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

ELC MERCHANT SERVICES LIMITED

45 CHURCH STREET, BIRMINGHAM, B3,
Company Registration Number
04341135
Private Limited Company
Dissolved

Dissolved 2014-01-16

Company Overview

About Elc Merchant Services Ltd
ELC MERCHANT SERVICES LIMITED was founded on 2001-12-17 and had its registered office in 45 Church Street. The company was dissolved on the 2014-01-16 and is no longer trading or active.

Key Data
Company Name
ELC MERCHANT SERVICES LIMITED
 
Legal Registered Office
45 CHURCH STREET
BIRMINGHAM
 
Previous Names
IBIS (738) LIMITED21/03/2002
Filing Information
Company Number 04341135
Date formed 2001-12-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-16
Type of accounts DORMANT
Last Datalog update: 2015-05-16 09:24:11
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 ELC MERCHANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMATHA MEDINI
Company Secretary 2012-02-22
TIMOTHY JOHN ASHBY
Director 2010-08-30
CAROLINE DAVIES
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY BRAMALL
Company Secretary 2008-05-15 2012-02-22
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
CLIVE EDWARD REVETT
Director 2008-01-31 2010-08-30
MICHAEL JAMES RAINER
Director 2008-01-31 2009-06-19
GAVIN STEWART JONES
Company Secretary 2006-08-07 2008-05-15
GAVIN STEWART JONES
Director 2006-08-07 2008-05-15
NIGEL MARK INCHES ROBERTSON
Director 2004-04-02 2008-01-31
TIMOTHY JOHN STUART WATERSTONE
Director 2004-04-02 2007-06-19
KIMBERLEY LYNN SELBER
Company Secretary 2004-08-18 2006-08-03
KIMBERLEY LYNN SELBER
Director 2004-11-01 2006-08-03
NICHOLAS RAYMOND THOMPSON
Company Secretary 2004-04-02 2004-08-18
DAVID GRIFFITHS
Company Secretary 2002-03-20 2004-04-02
PETER MALCOLM ELLIS
Director 2002-03-20 2004-04-02
MICHAEL BERNARD ANTHONY FRANCE
Director 2002-03-20 2004-04-02
DAVID GRIFFITHS
Director 2002-03-20 2004-04-02
DECHERT SECRETARIES LIMITED
Nominated Secretary 2001-12-17 2002-03-20
DECHERT NOMINEES LIMITED
Nominated Director 2001-12-17 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN ASHBY ELCI LIMITED Director 2010-08-30 CURRENT 1995-10-02 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE FINANCE NUMBER 2 LIMITED Director 2010-08-30 CURRENT 1936-01-23 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY PRICES TRUST COMPANY LIMITED Director 2010-08-30 CURRENT 1934-10-23 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY EARLY LEARNING (UK) LIMITED Director 2010-08-30 CURRENT 1996-01-26 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY CHELSEA STORES LIMITED Director 2010-08-30 CURRENT 1995-11-07 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE RETAIL SERVICES LIMITED Director 2010-08-30 CURRENT 1914-04-22 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE NURSERY FURNITURE LIMITED Director 2010-08-30 CURRENT 1972-10-10 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY PILMAR LIMITED Director 2010-08-30 CURRENT 1983-09-01 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY WILLOWDOWN LIMITED Director 2010-08-30 CURRENT 1991-12-10 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE.COM LIMITED Director 2010-08-30 CURRENT 1999-12-17 Dissolved 2014-01-16
CAROLINE DAVIES ELCI LIMITED Director 2011-02-04 CURRENT 1995-10-02 Dissolved 2014-01-16
CAROLINE DAVIES PRICES TRUST COMPANY LIMITED Director 2011-02-04 CURRENT 1934-10-23 Dissolved 2014-01-16
CAROLINE DAVIES EARLY LEARNING (UK) LIMITED Director 2011-02-04 CURRENT 1996-01-26 Dissolved 2014-01-16
CAROLINE DAVIES MOTHERCARE NURSERY FURNITURE LIMITED Director 2011-02-04 CURRENT 1972-10-10 Dissolved 2014-01-16
CAROLINE DAVIES PILMAR LIMITED Director 2011-02-04 CURRENT 1983-09-01 Dissolved 2014-01-16
CAROLINE DAVIES WILLOWDOWN LIMITED Director 2011-02-04 CURRENT 1991-12-10 Dissolved 2014-01-16
CAROLINE DAVIES MOTHERCARE.COM LIMITED Director 2011-02-04 CURRENT 1999-12-17 Dissolved 2014-01-16

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
2014-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-08AD02SAIL ADDRESS CREATED
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH
2013-04-164.70DECLARATION OF SOLVENCY
2013-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-13LATEST SOC13/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-13AR0102/10/12 FULL LIST
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL
2012-03-02AP03SECRETARY APPOINTED LYNNE SAMATHA MEDINI
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-10-12AR0102/10/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MRS CAROLINE DAVIES
2010-11-17AR0102/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 02/10/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BRAMALL / 02/10/2010
2010-11-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-11-27AR0102/10/09 FULL LIST
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM SOUTH MARSTON PARK SWINDON SN3 4TJ
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2008-10-30363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-06-11288aSECRETARY APPOINTED HELEN BRAMALL
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN JONES
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/07
2007-11-08363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-10-16225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-09-24AUDAUDITOR'S RESIGNATION
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02288bDIRECTOR RESIGNED
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/06
2006-11-01363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAFULL ACCOUNTS MADE UP TO 07/05/05
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-12-30363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-08353LOCATION OF REGISTER OF MEMBERS
2004-08-25288bSECRETARY RESIGNED
2004-08-25288aNEW SECRETARY APPOINTED
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 ELC MERCHANT SERVICES 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 ELC MERCHANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-08-11 Satisfied D.C. THOMSON & COMPANY LIMITED
GUARANTEE & DEBENTURE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of ELC MERCHANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELC MERCHANT SERVICES LIMITED
Trademarks
We have not found any records of ELC MERCHANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELC MERCHANT SERVICES 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 ELC MERCHANT SERVICES 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 ELC MERCHANT SERVICES 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 ELC MERCHANT SERVICES 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 ELC MERCHANT SERVICES 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.