Liquidation
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 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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN PATRICK BRERETON |
Director | ||
MARGARET SMITH |
Company Secretary | ||
EMILY SARNIA EVERARD UPTON |
Company Secretary | ||
JAMES CORRY BLAKEMORE |
Director | ||
PETER EDWARD JOSEPH HANSELL |
Director | ||
BARRY PORTER |
Director | ||
NICHOLAS MARK LALOR HILL |
Director | ||
WILSON YAO-CHANG LEE |
Director | ||
ANDREW JOHN PETTIT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLO GROUP (HOLDINGS) LIMITED | Director | 2016-06-06 | CURRENT | 2014-06-25 | In Administration | |
SOLO GROUP SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 2014-10-07 | In Administration | |
TETHRA ENERGY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
ACR ENERGY LTD | Director | 2012-08-01 | CURRENT | 2010-07-05 | Active | |
RHINO COURT MANAGEMENT COMPANY LIMITED | Director | 2011-12-14 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
MG ROVER WHOLESALE LIMITED | Director | 2011-10-04 | CURRENT | 1946-03-28 | Liquidation | |
CANADA SQUARE PROPERTY VEHICLE LTD | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2017-05-20 | |
LEHMAN BROTHERS NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1985-12-19 | Liquidation | |
LB HOLDINGS INTERMEDIATE 1 LIMITED | Director | 2010-02-19 | CURRENT | 2006-10-05 | Active | |
PREFERRED HOLDINGS LIMITED | Director | 2010-01-20 | CURRENT | 2001-03-30 | Liquidation | |
PREFERRED GROUP LIMITED | Director | 2010-01-20 | CURRENT | 2001-04-02 | Liquidation | |
MBAM INVESTOR LIMITED | Director | 2009-12-17 | CURRENT | 2005-02-02 | Active | |
LBPB NOMINEES LIMITED | Director | 2009-09-07 | CURRENT | 2003-10-03 | Dissolved 2017-05-20 | |
ZEGNA III HOLDINGS INC | Director | 2009-07-28 | CURRENT | 2009-07-01 | Active | |
INVESTREV LIMITED | Director | 2009-06-18 | CURRENT | 2006-11-08 | Liquidation | |
RESETFAN LIMITED | Director | 2009-02-13 | CURRENT | 1999-04-14 | Liquidation | |
ELDON STREET (COLBERT ORCO) LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-04 | Dissolved 2016-11-30 | |
ELDON STREET (HARLEY) LIMITED | Director | 2008-12-22 | CURRENT | 2003-05-12 | Dissolved 2016-11-30 | |
PARKMETRO LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-24 | Dissolved 2016-11-30 | |
ELDON STREET (JEFFERSON) LIMITED | Director | 2008-12-22 | CURRENT | 2003-07-02 | Liquidation | |
PLATFORM COMMERCIAL MORTGAGE LIMITED | Director | 2008-12-22 | CURRENT | 1992-01-29 | Liquidation | |
ELDON STREET (RAVEN) LIMITED | Director | 2008-12-22 | CURRENT | 2002-07-17 | Liquidation | |
ELDON STREET (BIRCHIN) LIMITED | Director | 2008-12-22 | CURRENT | 2002-02-06 | Liquidation | |
ELDON STREET (FIDENZA) LIMITED | Director | 2008-12-22 | CURRENT | 2002-01-10 | Active | |
LB SF WAREHOUSE LIMITED | Director | 2008-10-24 | CURRENT | 2007-05-18 | Active | |
CERES ENERGY LIMITED | Director | 2008-04-03 | CURRENT | 2008-02-01 | Active | |
HARPER ENERGY LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-05 | Active | |
TEESSIDE GAS TRANSPORTATION LIMITED | Director | 1997-04-29 | CURRENT | 1986-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER | |
Liquidators' statement of receipts and payments to 2022-01-16 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-16 | |
LIQ MISC | INSOLVENCY:re sec of state release of liq | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-16 | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | Insolvency:s/s cert. Release of liqudator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-16 | |
LIQ10 | Removal of liquidator by court order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM Benson House 33 Wellington Street Leeds LS1 4JP | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/13 FROM Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR | |
LIQ MISC | Insolvency:4.68 Usd account to 16/07/2013 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-16 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY UPTON | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES13 | RE WINDING UP ACTION 17/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 25 BANK STREET LONDON E14 5LE | |
RES01 | ALTER ARTICLES 22/12/2008 | |
288a | DIRECTOR APPOINTED RICHARD HARPER | |
288a | DIRECTOR APPOINTED ANTHONY JOHN BRERETON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY PORTER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HANSELL | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 19/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 19/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE LONDON EC2M 7HA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TOWERROTOR LIMITED CERTIFICATE ISSUED ON 23/10/02 |
Notice of Intended Dividends | 2014-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ELDON STREET (CUBE) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ELDON STREET (CUBE) LIMITED | Event Date | 2009-07-17 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2007-04-24 | |
(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 Type | Final Meetings | |
Defending party | Event Date | 2006-06-12 | |
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. | |||
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. |