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

ELIGIS GROUP LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
07038118
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Eligis Group Ltd
ELIGIS GROUP LIMITED was founded on 2009-10-12 and had its registered office in Sutton. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
ELIGIS GROUP LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Previous Names
ELIGIS SELECT LIMITED19/08/2010
ELIGO SELECT LTD06/05/2010
Filing Information
Company Number 07038118
Date formed 2009-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 00:41:34
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 ELIGIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN STEWART HUGHES
Director 2009-10-12
ALAN MOORE
Director 2009-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STEWART HUGHES JHA PRORESOURCE LIMITED Director 2017-02-01 CURRENT 2016-05-12 Active
DUNCAN STEWART HUGHES SLH ACCOUNTING LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
DUNCAN STEWART HUGHES EXPANSION PROMOTIONS LIMITED Director 2009-03-27 CURRENT 2009-03-27 Active
DUNCAN STEWART HUGHES THC SECRETARIAL SERVICES LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
ALAN MOORE GOLDEN COURT ENTERPRISES LTD Director 2013-06-13 CURRENT 2013-06-13 Active
ALAN MOORE PHOENIX MANAGEMENT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 2009-12-11 Dissolved 2014-03-18
ALAN MOORE ARIZONA MANAGEMENT SERVICES LIMITED Director 2010-03-01 CURRENT 2009-10-22 Active - Proposal to Strike off
ALAN MOORE INNTEGRITY LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
ALAN MOORE PHOENIX MANAGEMENT RESOURCES LIMITED Director 2006-10-04 CURRENT 2006-08-24 Dissolved 2014-03-18
ALAN MOORE ARIZONA GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off

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
2015-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 GOLDEN COURT RICHMOND SURREY TW9 1EU UNITED KINGDOM
2013-08-054.20STATEMENT OF AFFAIRS/4.19
2013-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-31LATEST SOC31/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-31AR0112/10/12 FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HUGHES / 06/10/2012
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4A CHURCH COURT RICHMOND SURREY TW9 1JL ENGLAND
2011-10-25AR0112/10/11 FULL LIST
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-14AA01PREVEXT FROM 31/10/2010 TO 31/03/2011
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-03AR0112/10/10 FULL LIST
2011-02-08GAZ1FIRST GAZETTE
2010-08-19RES15CHANGE OF NAME 31/07/2010
2010-08-19CERTNMCOMPANY NAME CHANGED ELIGIS SELECT LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06RES15CHANGE OF NAME 13/04/2010
2010-05-06CERTNMCOMPANY NAME CHANGED ELIGO SELECT LTD CERTIFICATE ISSUED ON 06/05/10
2010-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18AP01DIRECTOR APPOINTED MR ALAN MOORE
2009-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to ELIGIS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-21
Resolutions for Winding-up2013-08-02
Appointment of Liquidators2013-08-02
Notices to Creditors2013-08-02
Fines / Sanctions
No fines or sanctions have been issued against ELIGIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FULL FORM DEBENTURE 2012-12-17 Outstanding LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ELIGIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ELIGIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIGIS GROUP LIMITED
Trademarks
We have not found any records of ELIGIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIGIS GROUP 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 (78109 - Other activities of employment placement agencies) as ELIGIS GROUP LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ELIGIS GROUP 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 TypeFinal Meetings
Defending partyELIGIS GROUP LIMITEDEvent Date2015-01-16
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 27 March 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 24 July 2013. Office Holder details: Martin C Armstrong, (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: Martin Armstrong, Email: tba@turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Matthew Crosland. Martin C Armstrong , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELIGIS GROUP LIMITEDEvent Date2013-07-24
Martin C Armstrong FCCA FABRP FIPA MBA, Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA . Phone: 020 8661 7878 . Email: martin.armstrong@turpinba.co.uk :
 
Initiating party Event TypeNotices to Creditors
Defending partyELIGIS GROUP LIMITEDEvent Date2013-07-24
I, Martin C Armstrong FCCA FABRP FIPA MBA of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey , give notice that on 24th July 2013 I was appointed Liquidator of Eligis Group Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 27th August 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong FCCA FABRP FIPA MBA at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, 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 distribution. For further details creditors can contact Matthew Crosland of this office on 0208 661 7878 or by email at matthew.crosland@turpinba.co.uk .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELIGIS GROUP LIMITEDEvent Date
At a general meeting of the above-named Company, duly convened and held at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 24th July 2013 the following resolutions were duly passed as a Special and Ordinary Resolution respectively: 1. “That the company be wound up voluntarily.” 2. “That Martin C Armstrong (IP No. 6212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA , also being the registered office of the company, be appointed liquidator for the purposes of such winding up.” Duncan Hughes , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELIGIS GROUP 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 ELIGIS GROUP 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.