Company Information for ELEMENT:ALL LIMITED
6TH FLOOR 36, PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
06473553
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ELEMENT:ALL LIMITED | ||||
Legal Registered Office | ||||
6TH FLOOR 36 PARK ROW LEEDS LS1 5JL Other companies in HD9 | ||||
Previous Names | ||||
|
Company Number | 06473553 | |
---|---|---|
Company ID Number | 06473553 | |
Date formed | 2008-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 09/10/2014 | |
Return next due | 06/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:49:23 |
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 |
---|---|---|
WILLIAM JAMES PETER SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JAYNE SHAW |
Company Secretary | ||
AMANDA JAYNE SHAW |
Director | ||
WILLIAM GREEN |
Director | ||
WILLIAM JAMES PETER SHAW |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 40 TOWNGATE HEPWORTH HOLMFIRTH HD9 1TE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 FULL LIST | |
AR01 | 15/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA SHAW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE SHAW / 24/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PETER SHAW / 24/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM NORFOLK HOUSE HORN LANE HOLMFIRTH WEST YORKSHIRE HD9 7HG UNITED KINGDOM | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/01/2010 | |
CERTNM | COMPANY NAME CHANGED ELEMENT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 31/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREEN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GREEN | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PETER SHAW / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE SHAW / 20/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 3 THE GRANGE WOOLLEY GRANGE BARNSLEY SOUTH YORKSHIRE S75 5QP UNITED KINGDOM | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED WILLIAM JAMES PETER SHAW | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 3 CLIFFE HILL, CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4HJ | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ELEMENT IT LIMITED CERTIFICATE ISSUED ON 10/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM SHAW | |
288a | DIRECTOR APPOINTED AMANDA JAYNE SHAW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-29 |
Resolutions for Winding-up | 2015-04-29 |
Meetings of Creditors | 2015-04-16 |
Proposal to Strike Off | 2013-01-29 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-01-31 | £ 85,925 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 72,214 |
Creditors Due Within One Year | 2012-01-31 | £ 72,214 |
Creditors Due Within One Year | 2011-01-31 | £ 55,687 |
Creditors and other liabilities
|
|
|
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 ELEMENT:ALL LIMITED
Cash Bank In Hand | 2013-01-31 | £ 1,103 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 1,265 |
Cash Bank In Hand | 2012-01-31 | £ 1,265 |
Current Assets | 2013-01-31 | £ 85,698 |
Current Assets | 2012-01-31 | £ 72,571 |
Current Assets | 2012-01-31 | £ 72,571 |
Current Assets | 2011-01-31 | £ 56,130 |
Debtors | 2013-01-31 | £ 84,595 |
Debtors | 2012-01-31 | £ 71,306 |
Debtors | 2012-01-31 | £ 71,306 |
Debtors | 2011-01-31 | £ 56,008 |
Shareholder Funds | 2012-01-31 | £ 1,172 |
Shareholder Funds | 2012-01-31 | £ 1,172 |
Shareholder Funds | 2011-01-31 | £ 1,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ELEMENT:ALL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELEMENT:ALL LIMITED | Event Date | 2015-04-23 |
S Williams and P Deyes , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL . : For further details contact: S Williams, Email: recovery@leonardcurtis.co.uk or telephone 0113 357 1505. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELEMENT:ALL LIMITED | Event Date | 2015-04-23 |
At a general meeting of the above-named Company duly convened and held at Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL on 23 April 2015 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that S Williams and P Deyes , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , (IP Nos 11270 and 9089), be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: S Williams and P Deyer, Email: recovery@leonardcurtis.co.uk or telephone 0113 357 1505. William Shaw , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELEMENT:ALL LIMITED | Event Date | 2015-04-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL on 23 April 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: S Williams (IP No. 11270), Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELEMENT:ALL LIMITED | Event Date | 2013-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELEMENT:ALL LIMITED | Event Date | 2012-01-31 |
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. |