
COLIN ANDERSON
Company Secretary 2002-01-08 2005-06-02
DAVID JAMES BULL
Company Secretary 1999-07-12 2002-01-08
CONSULTANCY AND ADVISORY BUREAU LIMITED
Director 1999-07-12 1999-09-06
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-07-12 1999-07-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIE JOELLE IRESON TRALOW LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON RICORN LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON PEDREW LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON THE BANK OF BOURNEMOUTH LIMITED Company Secretary 2009-06-08 CURRENT 2003-06-18 Dissolved 2016-05-04
CHRISTIE JOELLE IRESON ZHELING LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Dissolved 2015-03-24
CHRISTIE JOELLE IRESON TRAMSTOP LIMITED Company Secretary 2008-06-23 CURRENT 2007-03-28 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON ZETA ONE LIMITED Company Secretary 2008-04-14 CURRENT 2006-04-21 Dissolved 2016-03-22
CHRISTIE JOELLE IRESON ELLEC LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Active
CHRISTIE JOELLE IRESON TIGERCOVE LIMITED Company Secretary 2008-02-01 CURRENT 2006-09-07 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON MINCRON SYSTEMS LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
CHRISTIE JOELLE IRESON BAI VENTURES LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2014-05-20
CHRISTIE JOELLE IRESON SMART SOLUTIONS TEAM LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
CHRISTIE JOELLE IRESON OVALGATE LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON FALCONBAY LIMITED Company Secretary 2006-03-20 CURRENT 2005-04-21 Dissolved 2013-08-20
CHRISTIE JOELLE IRESON OAKPLUS LIMITED Company Secretary 2006-03-20 CURRENT 2005-04-21 Dissolved 2018-02-20
CHRISTIE JOELLE IRESON SPARKWELL LIMITED Company Secretary 2006-03-20 CURRENT 2005-04-21 Active
CHRISTIE JOELLE IRESON BMP ASSOCIATES LIMITED Company Secretary 2005-05-16 CURRENT 1997-07-08 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON ZELSTON LIMITED Company Secretary 2005-05-16 CURRENT 1994-10-25 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON ZHELING PROPERTY MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 1999-07-28 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON MPA DEVELOPMENT LIMITED Company Secretary 2005-05-16 CURRENT 2002-06-13 Active
CHRISTIE JOELLE IRESON VICTORYWAVE LIMITED Company Secretary 2005-05-16 CURRENT 2003-09-14 Active
CHRISTIE JOELLE IRESON CONSULTANCY AND ADVISORY BUREAU LIMITED Company Secretary 2005-05-16 CURRENT 1990-10-08 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON DELTABOND PROPERTIES LIMITED Company Secretary 2005-05-16 CURRENT 2002-05-27 Active
CHRISTIE JOELLE IRESON QUICKSILVER INNOVATIVE IDEAS LIMITED Company Secretary 2005-05-16 CURRENT 2003-07-24 Active - Proposal to Strike off
CHRISTIE JOELLE IRESON RAPIDVIEW LIMITED Company Secretary 2005-05-16 CURRENT 2002-11-04 Active
DAVID JAMES BULL GLOBAL RECO QUALITY SYSTEM LTD Director 2018-06-05 CURRENT 2014-12-09 Active - Proposal to Strike off
DAVID JAMES BULL PEDREW LIMITED Director 2018-06-05 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID JAMES BULL ELLEC LIMITED Director 2018-06-05 CURRENT 2008-04-08 Active
DAVID JAMES BULL GLOBAL RECO LTD Director 2018-06-05 CURRENT 2014-12-30 Active - Proposal to Strike off
DAVID JAMES BULL MIB INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2005-04-20 Active - Proposal to Strike off
DAVID JAMES BULL LAV SOLUTIONS LIMITED Director 2015-10-07 CURRENT 2012-10-29 Active
DAVID JAMES BULL BECLOUD SOLUTIONS LTD Director 2015-02-03 CURRENT 2014-10-27 Active
DAVID JAMES BULL AGILYS HOLDING LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID JAMES BULL D4PV ENERGY LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
DAVID JAMES BULL REIP CAPITAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-04-12
DAVID JAMES BULL ASTRAEA EUROPE INVESTMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
DAVID JAMES BULL AGILYS (UK) LIMITED Director 2013-12-18 CURRENT 2013-02-26 Active - Proposal to Strike off
DAVID JAMES BULL BELIEVE MANAGEMENT LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
DAVID JAMES BULL RIMANY LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
DAVID JAMES BULL FUNCOOL LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
DAVID JAMES BULL TRALOW LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID JAMES BULL RICORN LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
DAVID JAMES BULL ZHELING LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2015-03-24
DAVID JAMES BULL ZELSTON LIMITED Director 2006-09-30 CURRENT 1994-10-25 Active - Proposal to Strike off
DAVID JAMES BULL MPA DEVELOPMENT LIMITED Director 2006-09-30 CURRENT 2002-06-13 Active
DAVID JAMES BULL VICTORYWAVE LIMITED Director 2006-09-30 CURRENT 2003-09-14 Active
DAVID JAMES BULL DELTABOND PROPERTIES LIMITED Director 2006-09-30 CURRENT 2002-05-27 Active
DAVID JAMES BULL FALCONBAY LIMITED Director 2006-03-20 CURRENT 2005-04-21 Dissolved 2013-08-20
DAVID JAMES BULL SPARKWELL LIMITED Director 2006-03-20 CURRENT 2005-04-21 Active
DAVID JAMES BULL ZHELING PROPERTY MANAGEMENT LIMITED Director 2003-03-17 CURRENT 1999-07-28 Active - Proposal to Strike off
DAVID JAMES BULL CONSULTANCY AND ADVISORY BUREAU LIMITED Director 1995-09-26 CURRENT 1990-10-08 Active - Proposal to Strike off
NICOLA FANELLI WURBAL LTD Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-07-18
NICOLA FANELLI HIPFAN LIMITED Director 2015-05-18 CURRENT 1993-11-22 Active
NICOLA FANELLI FLIGHTTEL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
NICOLA FANELLI REIP CAPITAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-04-12
NICOLA FANELLI KRESWELL LIMITED Director 2013-09-20 CURRENT 2013-07-11 Dissolved 2017-11-07
NICOLA FANELLI ZESTROM LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-09-13
NICOLA FANELLI PURDOT LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2017-04-25
NICOLA FANELLI 94 P STREET LTD Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
NICOLA FANELLI FUNCOOL LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
NICOLA FANELLI TRALOW LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
NICOLA FANELLI RICORN LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
NICOLA FANELLI MINCRON SYSTEMS LIMITED Director 2009-03-25 CURRENT 2007-08-23 Active
NICOLA FANELLI ZHELING LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2015-03-24
NICOLA FANELLI FALCONBAY LIMITED Director 2007-06-11 CURRENT 2005-04-21 Dissolved 2013-08-20
NICOLA FANELLI RAISING STAR LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2017-08-08
NICOLA FANELLI BMP ASSOCIATES LIMITED Director 2006-09-30 CURRENT 1997-07-08 Active - Proposal to Strike off
NICOLA FANELLI MPA DEVELOPMENT LIMITED Director 2006-09-30 CURRENT 2002-06-13 Active
JOHN MAURICE LEONARD THE BANK OF BOURNEMOUTH LIMITED Director 2013-04-30 CURRENT 2003-06-18 Dissolved 2016-05-04

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
2018-03-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2017-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH BH8 8EX
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-20AR0112/07/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051620003
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-06AR0112/07/14 FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0112/07/13 FULL LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM FORE ROYAL GORLEY ROAD RINGWOOD HAMPSHIRE BH24 3LD UK
2013-07-02AP01DIRECTOR APPOINTED PAUL GRAHAM SARGISON
2013-06-17AP01DIRECTOR APPOINTED SIMON DALTON
2013-06-17AP01DIRECTOR APPOINTED JOHN MAURICE LEONARD
2012-12-11AUDAUDITOR'S RESIGNATION
2012-12-10AUDAUDITOR'S RESIGNATION
2012-07-26AR0112/07/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-15AR0112/07/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0112/07/10 FULL LIST
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-20363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-0988(2)AD 31/03/09 GBP SI 999998@1=999998 GBP IC 2/1000000
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB
2009-01-22MISCSECTION 519
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-10RES01ADOPT ARTICLES 14/03/2008
2007-07-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-03-03225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-07-12363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-06288bSECRETARY RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-01-18AUDAUDITOR'S RESIGNATION
2004-07-12363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-11-13225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-11-11AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-15363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-02-08288bSECRETARY RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2001-08-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-23363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-04-30244DELIVERY EXT'D 3 MTH 30/11/00
2000-11-09225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-07-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-07-19288aNEW SECRETARY APPOINTED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-06-19
Notices to2017-06-19
Appointmen2017-06-19
Fines / Sanctions
No fines or sanctions have been issued against ELY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding KIWI DEPOSIT BUILDING SOCIETY
DEBENTURE DEED 2009-11-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-08-17 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ELY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELY INVESTMENTS LIMITED
Trademarks
We have not found any records of ELY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELY INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as ELY INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ELY INVESTMENTS 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 partyELY INVESTMENTS LIMITEDEvent Date2017-06-14
At a General Meeting of the above named company duly convened and held at Level 7, 59 High Street, Auckland City 1010, New Zealand , on 14 June 2017 , at 6.15 pm , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01273 916666 . Alternative contact: Clare Vickers. Ag JF30909
 
Initiating party Event TypeNotices to Creditors
Defending partyELY INVESTMENTS LIMITEDEvent Date2017-06-14
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 14 June 2017 are required, on or before 20 July 2017 , to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Christopher David Stevens of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT Further details contact: The Joint Liquidators, Tel: 01273 916666 . Alternative contact: Clare Vickers. Ag JF30909
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELY INVESTMENTS LIMITEDEvent Date2017-06-14
Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Ag JF30909
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELY INVESTMENTS 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 ELY INVESTMENTS 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.