Liquidation
Company Information for ELY INVESTMENTS LIMITED
FORE ROYAL, GORLEY ROAD, RINGWOOD, HAMPSHIRE, BH24 3LD,
|
Company Registration Number
03805162
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELY INVESTMENTS LIMITED | |
Legal Registered Office | |
FORE ROYAL GORLEY ROAD RINGWOOD HAMPSHIRE BH24 3LD Other companies in BH8 | |
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 |
Last Datalog update: | 2018-06-17 21:08:32 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIE JOELLE IRESON |
||
DAVID JAMES BULL |
||
SIMON DALTON |
||
NICOLA FANELLI |
||
JOHN MAURICE LEONARD |
||
PAUL GRAHAM SARGISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELITING COMPANY ADMINISTRATION LIMITED |
Director | ||
COLIN ANDERSON |
Company Secretary | ||
DAVID JAMES BULL |
Company Secretary | ||
CONSULTANCY AND ADVISORY BUREAU LIMITED |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRALOW LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
RICORN LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
PEDREW LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
THE BANK OF BOURNEMOUTH LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2003-06-18 | Dissolved 2016-05-04 | |
ZHELING LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-24 | |
TRAMSTOP LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ZETA ONE LIMITED | Company Secretary | 2008-04-14 | CURRENT | 2006-04-21 | Dissolved 2016-03-22 | |
ELLEC LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
TIGERCOVE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-09-07 | Active - Proposal to Strike off | |
MINCRON SYSTEMS LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Active | |
BAI VENTURES LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2014-05-20 | |
SMART SOLUTIONS TEAM LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
OVALGATE LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
FALCONBAY LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2013-08-20 | |
OAKPLUS LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2018-02-20 | |
SPARKWELL LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2005-04-21 | Active | |
BMP ASSOCIATES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
ZELSTON LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
ZHELING PROPERTY MANAGEMENT LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1999-07-28 | Active - Proposal to Strike off | |
MPA DEVELOPMENT LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2002-06-13 | Active | |
VICTORYWAVE LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2003-09-14 | Active | |
CONSULTANCY AND ADVISORY BUREAU LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1990-10-08 | Active - Proposal to Strike off | |
DELTABOND PROPERTIES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2002-05-27 | Active | |
QUICKSILVER INNOVATIVE IDEAS LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
RAPIDVIEW LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2002-11-04 | Active | |
GLOBAL RECO QUALITY SYSTEM LTD | Director | 2018-06-05 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
PEDREW LIMITED | Director | 2018-06-05 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ELLEC LIMITED | Director | 2018-06-05 | CURRENT | 2008-04-08 | Active | |
GLOBAL RECO LTD | Director | 2018-06-05 | CURRENT | 2014-12-30 | Active - Proposal to Strike off | |
MIB INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
LAV SOLUTIONS LIMITED | Director | 2015-10-07 | CURRENT | 2012-10-29 | Active | |
BECLOUD SOLUTIONS LTD | Director | 2015-02-03 | CURRENT | 2014-10-27 | Active | |
AGILYS HOLDING LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
D4PV ENERGY LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
REIP CAPITAL (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-04-12 | |
ASTRAEA EUROPE INVESTMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
AGILYS (UK) LIMITED | Director | 2013-12-18 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
BELIEVE MANAGEMENT LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
RIMANY LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
FUNCOOL LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
TRALOW LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
RICORN LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ZHELING LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-24 | |
ZELSTON LIMITED | Director | 2006-09-30 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
MPA DEVELOPMENT LIMITED | Director | 2006-09-30 | CURRENT | 2002-06-13 | Active | |
VICTORYWAVE LIMITED | Director | 2006-09-30 | CURRENT | 2003-09-14 | Active | |
DELTABOND PROPERTIES LIMITED | Director | 2006-09-30 | CURRENT | 2002-05-27 | Active | |
FALCONBAY LIMITED | Director | 2006-03-20 | CURRENT | 2005-04-21 | Dissolved 2013-08-20 | |
SPARKWELL LIMITED | Director | 2006-03-20 | CURRENT | 2005-04-21 | Active | |
ZHELING PROPERTY MANAGEMENT LIMITED | Director | 2003-03-17 | CURRENT | 1999-07-28 | Active - Proposal to Strike off | |
CONSULTANCY AND ADVISORY BUREAU LIMITED | Director | 1995-09-26 | CURRENT | 1990-10-08 | Active - Proposal to Strike off | |
WURBAL LTD | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2017-07-18 | |
HIPFAN LIMITED | Director | 2015-05-18 | CURRENT | 1993-11-22 | Active | |
FLIGHTTEL LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
REIP CAPITAL (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-04-12 | |
KRESWELL LIMITED | Director | 2013-09-20 | CURRENT | 2013-07-11 | Dissolved 2017-11-07 | |
ZESTROM LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2016-09-13 | |
PURDOT LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2017-04-25 | |
94 P STREET LTD | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
FUNCOOL LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
TRALOW LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
RICORN LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
MINCRON SYSTEMS LIMITED | Director | 2009-03-25 | CURRENT | 2007-08-23 | Active | |
ZHELING LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2015-03-24 | |
FALCONBAY LIMITED | Director | 2007-06-11 | CURRENT | 2005-04-21 | Dissolved 2013-08-20 | |
RAISING STAR LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2017-08-08 | |
BMP ASSOCIATES LIMITED | Director | 2006-09-30 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
MPA DEVELOPMENT LIMITED | Director | 2006-09-30 | CURRENT | 2002-06-13 | Active | |
THE BANK OF BOURNEMOUTH LIMITED | Director | 2013-04-30 | CURRENT | 2003-06-18 | Dissolved 2016-05-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH BH8 8EX | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 12/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038051620003 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 12/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM FORE ROYAL GORLEY ROAD RINGWOOD HAMPSHIRE BH24 3LD UK | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM SARGISON | |
AP01 | DIRECTOR APPOINTED SIMON DALTON | |
AP01 | DIRECTOR APPOINTED JOHN MAURICE LEONARD | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/07/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AD 31/03/09 GBP SI 999998@1=999998 GBP IC 2/1000000 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 14/03/2008 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Resolution | 2017-06-19 |
Notices to | 2017-06-19 |
Appointmen | 2017-06-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KIWI DEPOSIT BUILDING SOCIETY | ||
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELY INVESTMENTS LIMITED | Event Date | 2017-06-14 |
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 Type | Notices to Creditors | |
Defending party | ELY INVESTMENTS LIMITED | Event Date | 2017-06-14 |
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 Type | Appointment of Liquidators | |
Defending party | ELY INVESTMENTS LIMITED | Event Date | 2017-06-14 |
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 | |||
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. |