Liquidation
Company Information for ELYSIAN FUELS 22 LLP
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
OC379992
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
ELYSIAN FUELS 22 LLP | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in W1S | |
Company Number | OC379992 | |
---|---|---|
Company ID Number | OC379992 | |
Date formed | 2012-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-05 | |
Account next due | 2017-01-05 | |
Latest return | 06/11/2015 | |
Return next due | 2016-11-20 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-16 10:32:34 |
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 |
||
HARJIT SINGH ATWAL |
||
ANDREW STUART BALLINGTON-JAMES |
||
PAUL WILLIAM BECK |
||
RACHEL ANTONIA BECK |
||
SHARON CRAWFORD CHEETHAM |
||
MARK RICHARD COOKSEY |
||
ANDREW MARTYN COOKSLEY |
||
SHERRIE JEAN COOPER |
||
STEVEN BARRY COX |
||
ANDREW TREVOR CROWE |
||
SARA ANNE DAVIES |
||
SIMON CHRISTOPHER DAVIES |
||
DENNIS ANTHONY DEANE |
||
SALLY JANE DEW |
||
STEVEN DIXON |
||
ELYSIAN FUELS NO.22 PLC |
||
STUART JOHN FORREST |
||
JOHN RAYMOND GABRIEL |
||
NICHOLAS HARVEY GLINSMAN |
||
LEE HALL |
||
MARTYN JOHN HANSON |
||
MICHAEL CHRISTOPHER HEATON |
||
STEPHEN GORDON HENDRY |
||
OLIVER JAMES HUNT |
||
MARK JAMES HUNTER |
||
TIMOTHY JAMES HUTTON |
||
ANTHONY KNOWLES |
||
MARK RICHARD LIDDLE |
||
JASPAL SINGH MINHAS |
||
LINDA NARBETH |
||
SIMON NOKES |
||
KISHORILAL PRASHULAL PALA |
||
MICHAEL JOHN PLUMB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2014-03-27 | CURRENT | 2013-08-06 | 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 23 LLP | Limited Liability Partnership (LLP) Member | 2013-05-16 | CURRENT | 2012-12-06 | Liquidation | |
ELYSIAN FUELS 24 LLP | Limited Liability Partnership (LLP) Member | 2013-06-26 | CURRENT | 2012-12-06 | Liquidation | |
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2014-03-27 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS 9 LLP | Limited Liability Partnership (LLP) Member | 2012-04-02 | CURRENT | 2012-01-13 | Liquidation | |
ELYSIAN FUELS 6 LLP | Limited Liability Partnership (LLP) Member | 2012-02-29 | CURRENT | 2011-08-10 | 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 | |
ELYSIAN FUELS 30 LLP | Limited Liability Partnership (LLP) Member | 2013-09-24 | CURRENT | 2013-08-06 | Liquidation | |
OMEGA DESIGN AND BUILD PARTNERS NO.15 LLP | Limited Liability Partnership (LLP) Member | 2013-07-04 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
ELYSIAN FUELS 24 LLP | Limited Liability Partnership (LLP) Member | 2013-06-26 | CURRENT | 2012-12-06 | Liquidation | |
OMEGA DESIGN AND BUILD PARTNERS NO.19 LLP | Limited Liability Partnership (LLP) Member | 2013-03-28 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
ELYSIAN FUELS 32 LLP | Limited Liability Partnership (LLP) Member | 2013-12-18 | CURRENT | 2013-08-06 | Liquidation | |
ELYSIAN FUELS 30 LLP | Limited Liability Partnership (LLP) Member | 2013-09-24 | CURRENT | 2013-08-06 | Liquidation | |
ELYSIAN FUELS 6 LLP | Limited Liability Partnership (LLP) Member | 2012-02-29 | CURRENT | 2011-08-10 | Liquidation | |
ELYSIAN FUELS 21 LLP | Limited Liability Partnership (LLP) Member | 2013-03-01 | CURRENT | 2012-11-06 | Liquidation | |
ELYSIAN FUELS 8 LLP | Limited Liability Partnership (LLP) Member | 2012-03-30 | CURRENT | 2012-01-13 | Liquidation | |
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2014-04-10 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS 10 LLP | Limited Liability Partnership (LLP) Member | 2012-05-11 | CURRENT | 2012-01-13 | Liquidation | |
ELYSIAN FUELS 20 LLP | Limited Liability Partnership (LLP) Member | 2012-12-19 | CURRENT | 2012-08-03 | Liquidation | |
ELYSIAN FUELS 10 LLP | Limited Liability Partnership (LLP) Member | 2012-05-11 | CURRENT | 2012-01-13 | Liquidation |
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 | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LLCH01 | Change of partner details Mrs Sherrie Jean Cooper on 2017-11-17 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2017 | |
LIQ MISC | INSOLVENCY:Progress report ends 13/04/2017 | |
LLCH01 | Change of partner details Mr Adam Richard Wooler on 2017-03-07 | |
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 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/15 | |
LLAR01 | LLP Annual return made up to 2015-11-06 | |
LLAR01 | LLP Annual return made up to 2014-11-06 | |
LLCH01 | Change of partner details Stephen Gordon Hendry on 2014-10-09 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
LLAR01 | LLP Annual return made up to 2013-11-06 | |
LLCH01 | Change of partner details Simon Edward Thorp on 2013-08-29 | |
LLAP01 | Limited liability partnership appointment of Mr Pravinder Singh Samra as member | |
LLCH01 | Change of partner details Mr Vaseem Mohammed Raziq on 2013-11-22 | |
LLAA01 | ||
LLCH01 | Change of partner details Oliver James Hunt on 2013-11-04 | |
LLCH01 | Change of partner details Chris David Walsh on 2013-10-25 | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JAMES HUTTON | |
LLAP01 | LLP MEMBER APPOINTED EMYR WYN ROWLANDS | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL JOHN PLUMB | |
LLAP01 | LLP MEMBER APPOINTED MARK HUNTER | |
LLAP01 | LLP MEMBER APPOINTED ADAM RICHARD WOOLER | |
LLAP01 | LLP MEMBER APPOINTED NICHOLAS HARVEY GLINSMAN | |
LLAP01 | LLP MEMBER APPOINTED MARK RICHARD COOKSEY | |
LLAP01 | LLP MEMBER APPOINTED GLENN RONALD WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW MARTYN COOKSLEY | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL JOHN SWEETLAND | |
LLAP01 | LLP MEMBER APPOINTED STUART JOHN FORREST | |
LLAP01 | LLP MEMBER APPOINTED ASHOK KUMAR PRINJHA | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW STUART BALLINGTON-JAMES | |
LLAP01 | LLP MEMBER APPOINTED STEVEN BARRY COX | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY KNOWLES | |
LLAP01 | LLP MEMBER APPOINTED STEVEN DIXON | |
LLAP01 | LLP MEMBER APPOINTED MARK RICHARD LIDDLE | |
LLAP01 | LLP MEMBER APPOINTED DARYOUSH GHAMARI SAIR | |
LLAP01 | LLP MEMBER APPOINTED ANDREW TREVOR CROWE | |
LLAP01 | LLP MEMBER APPOINTED PAUL BECK | |
LLAP01 | LLP MEMBER APPOINTED RACHEL BECK | |
LLAP01 | LLP MEMBER APPOINTED JAMES ROBERT CHARLES SINGER | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER DAVID WALSH | |
LLAP01 | LLP MEMBER APPOINTED MR HARJIT SINGH ATWAL | |
LLAP01 | LLP MEMBER APPOINTED DENNIS ANTHONY DEANE | |
LLAP01 | LLP MEMBER APPOINTED VASEEM MOHAMMED RAZIQ | |
LLAP01 | LLP MEMBER APPOINTED SIMON NOKES | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL CHRISTOPHER HEATON | |
LLAP01 | LLP MEMBER APPOINTED MR JASPAL SINGH MINHAS | |
LLAP01 | LLP MEMBER APPOINTED MARTYN JOHN HANSON | |
LLAP01 | LLP MEMBER APPOINTED SUKHDEV SINGH | |
LLAP01 | LLP MEMBER APPOINTED LEE HALL | |
LLAP01 | LLP MEMBER APPOINTED JOHN RAYMOND GABRIEL | |
LLAP01 | LLP MEMBER APPOINTED SIMON EDWARD THORP | |
LLAP01 | LLP MEMBER APPOINTED OLIVER JAMES HUNT | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON CHRISTOPHER DAVIES | |
LLAP01 | LLP MEMBER APPOINTED SARA DAVIES | |
LLAP01 | LLP MEMBER APPOINTED SHARON CRAWFORD CHEETHAM | |
LLAP01 | LLP MEMBER APPOINTED MRS SHERRIE JEAN COOPER | |
LLAP01 | LLP MEMBER APPOINTED MARK ADRIEN SMITHSON | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN GORDON HENDRY | |
LLAP01 | LLP MEMBER APPOINTED LINDA NARBETH | |
LLAP01 | LLP MEMBER APPOINTED SHAZAD YOUSAF | |
LLAP01 | LLP MEMBER APPOINTED KISHORILAL PRASHULAL PALA | |
LLAP01 | LLP MEMBER APPOINTED MR GARY PAUL WILLIAMS | |
LLAP01 | LLP MEMBER APPOINTED SALLY DEW | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ELYSIAN FUELS NO.22 PLC | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Liquidators | 2016-05-12 |
Winding-Up Orders | 2016-03-17 |
Petitions to Wind Up (Companies) | 2016-02-24 |
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 AND GUARANTEE | Outstanding | FUTURE CAPITAL PROJECT FINANCE LIMITED |
|
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 22 LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ELYSIAN FUELS 22 LLP are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ELYSIAN FUELS 22 LLP | Event Date | 2016-04-15 |
In the High Court Companies Court case number 000295-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 above named 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 22 LLP | Event Date | 2016-03-07 |
In the High Court Of Justice case number 00295 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 22 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 OC379992, 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. |