Dissolved 2017-06-27
Company Information for ELATION SALES LIMITED
CHESTERFIELD, DERBYSHIRE, S40,
|
Company Registration Number
06850268
Private Limited Company
Dissolved Dissolved 2017-06-27 |
Company Name | ||||
---|---|---|---|---|
ELATION SALES LIMITED | ||||
Legal Registered Office | ||||
CHESTERFIELD DERBYSHIRE | ||||
Previous Names | ||||
|
Company Number | 06850268 | |
---|---|---|
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:24:24 |
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 | ||
---|---|---|---|---|
ELATION SALES PARTNERS LLP | LINK HOUSE BRITTON GARDENS BRISTOL BS15 1TF | Active - Proposal to Strike off | Company formed on the 2014-02-19 |
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) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM LINK HOUSE BRITTON GARDENS BRISTOL BS15 1TF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 18/03/16 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 18/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 24/07/14 STATEMENT OF CAPITAL GBP 360.00 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 18/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM MARY CARPENTER HOUSE KINGSWOOD FOUNDATION ESTATE BRITTANIA ROAD BRISTOL BS15 8DB UNITED KINGDOM | |
RES15 | CHANGE OF NAME 26/03/2013 | |
CERTNM | COMPANY NAME CHANGED SALES OUTSOURCING SPECIALISTS LIMITED CERTIFICATE ISSUED ON 26/03/13 | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 7 FOREST WALK BRISTOL BS16 4DB UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/08/2011 | |
CERTNM | COMPANY NAME CHANGED SELECT OUTSOURCING SOLUTIONS LTD CERTIFICATE ISSUED ON 02/08/11 | |
AR01 | 18/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE LILLIAN DUNNE-SQUIRE / 01/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-22 |
Resolutions for Winding-up | 2016-05-31 |
Appointment of Liquidators | 2016-05-31 |
Meetings of Creditors | 2016-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 3,050 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 24,878 |
Creditors and other liabilities
|
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 ELATION SALES LIMITED
Called Up Share Capital | 2012-04-01 | £ 360 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,079 |
Current Assets | 2012-04-01 | £ 25,878 |
Debtors | 2012-04-01 | £ 24,799 |
Shareholder Funds | 2012-04-01 | £ 2,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ELATION SALES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELATION SALES LIMITED | Event Date | 2016-05-26 |
Liquidator's name and address: Annette Reeve of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG : Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 224 399 or at philip@heathclark.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELATION SALES LIMITED | Event Date | 2016-05-26 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 26 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Annette Reeve be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 28 May 2016 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Date of Appointment: 26 May 2016 . Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 224 399 or at philip@heathclark.co.uk. Karen Dunne-Squire , Director : | |||
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. |