Dissolved 2016-11-30
Company Information for ELDON STREET (COLBERT ORCO) LIMITED
LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
04347683
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
ELDON STREET (COLBERT ORCO) LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 4JP Other companies in E14 | |
Company Number | 04347683 | |
---|---|---|
Date formed | 2002-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 04:26:45 |
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 |
---|---|---|
ANTHONY JOHN PATRICK BRERETON |
||
RICHARD HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SMITH |
Company Secretary | ||
EMILY SARNIA EVERARD UPTON |
Company Secretary | ||
JAMES CORRY BLAKEMORE |
Director | ||
BARRY PORTER |
Director | ||
WILSON YAO-CHANG LEE |
Director | ||
FRANCOIS GUIRAND |
Director | ||
ANDREW JOHN PETTIT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA SALLE UK VENTURES PROPERTY 8 | Director | 2014-07-15 | CURRENT | 2014-05-28 | Active | |
LASALLE UK VENTURES PROPERTY 10 | Director | 2014-07-14 | CURRENT | 2014-05-28 | Active | |
CANADA SQUARE PROPERTY VEHICLE LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2017-05-20 | |
LBPB NOMINEES LIMITED | Director | 2009-09-07 | CURRENT | 2003-10-03 | Dissolved 2017-05-20 | |
ZEGNA III HOLDINGS INC | Director | 2009-07-28 | CURRENT | 2009-07-01 | Active | |
INVESTREV LIMITED | Director | 2009-06-18 | CURRENT | 2006-11-08 | Liquidation | |
ELDON STREET (HARLEY) LIMITED | Director | 2008-12-22 | CURRENT | 2003-05-12 | Dissolved 2016-11-30 | |
PARKMETRO LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-24 | Dissolved 2016-11-30 | |
ELDON STREET (JEFFERSON) LIMITED | Director | 2008-12-22 | CURRENT | 2003-07-02 | Liquidation | |
SOLO GROUP (HOLDINGS) LIMITED | Director | 2016-06-06 | CURRENT | 2014-06-25 | In Administration | |
SOLO GROUP SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 2014-10-07 | In Administration | |
TETHRA ENERGY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
ACR ENERGY LTD | Director | 2012-08-01 | CURRENT | 2010-07-05 | Active | |
RHINO COURT MANAGEMENT COMPANY LIMITED | Director | 2011-12-14 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
MG ROVER WHOLESALE LIMITED | Director | 2011-10-04 | CURRENT | 1946-03-28 | Liquidation | |
CANADA SQUARE PROPERTY VEHICLE LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2017-05-20 | |
LEHMAN BROTHERS NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1985-12-19 | Liquidation | |
LB HOLDINGS INTERMEDIATE 1 LIMITED | Director | 2010-02-19 | CURRENT | 2006-10-05 | Active | |
PREFERRED HOLDINGS LIMITED | Director | 2010-01-20 | CURRENT | 2001-03-30 | Liquidation | |
PREFERRED GROUP LIMITED | Director | 2010-01-20 | CURRENT | 2001-04-02 | Liquidation | |
MBAM INVESTOR LIMITED | Director | 2009-12-17 | CURRENT | 2005-02-02 | Active | |
LBPB NOMINEES LIMITED | Director | 2009-09-07 | CURRENT | 2003-10-03 | Dissolved 2017-05-20 | |
ZEGNA III HOLDINGS INC | Director | 2009-07-28 | CURRENT | 2009-07-01 | Active | |
INVESTREV LIMITED | Director | 2009-06-18 | CURRENT | 2006-11-08 | Liquidation | |
RESETFAN LIMITED | Director | 2009-02-13 | CURRENT | 1999-04-14 | Liquidation | |
ELDON STREET (HARLEY) LIMITED | Director | 2008-12-22 | CURRENT | 2003-05-12 | Dissolved 2016-11-30 | |
PARKMETRO LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-24 | Dissolved 2016-11-30 | |
ELDON STREET (JEFFERSON) LIMITED | Director | 2008-12-22 | CURRENT | 2003-07-02 | Liquidation | |
PLATFORM COMMERCIAL MORTGAGE LIMITED | Director | 2008-12-22 | CURRENT | 1992-01-29 | Liquidation | |
ELDON STREET (CUBE) LIMITED | Director | 2008-12-22 | CURRENT | 2002-04-02 | Liquidation | |
ELDON STREET (RAVEN) LIMITED | Director | 2008-12-22 | CURRENT | 2002-07-17 | Liquidation | |
ELDON STREET (BIRCHIN) LIMITED | Director | 2008-12-22 | CURRENT | 2002-02-06 | Liquidation | |
ELDON STREET (FIDENZA) LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-10 | Active | |
LB SF WAREHOUSE LIMITED | Director | 2008-10-24 | CURRENT | 2007-05-18 | Active | |
CERES ENERGY LIMITED | Director | 2008-04-03 | CURRENT | 2008-02-01 | Active | |
HARPER ENERGY LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-05 | Active | |
TEESSIDE GAS TRANSPORTATION LIMITED | Director | 1997-04-29 | CURRENT | 1986-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 31/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 31/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRERETON / 10/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011 | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 31/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY UPTON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 25 BANK STREET LONDON E14 5LE | |
AR01 | 04/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTER ARTICLES 22/12/2008 | |
288a | DIRECTOR APPOINTED RICHARD HARPER | |
288a | DIRECTOR APPOINTED ANTHONY JOHN BRERETON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY PORTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 19/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 19/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/11/03 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE LONDON EC2M 7HA | |
244 | DELIVERY EXT'D 3 MTH 30/11/02 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 ELDON STREET (COLBERT ORCO) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ELDON STREET (COLBERT ORCO) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELDON STREET (COLBERT ORCO) LIMITED | Event Date | 2015-02-03 |
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
Initiating party | Event Type | ||
Defending party | ELDON STREET (COLBERT ORCO) LIMITED | Event Date | 2015-02-03 |
On 3 February 2015 the above-named companies were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before Friday 6 March 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rob Ramsay of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | ELDON STREET (COLBERT ORCO) LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 3 February 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 19 August 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 August 2016. Further information: Re office holders: Office holder licence numbers: Tim Walsh: 8371; Peter Greaves: 11050 Re company in liquidation: Registered office address: c/o PwC, Benson House, 33 Wellington Street, Leeds, LS1 4JP Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
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. |