Liquidation
Company Information for ELEVATE YOU LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC283591
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELEVATE YOU LIMITED | ||
Legal Registered Office | ||
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in EH11 | ||
Previous Names | ||
|
Company Number | SC283591 | |
---|---|---|
Company ID Number | SC283591 | |
Date formed | 2005-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 30/09/2015 | |
Latest return | 21/04/2014 | |
Return next due | 19/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 07:11:07 |
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 | ||
---|---|---|---|---|
ELEVATE YOUR SOLE LTD | ELEVATE YOUR SOLE 13 LLOYD STREET LLANDUDNO CONWY LL30 2UU | Active | Company formed on the 2013-06-17 | |
ELEVATE YOUTH LIMITED | 111 PICCADILLY DUCIE STREET DUCIE STREET MANCHESTER M1 2HY | Dissolved | Company formed on the 2013-07-15 | |
Elevate Your Communication LLC | 5620 Cornerstone Dr Fort Collins CO 80528 | Good Standing | Company formed on the 2011-02-01 | |
Elevate Yourself, LLC | 1819 Hull St Fort Collins CO 80526 | Good Standing | Company formed on the 2014-08-27 | |
ELEVATE YOUR EXPERIENCE LIMITED | 17 BRISTAM CLOSE OLDBURY WEST MIDLANDS B69 2JP | Active | Company formed on the 2015-07-13 | |
ELEVATE YOUR LIFE LLC | 441 BROOKLYN AVENUE APT: 5D BROOKLYN NY 11225 | Active | Company formed on the 2015-07-29 | |
ELEVATE YOUTH | MEDFORD OR 97501 | Active | Company formed on the 2015-09-21 | |
ELEVATE YOUTH | 1819 FIRMAN DR #125 DALLAS Texas 75081 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-12-28 | |
Elevate Your Passion, LLC | 1644 CR 203 Durango CO 81301 | Voluntarily Dissolved | Company formed on the 2014-02-09 | |
ELEVATE YOUR IMAGE, LLC | 928 LEXINGTON AVE., #1 - CINCINNATI OH 45229 | Active | Company formed on the 2013-04-15 | |
Elevate Your Game, LLC | 1154 Loch Ness Avenue Broomfield CO 80020 | Delinquent | Company formed on the 2015-05-07 | |
ELEVATE YOUR BUSINESS LTD | 5 HIGH STREET CHIPPING SODBURY BRISTOL BS37 6BA | Active | Company formed on the 2016-10-25 | |
Elevate Your Home LLC | 640 Plaza Drive Ste. 370 Highlands Ranch CO 80129 | Delinquent | Company formed on the 2017-03-22 | |
ELEVATE YOUR WEBSITE LLC | 1029 NW 29TH AVE CAMAS WA 986079081 | Delinquent | Company formed on the 2017-03-14 | |
ELEVATE YOUR EXISTENCE, LLC | 3056 SATILLA LOOP ODESSA FL 33556 | Active | Company formed on the 2015-06-29 | |
ELEVATE YOUR WORLD, LLC | 4241 KISSIMMEE PARK ROAD ST CLOUD FL 34772 | Inactive | Company formed on the 2011-01-04 | |
ELEVATE YOUR GENETICS LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Inactive | Company formed on the 2016-02-17 | |
ELEVATE YOUR LIFE LLC | 326 LING-A-MOR TERRACE SOUTH ST. PETERSBURG FL 33705 | Inactive | Company formed on the 2012-11-15 | |
ELEVATE YOUR TRAVELS LLC | 14622 SW 6th St Pembroke Pines FL 33027 | Active | Company formed on the 2014-05-12 | |
ELEVATE YOUR GAME LLC | 8230 SNOWY EGRET PLACE BRADENTON FL 34202 | Inactive | Company formed on the 2016-07-13 |
Date | Document Type | Document Description |
---|---|---|
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER DATED 22/11/2017 DEFERRING DISSOLUTION UNTIL FINAL DISPOSAL | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM ST BERNARD'S HOUSE BANKHEAD CROSSWAY SOUTH EDINBURGH MIDLOTHIAN EH11 4EP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 25313 | |
AR01 | 21/04/14 FULL LIST | |
AA01 | CURREXT FROM 30/06/2014 TO 31/12/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE HURRY | |
1.1(Scot) | NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
1.14(Scot) | ENDING OF MORATORIA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2835910003 | |
1.11(Scot) | COMMENCEMENT OF MORATORIUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT GEORGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 21/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NMWS CO SEC LIMITED | |
AP01 | DIRECTOR APPOINTED ELLIOT EDWIN GEORGE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL | |
AR01 | 21/04/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | APPROVAL OF TRANSFER OF SHARES 13/04/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED NMWS CO SEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT LAING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/02/12 STATEMENT OF CAPITAL GBP 25313 | |
AR01 | 21/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 21/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FRASER IRVINE NIVEN | |
288a | DIRECTOR APPOINTED WILLIAM MCCOLL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SECTION 175 19/03/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SECTION 175 13/03/2009 | |
88(2) | AD 13/03/09-19/03/09 GBP SI 3900@1=3900 GBP IC 15591/19491 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BRANNAN | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
169 | £ IC 15971/15591 07/07/06 £ SR 380@1=380 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: JOHNSTON HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
123 | NC INC ALREADY ADJUSTED 01/07/05 | |
RES04 | £ NC 1000/50000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LEDGE 861 LIMITED CERTIFICATE ISSUED ON 27/06/05 |
Final Meet | 2017-06-09 |
Appointment of Liquidators | 2014-12-30 |
Petitions to Wind Up (Companies) | 2014-11-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LIMITED | ||
BOND & FLOATING CHARGE | Outstanding | EAST OF SCOTLAND LOAN FUND LIMITED | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
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 ELEVATE YOU LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ELEVATE YOU LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELEVATE YOU LIMITED | Event Date | 2017-06-05 |
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 26 July 2017 at 10.00 am for the purpose of receiving the Liquidators final report showing how the winding up has been conducted and determining whether in terms of Section 174 of the Insolvency Act 1986, the Liquidator should receive his release. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the meeting. Date of appointment: 16 December 2014. Office holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB. Further details contact: Heather Thompson, Email: hthompson@thomsoncooper.com, Tel: 01383 628800. Ag JF30226 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELEVATE YOU LIMITED | Event Date | 2014-12-16 |
Court Reference: P1120/14 Registered Office: St Bernards House, Bankhead Crosway South, Edinburgh, EH11 4EP I, Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB hereby give Notice that I was appointed Interim Liquidator of Elevate You Limited on 16 December 2014 , by Order of The Lord Ordinary at the Court of Session. Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on Wednesday 21st January 2015 at 10.00 a.m., for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 4th November 2014. Richard Gardiner (IP No. 462) : Interim Liquidator : Name of other contact: Heather Thompson, Manager, hthompson@thomsoncooper.com. Telephone: 01383 628800. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | ||
ELEVATE YOU LIMITED Company Number: SC283591 Notice is hereby given that on 4 November 2014 a Petition was presented to the Court of Session (Court Ref: P1120/14) by Richard Gardiner of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, as CVA Supervisor to ELEVATE YOU LIMITED, having its registered office at St Bernards House, Bankhead Crossway South, Edinburgh and craving the Court, inter alia, that Elevate You Limited (Reg. no. SC283591) having its principal trading address at Unit 4, Rankine Square, Deans Industrial Estate Livingston, be wound up by the Court and that a liquidator be appointed; in which Petition the Lord Ordinary by interlocutor dated 4 November 2014 appointed all persons having an interest to lodge Answers at the Court of Session, Edinburgh within eight days after intimation, advertisement or service, and meantime appointed Mr Gardiner (S.S. number 462, tel: 01383 628800) to be provisional liquidator of the Company with the powers specified in Part II of Schedule 4 of the Insolvency Act 1986; all of which notice is hereby given Steven W Jansch , Gilson Gray LLP, 29 Rutland Square, Edinburgh EH1 2BW. Telephone: 0131 516 5354 | |||
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. |