Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELDON STREET (CUBE) LIMITED
Company Information for

ELDON STREET (CUBE) LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04407267
Private Limited Company
Liquidation

Company Overview

About Eldon Street (cube) Ltd
ELDON STREET (CUBE) LIMITED was founded on 2002-04-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Eldon Street (cube) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELDON STREET (CUBE) LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Previous Names
TOWERROTOR LIMITED23/10/2002
Filing Information
Company Number 04407267
Company ID Number 04407267
Date formed 2002-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2006
Account next due 30/10/2008
Latest return 02/04/2009
Return next due 30/04/2010
Type of accounts FULL
Last Datalog update: 2022-05-07 12:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDON STREET (CUBE) 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 ELDON STREET (CUBE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2008-12-22 2018-03-02
MARGARET SMITH
Company Secretary 2002-04-09 2010-01-04
EMILY SARNIA EVERARD UPTON
Company Secretary 2007-02-09 2010-01-04
JAMES CORRY BLAKEMORE
Director 2004-07-15 2008-11-05
PETER EDWARD JOSEPH HANSELL
Director 2005-11-24 2008-10-23
BARRY PORTER
Director 2004-07-15 2008-10-23
NICHOLAS MARK LALOR HILL
Director 2002-12-12 2005-11-24
WILSON YAO-CHANG LEE
Director 2002-04-09 2004-07-15
ANDREW JOHN PETTIT
Director 2002-04-09 2004-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-02 2002-04-09
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-02 2002-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation

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
2022-05-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER
2022-02-11Liquidators' statement of receipts and payments to 2022-01-16
2022-02-114.68 Liquidators' statement of receipts and payments to 2022-01-16
2021-08-194.68 Liquidators' statement of receipts and payments to 2021-07-16
2021-02-194.68 Liquidators' statement of receipts and payments to 2021-01-16
2020-10-234.68 Liquidators' statement of receipts and payments to 2020-07-16
2020-02-194.68 Liquidators' statement of receipts and payments to 2020-01-16
2019-08-224.68 Liquidators' statement of receipts and payments to 2019-07-16
2019-04-16LIQ MISCINSOLVENCY:re sec of state release of liq
2019-02-134.68 Liquidators' statement of receipts and payments to 2019-01-16
2019-01-24LIQ10Removal of liquidator by court order
2018-11-05LIQ MISCInsolvency:s/s cert. Release of liqudator
2018-09-02600Appointment of a voluntary liquidator
2018-08-204.68 Liquidators' statement of receipts and payments to 2018-07-16
2018-08-16LIQ10Removal of liquidator by court order
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2018-02-144.68 Liquidators' statement of receipts and payments to 2018-01-16
2017-08-164.68 Liquidators' statement of receipts and payments to 2017-07-16
2017-02-224.68 Liquidators' statement of receipts and payments to 2017-01-16
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM Benson House 33 Wellington Street Leeds LS1 4JP
2016-08-084.68 Liquidators' statement of receipts and payments to 2016-07-16
2016-02-114.68 Liquidators' statement of receipts and payments to 2016-01-16
2015-08-104.68 Liquidators' statement of receipts and payments to 2015-07-16
2015-02-174.68 Liquidators' statement of receipts and payments to 2015-01-16
2014-09-194.68 Liquidators' statement of receipts and payments to 2014-07-16
2014-08-084.68 Liquidators' statement of receipts and payments to 2014-07-16
2014-02-114.68 Liquidators' statement of receipts and payments to 2014-01-16
2013-09-234.68 Liquidators' statement of receipts and payments to 2013-07-16
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR
2013-08-15LIQ MISCInsolvency:4.68 Usd account to 16/07/2013
2013-08-154.68 Liquidators' statement of receipts and payments to 2013-07-16
2013-05-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013
2013-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013
2012-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012
2012-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012
2012-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012
2012-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012
2011-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2011
2011-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2011
2011-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-18LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-01-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2010
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2009-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-09-014.20STATEMENT OF AFFAIRS/4.19
2009-08-10363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-23RES13RE WINDING UP ACTION 17/07/2009
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 25 BANK STREET LONDON E14 5LE
2009-01-19RES01ALTER ARTICLES 22/12/2008
2008-12-24288aDIRECTOR APPOINTED RICHARD HARPER
2008-12-24288aDIRECTOR APPOINTED ANTHONY JOHN BRERETON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR BARRY PORTER
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PETER HANSELL
2008-08-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008
2008-05-02363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-05-25363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-02-22288aNEW SECRETARY APPOINTED
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-22363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-26ELRESS369(4) SHT NOTICE MEET 19/04/05
2005-04-26ELRESS80A AUTH TO ALLOT SEC 19/04/05
2004-10-14AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18288bDIRECTOR RESIGNED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE LONDON EC2M 7HA
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-15363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2002-10-23CERTNMCOMPANY NAME CHANGED TOWERROTOR LIMITED CERTIFICATE ISSUED ON 23/10/02
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to ELDON STREET (CUBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against ELDON STREET (CUBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELDON STREET (CUBE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of ELDON STREET (CUBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDON STREET (CUBE) LIMITED
Trademarks
We have not found any records of ELDON STREET (CUBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELDON STREET (CUBE) 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 (7415 - Holding Companies including Head Offices) as ELDON STREET (CUBE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELDON STREET (CUBE) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyELDON STREET (CUBE) LIMITEDEvent Date2009-07-17
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare and pay a first and final dividend to the unsecured creditors of the company within a period of four months from the last date for proving being 29 August 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 29 August 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Ian Christopher Oakley-Smith and Julian Guy Parr (IP numbers 8890 and 8003 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 17 July 2009 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4253 or at neil.v.weldrick@uk.pwc.com Ian Christopher Oakley-Smith and Julian Guy Parr , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-04-24
(In Liquidation) Notice is hereby given that by Interlocutor of the Court of Session dated 11 April 2007 I, Drew M Kennedy BA CA, 6 Atholl Crescent, Perth PH1 5JN, was appointed Interim Liquidator of M.F. Aviation Limited having their Registered Office at Hanger 4, Perth Airport, Scone, Perthshire PH2 6PL. Pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the First Meeting of Creditors will be held within the offices of Morris & Young, 6 Atholl Crescent, Perth, at 11.00 am, on Wednesday 16 May 2007, for the purpose of choosing a Liquidator (who may be the Interim Liquidator). The Meeting will also consider other Resolutions referred to in Rule 4.12(3). To be entitled to vote at the Meeting, creditors must have lodged their claims with me at or before the Meeting. Voting may either be in person by the Creditors or by form of proxy, which must be lodged with me at or before the Meeting. Creditors wishing to lodge either claims or proxies with me before the Meeting should do so at the undernoted address. A Resolution shall be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Drew M Kennedy BA CA, Interim Liquidator Morris & Young Chartered Accountants, 6 Atholl Crescent, Perth PH1 5JN. 19 April 2007.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2006-06-12
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at KSA, 228 Shoreditch High Street, London E1 6PJ, on 10 July 2006, at 10.00 am, for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up to date. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy holder to attend instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies for the Meeting must be lodged at the above address not later than 12.00 noon on 9 July 2006. K B Stout, Liquidator 5 June 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELDON STREET (CUBE) 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 ELDON STREET (CUBE) 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.