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

ELECTRA E.B.T. LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03210118
Private Limited Company
Liquidation

Company Overview

About Electra E.b.t. Ltd
ELECTRA E.B.T. LIMITED was founded on 1996-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Electra E.b.t. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELECTRA E.B.T. LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4M
 
Filing Information
Company Number 03210118
Company ID Number 03210118
Date formed 1996-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-11-27 16:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRA E.B.T. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 ELECTRA E.B.T. LIMITED

Current Directors
Officer Role Date Appointed
FROSTROW CAPITAL LLP
Company Secretary 2017-06-29
ANDREW RICHARD GRIMDITCH
Director 2018-03-02
GAVIN MAXWELL MANSON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN MICHAEL BRAMSON
Director 2017-06-01 2018-03-02
JAMES ALEXANDER KENNEDY
Director 2014-03-31 2017-05-31
STEPHEN DARYL OZIN
Director 2005-08-11 2017-05-31
PHILIP JOHN DYKE
Company Secretary 1996-07-31 2014-03-31
PHILIP JOHN DYKE
Director 1996-07-31 2014-03-31
ROBERT JOHN LEWIS
Director 1996-07-31 2012-03-31
GERARD ABSALOM
Company Secretary 1996-11-11 1998-01-08
TRUSEC LIMITED
Nominated Secretary 1996-06-10 1996-07-31
ROBERT ARTHUR REEVE
Nominated Director 1996-06-10 1996-07-31
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1996-06-10 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD GRIMDITCH ELECTRA INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1885-12-11 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA GROUP LIMITED Director 2018-03-02 CURRENT 1988-10-03 Active - Proposal to Strike off
ANDREW RICHARD GRIMDITCH EPEP SYNDICATIONS LIMITED Director 2018-03-02 CURRENT 1988-10-06 Liquidation
ANDREW RICHARD GRIMDITCH KINGSWAY NOMINEES LIMITED Director 2018-03-02 CURRENT 1995-08-04 Liquidation
ANDREW RICHARD GRIMDITCH EFPEP SYNDICATIONS LIMITED Director 2018-03-02 CURRENT 1996-08-14 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA PARTNERS ADVISERS (ASIA) LIMITED Director 2018-03-02 CURRENT 2012-11-29 Liquidation
ANDREW RICHARD GRIMDITCH EIT HILL LIMITED Director 2018-03-02 CURRENT 1996-03-07 Liquidation
ANDREW RICHARD GRIMDITCH NEW KINGSWAY NOMINEES LIMITED Director 2018-03-02 CURRENT 1998-02-05 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA GENERAL PARTNER NUMBER ONE LIMITED Director 2018-03-02 CURRENT 2016-07-06 Liquidation
ANDREW RICHARD GRIMDITCH ELECTRA SECURITIES LIMITED Director 2018-03-02 CURRENT 1981-03-24 Liquidation
GAVIN MAXWELL MANSON ELECTRA INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1885-12-11 Liquidation
GAVIN MAXWELL MANSON ELECTRA GROUP LIMITED Director 2017-06-01 CURRENT 1988-10-03 Active - Proposal to Strike off
GAVIN MAXWELL MANSON EPEP SYNDICATIONS LIMITED Director 2017-06-01 CURRENT 1988-10-06 Liquidation
GAVIN MAXWELL MANSON KINGSWAY NOMINEES LIMITED Director 2017-06-01 CURRENT 1995-08-04 Liquidation
GAVIN MAXWELL MANSON EFPEP SYNDICATIONS LIMITED Director 2017-06-01 CURRENT 1996-08-14 Liquidation
GAVIN MAXWELL MANSON ELECTRA PARTNERS ADVISERS (ASIA) LIMITED Director 2017-06-01 CURRENT 2012-11-29 Liquidation
GAVIN MAXWELL MANSON GALAXY MIDCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ADJUSTOFORM PRODUCTS LIMITED Director 2017-06-01 CURRENT 1967-02-27 Active
GAVIN MAXWELL MANSON A.E. ARTHUR LIMITED Director 2017-06-01 CURRENT 1936-10-14 Active
GAVIN MAXWELL MANSON FASHION FUTURES LIMITED Director 2017-06-01 CURRENT 1994-12-13 Active
GAVIN MAXWELL MANSON EIT HILL LIMITED Director 2017-06-01 CURRENT 1996-03-07 Liquidation
GAVIN MAXWELL MANSON NEW KINGSWAY NOMINEES LIMITED Director 2017-06-01 CURRENT 1998-02-05 Liquidation
GAVIN MAXWELL MANSON GALAXY TOPCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON GALAXY BIDCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ELECTRA SECURITIES LIMITED Director 2017-06-01 CURRENT 1981-03-24 Liquidation
GAVIN MAXWELL MANSON MONDAYS (TOPCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active - Proposal to Strike off
GAVIN MAXWELL MANSON WEDNESDAYS (BIDCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active
GAVIN MAXWELL MANSON TUESDAYS (MIDCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ELECTRA GENERAL PARTNER NUMBER ONE LIMITED Director 2017-05-03 CURRENT 2016-07-06 Liquidation
GAVIN MAXWELL MANSON UNBOUND GROUP PLC Director 2017-03-23 CURRENT 1935-07-15 Active

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
2019-11-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD GRIMDITCH
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom
2018-10-19600Appointment of a voluntary liquidator
2018-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-10-19LIQ01Voluntary liquidation declaration of solvency
2018-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-06-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-06-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED ANDREW RICHARD GRIMDITCH
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MICHAEL BRAMSON
2017-07-14AP04Appointment of Frostrow Capital Llp as company secretary on 2017-06-29
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED EDWARD JOHN MICHAEL BRAMSON
2017-06-09AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OZIN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2017 FROM FIRST FLOOR 50 GROSVERNOR HILL LONDON W1K 3QT UNITED KINGDOM
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2017 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2017-05-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0131/05/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR JAMES ALEXANDER KENNEDY
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DYKE
2013-11-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-28AR0131/05/13 FULL LIST
2013-06-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-28AR0131/05/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2011-10-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-29AR0131/05/11 FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-28AR0131/05/10 FULL LIST
2010-04-06AA30/09/09 TOTAL EXEMPTION FULL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009
2009-06-11363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-11AA30/09/08 TOTAL EXEMPTION FULL
2008-10-14RES13SECTION 175 26/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OZIN / 07/08/2008
2008-07-07AA30/09/07 TOTAL EXEMPTION FULL
2008-06-13363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-19363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-20363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-08-31288aNEW DIRECTOR APPOINTED
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT
2005-06-14363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-18363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-14363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-07-10363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-06-22363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-20363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-06-22363aRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-08-11AUDAUDITOR'S RESIGNATION
1998-06-15363aRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1998-04-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-02288cDIRECTOR'S PARTICULARS CHANGED
1998-02-02288cDIRECTOR'S PARTICULARS CHANGED
1998-01-20288bSECRETARY RESIGNED
1998-01-06ELRESS366A DISP HOLDING AGM 10/12/97
1998-01-06ELRESS386 DISP APP AUDS 10/12/97
1998-01-06ELRESS252 DISP LAYING ACC 10/12/97
1997-09-12288cSECRETARY'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-04-11225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1997-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-17288aNEW DIRECTOR APPOINTED
1996-11-14288aNEW SECRETARY APPOINTED
1996-09-26288SECRETARY RESIGNED
1996-09-26288DIRECTOR RESIGNED
1996-09-26288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELECTRA E.B.T. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-09
Fines / Sanctions
No fines or sanctions have been issued against ELECTRA E.B.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECTRA E.B.T. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-10-01 £ 5,991
Creditors Due Within One Year 2011-10-01 £ 5,991

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 ELECTRA E.B.T. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2012-10-01 £ 6,091
Current Assets 2011-10-01 £ 6,091
Debtors 2012-10-01 £ 6,091
Debtors 2011-10-01 £ 6,091
Secured Debts 2011-10-01 £ 5,991
Shareholder Funds 2012-10-01 £ 100
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECTRA E.B.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRA E.B.T. LIMITED
Trademarks
We have not found any records of ELECTRA E.B.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRA E.B.T. 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 (74990 - Non-trading company) as ELECTRA E.B.T. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRA E.B.T. 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 ELECTRA E.B.T. 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 ELECTRA E.B.T. 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.