Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIOTT WYSEPLAN LIMITED
Company Information for

ELLIOTT WYSEPLAN LIMITED

LONDON, SE1,
Company Registration Number
01815270
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Elliott Wyseplan Ltd
ELLIOTT WYSEPLAN LIMITED was founded on 1984-05-10 and had its registered office in London. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
ELLIOTT WYSEPLAN LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01815270
Date formed 1984-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 23:20:51
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ELLIOTT WYSEPLAN LIMITED

Current Directors
Officer Role Date Appointed
JOANA DE EPALZA
Company Secretary 2012-03-19
JOANA DE EPALZA
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW EBURNE
Director 2010-01-19 2012-12-14
IAN PATRICK RUSSELL THOMPSON
Company Secretary 2009-12-23 2012-03-16
IAN PATRICK RUSSELL THOMPSON
Director 2009-12-23 2012-03-16
PAUL BRIAN O'KELLY
Director 2006-09-01 2010-01-19
THOMAS ANDERSON
Company Secretary 1991-06-22 2009-12-23
THOMAS ANDERSON
Director 1991-06-22 2009-12-23
PAUL EDMUND SMEETH
Director 1991-06-22 2006-08-31
IAIN ROGER DYE
Director 2000-09-01 2005-05-24
GEORGE MATHIESON BOYLE
Director 1991-06-22 2000-09-01
CHRISTOPHER JOHN WALKER
Director 1991-06-22 1996-05-01
JOHN CHARLES IVEY
Director 1991-06-22 1995-02-17
ROBERT MCDONALD
Director 1992-09-18 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANA DE EPALZA ELLIOTT MODULAR SPACE LIMITED Company Secretary 2012-03-19 CURRENT 1993-10-20 Dissolved 2014-04-30
JOANA DE EPALZA LOO-HIRE (U.K.) LIMITED Company Secretary 2012-03-19 CURRENT 1970-09-01 Dissolved 2014-04-30
JOANA DE EPALZA LOOS-4-U LIMITED Company Secretary 2012-03-19 CURRENT 1983-02-04 Dissolved 2014-04-30
JOANA DE EPALZA RENT-A-UNIT LIMITED Company Secretary 2012-03-19 CURRENT 1975-12-29 Dissolved 2014-04-30
JOANA DE EPALZA SPEEDPACK BUILDING SYSTEMS LIMITED Company Secretary 2012-03-19 CURRENT 1973-04-12 Dissolved 2013-11-19
JOANA DE EPALZA ELLIOTT GAMBLE KITCHEN RENTAL LIMITED Company Secretary 2012-03-19 CURRENT 1984-04-03 Dissolved 2014-04-30
JOANA DE EPALZA PRESCO BUILDINGS LIMITED Company Secretary 2012-03-19 CURRENT 1945-07-03 Active - Proposal to Strike off
JOANA DE EPALZA REDISPACE & JOHNSON LIMITED Company Secretary 2012-03-19 CURRENT 1967-09-26 Dissolved 2014-04-30
JOANA DE EPALZA PORTABLE REFRIGERATION COMPANY LIMITED Company Secretary 2012-03-19 CURRENT 1990-12-05 Dissolved 2014-04-30
JOANA DE EPALZA JOHNSON HIRE LIMITED Company Secretary 2012-03-19 CURRENT 1985-01-04 Dissolved 2013-11-19
JOANA DE EPALZA ELLIOTT BUILDING SYSTEMS LIMITED Company Secretary 2012-03-19 CURRENT 1963-09-17 Liquidation
JOANA DE EPALZA CALTIN LIMITED Company Secretary 2012-03-19 CURRENT 1998-07-01 Dissolved 2014-04-30
JOANA DE EPALZA ELLIOTT WORKSPACE LIMITED Company Secretary 2012-03-19 CURRENT 1974-02-22 Dissolved 2015-11-21
JOANA DE EPALZA WRAITH ACCOMMODATION LIMITED Company Secretary 2012-03-19 CURRENT 1997-06-26 Dissolved 2015-11-21
JOANA DE EPALZA WRAITH LIMITED Company Secretary 2012-03-19 CURRENT 2005-02-03 Dissolved 2015-11-21
JOANA DE EPALZA ELLIOTT LOOHIRE LIMITED Company Secretary 2012-03-19 CURRENT 1977-01-20 Dissolved 2016-09-28
JOANA DE EPALZA ELLIOTT GROUP HOLDINGS LIMITED Director 2012-05-11 CURRENT 2005-04-22 Dissolved 2015-11-21
JOANA DE EPALZA ELLIOTT MODULAR SPACE LIMITED Director 2012-03-19 CURRENT 1993-10-20 Dissolved 2014-04-30
JOANA DE EPALZA LOO-HIRE (U.K.) LIMITED Director 2012-03-19 CURRENT 1970-09-01 Dissolved 2014-04-30
JOANA DE EPALZA LOOS-4-U LIMITED Director 2012-03-19 CURRENT 1983-02-04 Dissolved 2014-04-30
JOANA DE EPALZA RENT-A-UNIT LIMITED Director 2012-03-19 CURRENT 1975-12-29 Dissolved 2014-04-30
JOANA DE EPALZA SPEEDPACK BUILDING SYSTEMS LIMITED Director 2012-03-19 CURRENT 1973-04-12 Dissolved 2013-11-19
JOANA DE EPALZA ELLIOTT GAMBLE KITCHEN RENTAL LIMITED Director 2012-03-19 CURRENT 1984-04-03 Dissolved 2014-04-30
JOANA DE EPALZA PRESCO BUILDINGS LIMITED Director 2012-03-19 CURRENT 1945-07-03 Active - Proposal to Strike off
JOANA DE EPALZA REDISPACE & JOHNSON LIMITED Director 2012-03-19 CURRENT 1967-09-26 Dissolved 2014-04-30
JOANA DE EPALZA PORTABLE REFRIGERATION COMPANY LIMITED Director 2012-03-19 CURRENT 1990-12-05 Dissolved 2014-04-30
JOANA DE EPALZA JOHNSON HIRE LIMITED Director 2012-03-19 CURRENT 1985-01-04 Dissolved 2013-11-19
JOANA DE EPALZA ELLIOTT BUILDING SYSTEMS LIMITED Director 2012-03-19 CURRENT 1963-09-17 Liquidation
JOANA DE EPALZA CALTIN LIMITED Director 2012-03-19 CURRENT 1998-07-01 Dissolved 2014-04-30
JOANA DE EPALZA ELLIOTT WORKSPACE LIMITED Director 2012-03-19 CURRENT 1974-02-22 Dissolved 2015-11-21
JOANA DE EPALZA WRAITH ACCOMMODATION LIMITED Director 2012-03-19 CURRENT 1997-06-26 Dissolved 2015-11-21
JOANA DE EPALZA WRAITH LIMITED Director 2012-03-19 CURRENT 2005-02-03 Dissolved 2015-11-21
JOANA DE EPALZA ELLIOTT LOOHIRE LIMITED Director 2012-03-19 CURRENT 1977-01-20 Dissolved 2016-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2STRUCK OFF AND DISSOLVED
2017-04-04GAZ1FIRST GAZETTE
2017-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-24AC92ORDER OF COURT - RESTORATION
2014-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-17AD02SAIL ADDRESS CREATED
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ELLIOTT GROUP LTD MANOR DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7AP
2013-09-26LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-09-264.70DECLARATION OF SOLVENCY
2013-09-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-28LATEST SOC28/02/13 STATEMENT OF CAPITAL;GBP 1000000
2013-02-28AR0122/02/13 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK EBURNE
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AP03SECRETARY APPOINTED MS JOANA DE EPALZA
2012-08-03AP01DIRECTOR APPOINTED MS JOANA DE EPALZA
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON
2012-03-21AR0122/02/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AR0122/02/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-25AR0122/02/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM MANOR DRIVE PETERBORUGH PE4 7AP
2010-02-17AP01DIRECTOR APPOINTED MR MARK ANDREW EBURNE
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY
2010-01-08AP03SECRETARY APPOINTED IAN PATRICK RUSSELL THOMPSON
2010-01-08AP01DIRECTOR APPOINTED IAN PATRICK RUSSELL THOMPSON
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ANDERSON
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL O'KELLY / 21/07/2008
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-02363sRETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-10225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07
2007-03-20363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GLEBE COURT GLEBE ROAD PETERBOROUGH PE2 8EE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-07-11363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-06RES13AGREEMENT & DEBENTURE 24/01/06
2005-08-17225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-07-22363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-08RES13FACILITIES AGREEMENT 25/05/05
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL
2005-06-06288bDIRECTOR RESIGNED
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-07363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELLIOTT WYSEPLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLIOTT WYSEPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC PARIS BRANCH (SECURITY AGENT)
SUPPLEMENTAL DEED TO A DEBENTURE DATED 24 MAY 2005 2005-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT AND CHARGE 1988-08-31 Satisfied MERCANTILE CREDIT COMPANY LTD.
MORTGAGE DEBENTURE 1986-02-14 Satisfied CITIBANK N.A.
MORTGAGE DEBENTURE 1986-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ELLIOTT WYSEPLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIOTT WYSEPLAN LIMITED
Trademarks
We have not found any records of ELLIOTT WYSEPLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIOTT WYSEPLAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELLIOTT WYSEPLAN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELLIOTT WYSEPLAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIOTT WYSEPLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLIOTT WYSEPLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1