Dissolved
Dissolved 2018-04-18
Company Information for ELITE EMPLOYEE LTD
ST ALBANS, HERTS, AL1,
|
Company Registration Number
07597051
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
ELITE EMPLOYEE LTD | |
Legal Registered Office | |
ST ALBANS HERTS AL1 Other companies in RG29 | |
Company Number | 07597051 | |
---|---|---|
Date formed | 2011-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 09:32:50 |
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 |
---|---|---|
EMMA OLIVE JENNINGS |
||
DARREN ROBERT JENNINGS |
||
EMMA OLIVE JENNINGS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPLOYEE FINDER LTD | Director | 2013-01-02 | CURRENT | 2013-01-02 | Dissolved 2015-06-16 | |
EMPLOYEE FINDER LTD | Director | 2013-01-02 | CURRENT | 2013-01-02 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE OAST HOUSE, STAPLEY MANOR ODIHAM HOOK HAMPSHIRE RG29 1JE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2014 TO 31/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BOURNE HOUSE LONDON ROAD HOOK HAMPSHIRE RG27 9DJ | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA OLIVE JENNINGS / 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT JENNINGS / 19/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA OLIVE JENNINGS / 19/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM BOURNE HOUSE LONDON ROAD HOOK HAMPSHIRE RG27 9DJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM THE OLD BANK HOUSE 59 HIGH STREET ODIHAM HAMPSHIRE RG29 1LF ENGLAND | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/04/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-09-18 |
Notices to Creditors | 2015-08-24 |
Appointment of Liquidators | 2015-08-24 |
Resolutions for Winding-up | 2015-08-24 |
Meetings of Creditors | 2015-08-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
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 EMPLOYEE LTD
ELITE EMPLOYEE LTD owns 1 domain names.
employeefinder.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ELITE EMPLOYEE LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ELITE EMPLOYEE LIMITED | Event Date | 2015-09-10 |
On 11 August 2015, the above-named company went into insolvent liquidation, which had previously traded as ‘Elite Employee Limited’. I, Darren Robert Jennings of The Oast House, Stapley Manor, Odiham, Hook, Hampshire RG29 1JE, was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Elite Employee. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELITE EMPLOYEE LIMITED | Event Date | 2015-08-19 |
NOTICE IS HEREBY GIVEN that Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the said Company on 19 August 2015 . NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 25 day of September 2015, to send in their full Forenames 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, Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said estate 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 times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact Sterling Ford by telephone on 01727 811161 or by email at office@sterlingford.co.uk . Phillip Anthony Roberts , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELITE EMPLOYEE LIMITED | Event Date | 2015-08-19 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELITE EMPLOYEE LIMITED | Event Date | 2015-08-19 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN on the 19 August 2015 , the subjoined SPECIAL RESOLUTION was duly passed, viz: RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 19 August 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk . Darren Robert Jennings , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELITE EMPLOYEE LIMITED | Event Date | 2015-08-05 |
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 1.30 pm, on Wednesday 19 August 2015 at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company; to nominate and appoint an Insolvency Practitioner as Liquidator; and if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidators remuneration and pass any other resolution necessary. The Meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at the offices of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN from 10.00 am on Monday 17 August 2015. In order to be entitled to vote at the Meeting, creditors must lodge their proxies together with a full statement of account at the offices of Sterling Ford situated at the above address not later than 12 noon on Tuesday 18 August 2015. Any person who requires further information may contact Sterling Ford by telephone on 01727 811161 or by email at office@sterlingford.co.uk . By Order of the Board Darren Robert Jennings , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | ||
IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 AND IN THE MATTER OF (IN CREDITORS VOLUNTARY LIQUIDATION) Notice convening final meeting of members / creditors NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that a final meeting of the members of the above named company will be held at 11.00 am on 30 July 2014 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be lodged with the Liquidator at the office of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 noon on the preceding day. Dated this 27 day of June 2014 DWJ McClean Liquidator | |||
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. |