Liquidation
Company Information for ELYSIAN FUELS 6 LLP
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
OC367209
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
ELYSIAN FUELS 6 LLP | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in W1S | |
Company Number | OC367209 | |
---|---|---|
Company ID Number | OC367209 | |
Date formed | 2011-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 10/08/2015 | |
Return next due | 2016-08-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-18 10:39:36 |
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 |
---|---|---|
FUTURE FUELS (MANAGEMENT SERVICES) LIMITED |
||
FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED |
||
LARS GUNNAR ULRICK ALMQVIST |
||
RASMUS ANDERSEN |
||
MARGARET JUDITH BROWNE |
||
NATHAN AYLWIN BROWNE |
||
ADAM NICHOLAS COLLINGWOOD |
||
GEOFFREY COUPLAND |
||
SARA ANNE DAVIES |
||
CHRISTOPHER MICHAEL ROFE DENNIS |
||
JAMES MAXWELL EBEL |
||
FUTURE CAPITAL PARTNERS LIMITED |
||
MICHAEL JOHN GRANT |
||
OLIVER JAMES HUNT |
||
ROBERT JAMES IMBERT |
||
NICHOLAS KIM JOLIOT |
||
ADELE DAWN JONES |
||
FAHIM KABANI |
||
GORDON KERR |
||
ARSENY KLEKOVKIN |
||
FRANK GEORGES KORNMANN |
||
VIKAS KUMAR |
||
MICHAEL LEUCHTEN |
||
RUNE MADSEN |
||
PAUL ST JOHN DOUGLAS MCGILL |
||
ERIC MORISSET |
||
FLORENT GERARD HENRI MORIZOT |
||
CHRISTIAN WILL MONSEN MUNKVOLD |
||
MARTIN ANDREW MYERS |
||
TIMOTHY GUY NEWMAN |
||
ANDREW MICHAEL PETERS |
||
JAMES WILLIAM PETIT |
||
STEPHEN MARK PETRIE |
||
DAVID GEOFFREY PURSLOW |
||
NITIN SAWHNEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELYSIAN FUELS 14 LLP | Limited Liability Partnership (LLP) Member | 2012-06-15 | CURRENT | 2012-03-22 | Liquidation | |
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2014-03-27 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS 22 LLP | Limited Liability Partnership (LLP) Member | 2013-04-02 | CURRENT | 2012-11-06 | Liquidation | |
ELYSIAN FUELS 9 LLP | Limited Liability Partnership (LLP) Member | 2012-04-02 | CURRENT | 2012-01-13 | Liquidation | |
DEAN STREET PRODUCTIONS NO.17 LLP | Limited Liability Partnership (LLP) Member | 2016-11-09 | CURRENT | 2012-01-10 | Dissolved 2018-08-21 | |
ELYSIAN FUELS 32 LLP | Limited Liability Partnership (LLP) Member | 2016-02-18 | CURRENT | 2013-08-06 | Liquidation | |
ELYSIAN FUELS 34 LLP | Limited Liability Partnership (LLP) Member | 2016-02-18 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.12 LLP | Limited Liability Partnership (LLP) Member | 2015-12-23 | CURRENT | 2011-09-12 | Active | |
DEAN STREET PRODUCTIONS NO.11 LLP | Limited Liability Partnership (LLP) Member | 2015-12-22 | CURRENT | 2011-01-27 | Dissolved 2018-07-03 | |
DEAN STREET PRODUCTIONS NO.5 LLP | Limited Liability Partnership (LLP) Member | 2015-12-18 | CURRENT | 2010-07-26 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.20 LLP | Limited Liability Partnership (LLP) Member | 2015-12-15 | CURRENT | 2012-10-08 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.25 LLP | Limited Liability Partnership (LLP) Member | 2015-12-01 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.19 LLP | Limited Liability Partnership (LLP) Member | 2015-10-29 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.8 LLP | Limited Liability Partnership (LLP) Member | 2015-10-12 | CURRENT | 2010-10-20 | Dissolved 2018-08-21 | |
DEAN STREET PRODUCTIONS NO.7 LLP | Limited Liability Partnership (LLP) Member | 2015-10-12 | CURRENT | 2010-10-20 | Active | |
DEAN STREET PRODUCTIONS NO.22 LLP | Limited Liability Partnership (LLP) Member | 2015-09-22 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.2 LLP | Limited Liability Partnership (LLP) Member | 2015-09-22 | CURRENT | 2006-05-11 | Dissolved 2018-08-21 | |
DEAN STREET PRODUCTIONS NO.26 LLP | Limited Liability Partnership (LLP) Member | 2015-09-22 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
DEAN STREET PRODUCTIONS NO.15 LLP | Limited Liability Partnership (LLP) Member | 2015-09-11 | CURRENT | 2011-09-13 | Active | |
DEAN STREET PRODUCTIONS NO.6 LLP | Limited Liability Partnership (LLP) Member | 2015-09-11 | CURRENT | 2010-10-14 | Liquidation | |
ELYSIAN FUELS 21 LLP | Limited Liability Partnership (LLP) Member | 2015-09-09 | CURRENT | 2012-11-06 | Liquidation | |
DEAN STREET PRODUCTIONS NO.16 LLP | Limited Liability Partnership (LLP) Member | 2015-08-14 | CURRENT | 2012-01-10 | Liquidation | |
DEAN STREET PRODUCTIONS NO.14 LLP | Limited Liability Partnership (LLP) Member | 2011-12-29 | CURRENT | 2011-09-12 | Active | |
DEAN STREET PRODUCTIONS NO.1 LLP | Limited Liability Partnership (LLP) Member | 2010-03-23 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
SOHO SQUARE PRODUCTIONS NO. 5 LLP | Limited Liability Partnership (LLP) Member | 2007-09-20 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
PERSEUS POSITIVE LLP | Limited Liability Partnership (LLP) Member | 2006-08-05 | CURRENT | 2005-03-14 | Active | |
ALTAIR GREEN LLP | Limited Liability Partnership (LLP) Member | 2006-08-05 | CURRENT | 2005-03-14 | Active | |
ZEUS CDM LLP | Limited Liability Partnership (LLP) Member | 2006-04-05 | CURRENT | 2006-01-23 | Active | |
CASSIOPEIA CDM LLP | Limited Liability Partnership (LLP) Member | 2005-04-04 | CURRENT | 2005-03-14 | Active | |
ELYSIAN FUELS 22 LLP | Limited Liability Partnership (LLP) Member | 2013-04-02 | CURRENT | 2012-11-06 | Liquidation | |
ELYSIAN FUELS 10 LLP | Limited Liability Partnership (LLP) Member | 2012-05-11 | CURRENT | 2012-01-13 | Liquidation | |
ELYSIAN FUELS 4 LLP | Limited Liability Partnership (LLP) Member | 2011-10-28 | CURRENT | 2010-12-21 | Liquidation | |
COAL EXCHANGE HOTEL LLP | Limited Liability Partnership (LLP) Member | 2016-03-31 | CURRENT | 2016-03-17 | Active | |
SHANKLY HOTEL LLP | Limited Liability Partnership (LLP) Member | 2015-04-02 | CURRENT | 2015-03-23 | Active | |
WHITE STAR (BPRA) LLP | Limited Liability Partnership (LLP) Member | 2014-04-04 | CURRENT | 2014-03-17 | Live but Receiver Manager on at least one charge | |
ELYSIAN FUELS 28 LLP | Limited Liability Partnership (LLP) Member | 2013-08-23 | CURRENT | 2013-03-12 | Liquidation | |
ELYSIAN FUELS 18 LLP | Limited Liability Partnership (LLP) Member | 2012-12-17 | CURRENT | 2012-07-30 | Liquidation | |
ELYSIAN FUELS 14 LLP | Limited Liability Partnership (LLP) Member | 2012-06-15 | CURRENT | 2012-03-22 | Liquidation | |
ELYSIAN FUELS 14 LLP | Limited Liability Partnership (LLP) Member | 2012-06-15 | CURRENT | 2012-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LLCH01 | Change of partner details Florent Gerard Henri Morizot on 2017-09-06 | |
LIQ MISC | INSOLVENCY:re progress report 15/04/2016-14/04/2017 | |
LIQ MISC | Insolvency:liquidators annual progress report to 14/04/2017 | |
LLAD01 | Change of registered office address for limited liability partnership from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-08-10 | |
LLTM01 | Limited liability partnership termination of member Pascal Seurin on 2015-07-28 | |
LLAP02 | Limited liability partnership appointment of corporate member Future Capital Partners Limited on 2015-07-28 as member | |
LLCH01 | Change of partner details Fahim Kabani on 2015-03-04 | |
LLCH01 | Change of partner details Christian Will Monsen Munkvold on 2015-02-02 | |
LLCH01 | Change of partner details Pascal Seurin on 2014-12-16 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Ingo Wichenhauser on 2014-10-10 | |
LLCH01 | Change of partner details Vikas Kumar on 2014-08-21 | |
LLAR01 | LLP Annual return made up to 2014-08-10 | |
LLCH01 | Change of partner details Vikas Kumar on 2014-08-07 | |
LLCH01 | Change of partner details Rasmus Andersen on 2014-05-30 | |
LLCH01 | Change of partner details Arseny Klekovkin on 2014-03-03 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details Oliver James Hunt on 2013-11-04 | |
LLCH01 | Change of partner details Chris David Walsh on 2013-10-25 | |
LLCH01 | Change of partner details Vikas Kumar on 2013-09-02 | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/08/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN JOHN SPENCER WYLLIE / 23/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON KERR / 06/08/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS COLLINGWOOD / 06/08/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EDWARD THORP / 09/08/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GLEN DAVID STEWART / 06/08/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTIAN WILL MONSEN MUNKVOLD / 10/09/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VIKAS KUMAR / 12/02/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS KIM JOLIOT / 17/04/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RASMUS ANDERSEN / 06/08/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR AJMEL SINGH SODHI / 07/06/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 27/03/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON EDWARD THORP / 28/03/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NITIN SAWHNEY / 11/02/2013 | |
LLAP01 | LLP MEMBER APPOINTED JAMES ROBERT CHARLES SINGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/08/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GLEN DAVID STEWART / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATS SODERGREN / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ABRAHAM ROBERT SEBAG / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RUNE MADSEN / 10/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SANDRO MANUEL TOBIAS SCHMID / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GORDON KERR / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS COLLINGWOOD / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RASMUS ANDERSEN / 10/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY GUY NEWMAN / 18/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / VIKAS KUMAR / 07/03/2012 | |
LLAP01 | LLP MEMBER APPOINTED VIKAS KUMAR | |
LLAA01 | PREVSHO FROM 31/08/2012 TO 29/02/2012 | |
LLAP01 | LLP MEMBER APPOINTED FAHIM KABANI | |
LLAP01 | LLP MEMBER APPOINTED NICOLAS JOLIOT | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL LEUCHTEN | |
LLAP01 | LLP MEMBER APPOINTED SANDRO MANUEL TOBIAS SCHMID | |
LLAP01 | LLP MEMBER APPOINTED GORDON KERR | |
LLAP01 | LLP MEMBER APPOINTED MR MICHAEL JOHN GRANT | |
LLAP01 | LLP MEMBER APPOINTED PASCAL SEURIN | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL ST JOHN DOUGLAS MCGILL | |
LLAP01 | LLP MEMBER APPOINTED ANDREW MICHAEL PETERS | |
LLAP01 | LLP MEMBER APPOINTED JONATHAN ABRAHAM ROBERT SEBAG | |
LLAP01 | LLP MEMBER APPOINTED JAMES MAXWELL EBEL | |
LLAP01 | LLP MEMBER APPOINTED DAVID GEOFFREY PURSLOW | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER ROFE MICHAEL DENNIS | |
LLAP01 | LLP MEMBER APPOINTED RASMUS ANDERSEN | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY GUY NEWMAN | |
LLAP01 | LLP MEMBER APPOINTED FLORENT GERARD HENRI MORIZOT | |
LLAP01 | LLP MEMBER APPOINTED ERIC MORISSET | |
LLAP01 | LLP MEMBER APPOINTED INGO WICHENHAUSER | |
LLAP01 | LLP MEMBER APPOINTED FRANCK GEORGES KORNMANN | |
LLAP01 | LLP MEMBER APPOINTED RUNE MADSEN |
Winding-Up Orders | 2016-03-17 |
Petitions to Wind Up (Companies) | 2016-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
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 ELYSIAN FUELS 6 LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as ELYSIAN FUELS 6 LLP are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ELYSIAN FUELS 6 LLP | Event Date | 2016-04-15 |
In the High Court Companies Court case number 000275-CR Registered Office: (All of) 10 Old Burlington Street, London, W1S 3AG Principal Trading Address: (All) N/A We, Kevin Hellard and Amanda Wade , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , were appointed Joint Liquidators of the LLPs on 15 April 2016 , by the Secretary of State. Office Holder details: Kevin Hellard (IP No: 8833) and Amanda Wade (IP No: 9442), both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: The Joint Liquidators, Tel: 020 7865 2362. Alternative contact: Carlos De Vincenzo | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ELYSIAN FUELS 6 LLP | Event Date | 2016-03-07 |
In the High Court Of Justice case number 00280 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELYSIAN FUELS 6 LLP | Event Date | 2016-01-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number oc367209, of ,10 Old Burlington Street, London, W1S 3AG, presented on 19 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 . | |||
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. |