Liquidation
Company Information for ELLIOT GROUP HOLDINGS LIMITED
PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
|
Company Registration Number
09576939
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELLIOT GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
PKF COOPER PARRY GROUP LIMITED SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA | |
Company Number | 09576939 | |
---|---|---|
Company ID Number | 09576939 | |
Date formed | 2015-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 06/02/2017 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-05 17:41:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELLIOT GROUP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FERNELLY ANDREY BECERRA JORDAN |
||
PAUL PAPADOPOULOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL KENNETH EDMUNDS |
Director | ||
JAMES ELLIOT HOWSON |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007237,00009459 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2017 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDMUNDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM FIRST FLOOR 205 TORRINGTON AVENUE COVENTRY WARWICKSHIRE CV9 9UT ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 06/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED FERNELLY ANDREY BECERRA JORDAN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 220 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095769390001 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 200 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR PAUL EDMUNDS | |
AP01 | DIRECTOR APPOINTED MR PAUL PAPADOPOULOS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-08 |
Notices to | 2017-08-08 |
Meetings of Creditors | 2016-10-11 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-08-26 |
Appointment of Administrators | 2016-08-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ELLIOT GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELLIOT GROUP HOLDINGS LIMITED | Event Date | 2017-07-28 |
Liquidator's name and address: Tyrone Shaun Courtman (IP No. 7237 ) and Lee Brocklehurst (IP No. 9459 ) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA : Ag LF50226 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELLIOT GROUP HOLDINGS LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that the Company was placed into Creditors' Voluntary Liqudation (insolvent liquidation) and Tyrone Shaun Courtman (IP No. 7237 ) and Lee Brocklehurst (IP No. 9459 ) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA were appointed Joint Liquidators on 28 July 2017 . Notice is hereby given, that the Joint Liquidators of the Company intend to make a first distribution to creditors. Creditors are required to prove their debts on or before 26 September 2017 by sending full details of their claims to the Joint Liquidators at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. Creditors must also, if requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a first distribution and may me made without regard to any claims not proved by 26 September 2017. A creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to participate in the intended distribution, which will be made within two months of the last date for proving. In case of queries, please contact Robert Lineham, Email: robertl@pkfcooperparry.com or Tel: 01332 411 163 Ag LF50226 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELLIOT GROUP HOLDINGS LIMITED | Event Date | 2016-10-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8281 An initial meeting of creditors has been convened by the Joint Administrators under paragraph 51(1) of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is for the companys creditors to consider our statement of proposals for achieving the objectives of the administration, to consider establishing a creditors committee and, if no committee is appointed, to fix the Joint Administrators remuneration and certain disbursements. The meeting will be held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, DE74 2SA on 18 October 2016 at 10.30 am. In accordance to Rule 2.22(1) of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the administrator written details of his claim not later than 12.00 noon on the business day before the meeting, the claim has been duly admitted and there has been lodged with the administrator any proxy which he intends to be used on his behalf. Date of appointment: 10 August 2016. Office holder details: Tyrone Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. E-mail address / telephone number through which the administrator may be contacted and the name of any person other than the office-holder who may be contacted regarding the proceedings: Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ELLIOT GROUP HOLDINGS LIMITED | Event Date | 2016-08-26 |
On 10 August 2016 , the above-named company entered administration. I, James Elliot Howson , of 21 Milton Road, Stratford upon Avon, Warwickshire CV37 7LZ , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Elliot Commercial Cleaning Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELLIOT GROUP HOLDINGS LIMITED | Event Date | 2016-08-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8281 Tyrone Courtman and Lee Brocklehurst (IP Nos 7237 and 9459 ), both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA For further details contact: Robert Lineham, Tel: 01332 411163, Email: robertl@pkfcooperparry.com : | |||
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. |