Liquidation
Company Information for ELEMENTAL DESIGN LIMITED
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 3RD FLOOR, OFFICE 305, LONDON, WC1B 5HJ,
|
Company Registration Number
05928061
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELEMENTAL DESIGN LIMITED | |
Legal Registered Office | |
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 3RD FLOOR, OFFICE 305 LONDON WC1B 5HJ Other companies in SW9 | |
Company Number | 05928061 | |
---|---|---|
Company ID Number | 05928061 | |
Date formed | 2006-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 10:42:20 |
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 | ||
---|---|---|---|---|
ELEMENTAL DESIGNS LIMITED | 8 Meadvale Horsham West Sussex RH12 1UL | Active | Company formed on the 2007-10-22 | |
ELEMENTAL DESIGN CONCEPTS, INC. | 10 CITY PLACE Westchester WHITE PLAINS NY 10601 | Active | Company formed on the 2007-05-15 | |
Elemental Design Works, LLC | 3185 Ursula Street Aurora CO 80011 | Delinquent | Company formed on the 2014-02-21 | |
Elemental Design Studio | 6806 S Langdale St 301 Aurora CO 80016 | Delinquent | Company formed on the 2012-03-13 | |
Elemental Design & Construction, LLC. | 6382 South Coventry Lane Littleton CO 80123 | Voluntarily Dissolved | Company formed on the 2013-05-05 | |
Elemental Design + Build LLC | 397 Clark Ave Unit A Paonia CO 81428 | Good Standing | Company formed on the 2010-07-16 | |
Elemental Design and Fabrication, LLC | 2606 Copper Ridge Circle, Unit B-2 Steamboat Springs CO 80487 | Delinquent | Company formed on the 2011-10-06 | |
ELEMENTAL DESIGN LLC | 1920 8TH AVE W SEATTLE WA 981192818 | Active | Company formed on the 2009-10-19 | |
ELEMENTAL DESIGN/ARCHITECTURE LLC | 19031 33RD AVE W STE 207 LYNNWOOD WA 980364731 | Administratively Dissolved | Company formed on the 2012-09-28 | |
ELEMENTAL DESIGN STUDIOS, LLC | 325 Driftwood Cir Lafayette CO 80026 | Good Standing | Company formed on the 2003-09-17 | |
ELEMENTAL DESIGN AND DETAIL INC. | 1425 W 13H AVE Denver CO 80204 | Administratively Dissolved | Company formed on the 1996-09-17 | |
Elemental Design, LLC | 244 Lincoln Street Denver CO 80203 | Delinquent | Company formed on the 2007-10-16 | |
ELEMENTAL DESIGN SOLUTIONS LTD. | 339 RIVERGLEN DRIVE SE CALGARY ALBERTA T2C 3T2 | Active | Company formed on the 2007-03-07 | |
ELEMENTAL DESIGN CONCEPTS | 11616 LONGHIRST HALL LN LAS VEGAS NV 89138 | Dissolved | Company formed on the 2006-11-14 | |
Elemental Design LLC | P.O. Box 762 Parker CO 80134 | Delinquent | Company formed on the 2015-12-11 | |
ELEMENTAL DESIGN INC | Delaware | Unknown | ||
ELEMENTAL DESIGN LLC | Delaware | Unknown | ||
ELEMENTAL DESIGN LLC | 12173 N.W. 99 AVENUE, HIALEAH GARDENS FL 33018 | Inactive | Company formed on the 2005-07-29 | |
ELEMENTAL DESIGNS SHOWROOM, LLC | 7896 NW 110 DR PARKLAND FL 33076 | Inactive | Company formed on the 2015-06-30 | |
ELEMENTAL DESIGN CONSULTING LIMITED LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY DAVID PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIGAIL SHAPIRO |
Director | ||
DENISE GLACKIN |
Company Secretary | ||
FRIEDEMANN WOCKE |
Director | ||
STUART HENRY |
Company Secretary | ||
STUART HENRY |
Director | ||
COLIN JAMES HUDSON |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305 31 Southampton Row London WC1B 5HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 1st Floor, Shakespeare Centre 245a Coldharbour Lane London SW9 8RR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SHAPIRO | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ABIGAIL SHAPIRO | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DENISE GLACKIN | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary David Porter on 2010-09-07 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/09/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR FRIEDEMANN WOCKE | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-29 |
Notices to Creditors | 2017-03-29 |
Resolution | 2017-03-29 |
Meetings o | 2017-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 ELEMENTAL DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ELEMENTAL DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39264000 | Statuettes and other ornamental articles, of plastics | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ELEMENTAL DESIGN LIMITED | Event Date | 2017-03-29 |
ELEMENTAL DESIGN LIMITED (Company Number 05928061 ) Registered office: The registered office of the Company will be changed to C/o Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor,… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELEMENTAL DESIGN LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the Creditors of the Company are required on or before 28 April 2017 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 20 March 2017 Date by which creditors must submit their claims: 28 April 2017 Address to which creditors must submit their claims: Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ Anthony Murphy , 8716 , Harrisons Business Recovery & Insolvency (London) Limited , 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ , telephone number 0207 317 9160 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELEMENTAL DESIGN LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ , on 20 March 2017 at 10:15 for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ, by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Harrisons Business Recovery & Insolvency (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ on 16 March 2017 and 17 March 2017 between the hours of 10:00 and 16:00. Former registered names (in last 12 months): None Trading names or style: None Alternative person to contact with enquiries about the case: Robert Forster, 0207 317 9160 , robertforster@harrisons.uk.com BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELEMENTAL DESIGN LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Anthony Murphy , Harrisons Business Recovery & Insolvency (London) Limited , 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ , tel: 0207 317 9160 : | |||
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. |