Liquidation
Company Information for ELITE ENVIRONMENTAL SERVICES LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
04390356
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELITE ENVIRONMENTAL SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 04390356 | |
---|---|---|
Company ID Number | 04390356 | |
Date formed | 2002-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 08/03/2013 | |
Return next due | 05/04/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 17:45:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELITE ENVIRONMENTAL SERVICES LLC | 170 IRIS AVE. Nassau FLORAL PARK NY 11001 | Active | Company formed on the 2011-09-16 | |
ELITE ENVIRONMENTAL SERVICES, INC. | 3250 Mowry pl. Westminster CO 80031 | Voluntarily Dissolved | Company formed on the 2003-05-27 | |
ELITE ENVIRONMENTAL SERVICES, LLC | 2790 ST HILAIRE RD MOXEE WA 989360000 | Active | Company formed on the 2012-10-16 | |
ELITE ENVIRONMENTAL SERVICES | PLAYFAIR ROAD Singapore 367998 | Dissolved | Company formed on the 2008-09-13 | |
ELITE ENVIRONMENTAL SERVICES INC. | 438 OLINDA CT. LAKELAND FL 33809 | Inactive | Company formed on the 2007-09-21 | |
ELITE ENVIRONMENTAL SERVICES LLC | 4636 E DOESKIN LOOP INVERNESS FL 34452 | Inactive | Company formed on the 2013-09-05 | |
ELITE ENVIRONMENTAL SERVICES GROUP LLC | 4327 S Hwy 27 Clermont FL 34711 | Active | Company formed on the 2013-04-17 | |
ELITE ENVIRONMENTAL SERVICES LLC | Georgia | Unknown | ||
ELITE ENVIRONMENTAL SERVICES INCORPORATED | California | Unknown | ||
ELITE ENVIRONMENTAL SERVICES LLC | Michigan | UNKNOWN | ||
ELITE ENVIRONMENTAL SERVICES INC | Tennessee | Unknown | ||
ELITE ENVIRONMENTAL SERVICES INC | Mississippi | Unknown | ||
ELITE ENVIRONMENTAL SERVICES INC OF CO | Louisiana | Unknown | ||
ELITE ENVIRONMENTAL SERVICES INC | Mississippi | Unknown | ||
Elite Environmental Services LLC | 5376 Tomah Drive Suite G Colorado Springs CO 80918 | Delinquent | Company formed on the 2021-07-28 | |
ELITE ENVIRONMENTAL SERVICES LLC | 2170 COUNTY ROAD 218 GAINESVILLE TX 76240 | Forfeited | Company formed on the 2022-10-13 |
Officer | Role | Date Appointed |
---|---|---|
LEE ANTHONY SAYER |
||
LEE ANTHONY SAYER |
||
MARK STEPHEN SAYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SHORT |
Company Secretary | ||
PAUL ANDREW SAYER |
Director | ||
DAVID SHORT |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE GB ENVIRONMENTAL SERVICES LTD | Director | 2015-04-01 | CURRENT | 2003-10-21 | Active | |
ELITE GB ENVIRONMENTAL SERVICES LTD | Director | 2015-04-01 | CURRENT | 2003-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-20 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-20 | |
2.24B | Administrator's progress report to 2015-01-21 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/14 FROM C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM Norhumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom | |
2.12B | Appointment of an administrator | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 100 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/11 FROM Burma House Station Path Staines Middlesex TW18 4LA | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY SAYER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SAYER / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY SAYER / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG | |
287 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1066735 | Expired | Licenced property: BRITISH RAIL GOODS YARD HOGARTH TYRES LIONEL ROAD BRENTFORD TW8 0JA; |
Appointment of Liquidators | 2015-02-03 |
Notices to Creditors | 2015-02-03 |
Meetings of Creditors | 2014-03-19 |
Appointment of Administrators | 2014-01-30 |
Petitions to Wind Up (Companies) | 2014-01-29 |
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 | Outstanding | VENTURE FINANCE PLC |
|
|
|
|
|
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 ELITE ENVIRONMENTAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELITE ENVIRONMENTAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ELITE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2015-02-02 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 4 March 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 21 January 2015. Office Holder details: Philip Lewis Armstrong and Geoffrey Paul Rowley (IP Nos 9397 and 008919) both of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU. Further details contact: Philip Lewis Armstrong or Geoffrey Paul Rowley, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELITE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2015-01-21 |
Philip Lewis Armstrong and Geoffrey Paul Rowley , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : Further details contact: Philip Lewis Armstrong or Geoffrey Paul Rowley, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELITE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2014-01-23 |
In the High Court of Justice, Chancery Division Companies Court case number 540 Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 008919 and 009397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB For further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000. : | |||
Initiating party | CHAINBOX TECHNOLOGY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELITE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2014-01-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 179 A Petition to wind up the above-named Company, Registered No 04390356, Registered Office: Northumberland House, Drake Avenue, Staines, Middlesex TW18 2AP , presented on 9 January 2014 by CHAINBOX TECHNOLOGY LIMITED of 112b High Road, Ilford, Essex IG1 1BY , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 24 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 February 2014 . The Petitioner’s Solicitor is SJ Solicitors LLP , 604 Green Lane, Ilford, Essex IG3 9SQ . DX 41902 Goodmayes. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELITE ENVIRONMENTAL SERVICES LIMITED | Event Date | |
Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at 10 Furnival Street, London, EC4A 1AB on 02 April 2014 at 10.30 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 23 January 2014. Office Holder details: Philip Lewis Armstrongand Geoffrey Paul Rowley (IP Nos 9397 and 008919) of FRP Advisory LLP, 10 FurnivalStreet, London, EC4A 1AB, Tel: 020 3005 4000. Alternative contact: Chris French | |||
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. |