Liquidation
Company Information for ELYSIAN FUELS 4 LLP
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
OC360423
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
ELYSIAN FUELS 4 LLP | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in W1S | |
Company Number | OC360423 | |
---|---|---|
Company ID Number | OC360423 | |
Date formed | 2010-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-10-31 | |
Account next due | 2016-07-31 | |
Latest return | 21/12/2015 | |
Return next due | 2017-01-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-18 10:37:31 |
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 |
---|---|---|
FUTURE FUELS (MANAGEMENT SERVICES) LIMITED |
||
FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED |
||
ANDREW ABRAHAM |
||
CHRISTOPHER EDWARD BRANFIELD |
||
TOM BROWN |
||
GEOFFREY BURROWS |
||
RICHARD DEREK CROOKES |
||
CHERIE MICHELLE DAVIES |
||
ELYSIAN FUELS 2011 NO.1 LIMITED |
||
MARKAS GILMARTIN |
||
DAVID JOHN HEAL |
||
ALAN JACKSON |
||
ROBERT BRIAN JONES |
||
JAMES CHRISTOPHER KABERRY |
||
NICK MADDELLENA |
||
PAUL ST JOHN DOUGLAS MCGILL |
||
DAVID ANTHONY O'HARA |
||
DAVID PINNOCK |
||
JONATHAN SHOLTO ROLFE |
||
PAUL JOSEF HERBERT SCHARNER |
||
ANTHONY DAVID SHORTO |
||
ANTHONY JOHN SILVER |
||
PAUL GRAHAM SPENCER |
||
MICHAEL STEPHEN WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELYSIAN FUELS 32 LLP | Limited Liability Partnership (LLP) Member | 2013-12-18 | CURRENT | 2013-08-06 | Liquidation | |
OMEGA DESIGN AND BUILD PARTNERS NO.20 LLP | Limited Liability Partnership (LLP) Member | 2013-11-01 | CURRENT | 2012-10-30 | Active - Proposal to Strike off | |
ELYSIAN FUELS 17 LLP | Limited Liability Partnership (LLP) Member | 2012-08-06 | CURRENT | 2012-06-29 | Liquidation | |
ELYSIAN FUELS 8 LLP | Limited Liability Partnership (LLP) Member | 2012-03-30 | CURRENT | 2012-01-13 | Liquidation | |
OMEGA DESIGN AND BUILD PARTNERS NO.20 LLP | Limited Liability Partnership (LLP) Member | 2013-11-01 | CURRENT | 2012-10-30 | Active - Proposal to Strike off | |
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2014-03-27 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS 8 LLP | Limited Liability Partnership (LLP) Member | 2012-03-30 | CURRENT | 2012-01-13 | Liquidation | |
ELYSIAN FUELS 7 LLP | Limited Liability Partnership (LLP) Member | 2012-03-16 | CURRENT | 2011-12-21 | Liquidation | |
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2014-03-27 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS 8 LLP | Limited Liability Partnership (LLP) Member | 2012-03-30 | CURRENT | 2012-01-13 | Liquidation | |
EUROPEAN FILM PARTNERS I LLP | Limited Liability Partnership (LLP) Member | 2004-03-26 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
ELYSIAN FUELS 6 LLP | Limited Liability Partnership (LLP) Member | 2012-02-29 | CURRENT | 2011-08-10 | Liquidation | |
ECLIPSE FILM PARTNERS NO.38 LLP | Limited Liability Partnership (LLP) Member | 2007-03-20 | CURRENT | 2006-10-03 | Active | |
OMEGA DESIGN AND BUILD PARTNERS NO.20 LLP | Limited Liability Partnership (LLP) Member | 2013-11-01 | CURRENT | 2012-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LLCH01 | Change of partner details Paul Josef Herbert Scharner on 2017-09-05 | |
LIQ MISC | Insolvency:liquidators annual progress report to 14/04/2017 | |
LIQ MISC | Insolvency:liquidators annual progress report to 14/04/2017 | |
LLAD01 | Change of registered office address for limited liability partnership from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LLAR01 | LLP Annual return made up to 2015-12-21 | |
LLCH01 | Change of partner details Dr Cherie Michelle Davies on 2015-04-08 | |
LLAR01 | LLP Annual return made up to 2014-12-21 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Anthony David Shorto on 2014-11-24 | |
LLCH01 | Change of partner details Mr Jonathan Sholto Rolfe on 2014-04-10 | |
LLAR01 | LLP Annual return made up to 2013-12-21 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TOM BROWN / 19/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOSEF HERBERT SCHARNER / 19/07/2013 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Mr Anthony John Silver on 2013-06-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
LLCH01 | Change of partner details Nick Maddellena on 2013-03-21 | |
LLAR01 | LLP Annual return made up to 2012-12-21 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID O'HARA / 18/01/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICK MADDELLENA / 18/01/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID O'HARA / 16/01/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICK MADDELLENA / 16/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY BURROWS / 16/04/2012 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ELYSIAN FUELS 2011 NO.1 LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 21/12/11 | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN SHOLTO ROLFE | |
LLAP01 | LLP MEMBER APPOINTED NICK MADDELLENA | |
LLAP01 | LLP MEMBER APPOINTED TOM BROWN | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY JOHN SILVER | |
LLAP01 | LLP MEMBER APPOINTED ANDREW ABRAHAM | |
LLAP01 | LLP MEMBER APPOINTED MARKAS GILMARTIN | |
LLAP01 | LLP MEMBER APPOINTED PAUL SCHARNER | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL STEPHEN WHITE | |
LLAP01 | LLP MEMBER APPOINTED DR ROBERT BRIAN JONES | |
LLAP01 | LLP MEMBER APPOINTED DAVID JOHN HEAL | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES CHRISTOPHER KABERRY | |
LLAP01 | LLP MEMBER APPOINTED MR ALAN JACKSON | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID PINNOCK | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY SHORTO | |
LLAP01 | LLP MEMBER APPOINTED DAVID O'HARA | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL GRAHAM SPENCER | |
LLAP01 | LLP MEMBER APPOINTED RICHARD CROOKES | |
LLAP01 | LLP MEMBER APPOINTED PAUL ST JOHN DOUGLAS MCGILL | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER EDWARD BRANFIELD | |
LLAP01 | LLP MEMBER APPOINTED GEOFFREY BURROWS | |
LLAP01 | LLP MEMBER APPOINTED DR CHERIE MICHELLE DAVIES | |
LLAA01 | PREVEXT FROM 31/08/2011 TO 31/10/2011 | |
LLAA01 | PREVSHO FROM 31/12/2011 TO 31/08/2011 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Winding-Up Orders | 2016-03-17 |
Petitions to Wind Up (Companies) | 2016-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
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 ELYSIAN FUELS 4 LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ELYSIAN FUELS 4 LLP are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ELYSIAN FUELS 4 LLP | Event Date | 2016-04-15 |
In the High Court Companies Court case number 000275-CR Registered Office: (All of) 10 Old Burlington Street, London, W1S 3AG Principal Trading Address: (All) N/A We, Kevin Hellard and Amanda Wade , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , were appointed Joint Liquidators of the LLPs on 15 April 2016 , by the Secretary of State. Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: The Joint Liquidators, Tel: 020 7865 2362. Alternative contact: Carlos De Vincenzo | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ELYSIAN FUELS 4 LLP | Event Date | 2016-03-07 |
In the High Court Of Justice case number 00278 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELYSIAN FUELS 4 LLP | Event Date | 2016-01-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number OC360423, of ,10 Old Burlington Street, London, W1S 3AG, presented on 19 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 . | |||
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. |