ELECTRUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ELECTRUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440448

Incorporation date

25/09/1997

Size

Group

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon08/10/2014
Final Gazette dissolved following liquidation
dot icon08/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2014
Appointment of a voluntary liquidator
dot icon10/04/2014
Registered office address changed from C/O Vantis 104-106 Colmore Row Birmingham B3 3AG on 2014-04-11
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon05/09/2012
Termination of appointment of Steven Mckeown as a director
dot icon05/09/2012
Termination of appointment of Reginald Francis as a director
dot icon05/09/2012
Termination of appointment of Simon Jones as a director
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon13/04/2011
Administrator's progress report to 2011-04-07
dot icon13/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/03/2011
Statement of affairs with form 2.14B
dot icon24/02/2011
Notice of vacation of office by administrator
dot icon14/02/2011
Notice of appointment of replacement/additional administrator
dot icon16/11/2010
Administrator's progress report to 2010-10-11
dot icon19/08/2010
Statement of administrator's proposal
dot icon25/07/2010
Result of meeting of creditors
dot icon03/05/2010
Registered office address changed from North Bridge Place Frog Island Leicester Leicestershire LE3 5BG on 2010-05-04
dot icon26/04/2010
Appointment of an administrator
dot icon20/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon21/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/01/2009
Appointment terminated director trevor norman
dot icon21/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon17/12/2008
Director appointed mr simon jones
dot icon16/12/2008
Director appointed mr christopher mark hutchinson
dot icon23/10/2008
Return made up to 26/09/08; full list of members
dot icon22/10/2008
Director's change of particulars / trevor norman / 01/04/2008
dot icon26/12/2007
Group of companies' accounts made up to 2007-09-30
dot icon21/10/2007
Return made up to 26/09/07; full list of members
dot icon25/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon23/01/2007
New director appointed
dot icon29/10/2006
Director resigned
dot icon19/10/2006
Return made up to 26/09/06; full list of members
dot icon28/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon20/10/2005
Return made up to 26/09/05; full list of members
dot icon03/05/2005
New director appointed
dot icon26/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 26/09/04; full list of members
dot icon22/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon17/10/2003
Return made up to 26/09/03; full list of members
dot icon11/12/2002
Group of companies' accounts made up to 2002-09-30
dot icon02/12/2002
Group of companies' accounts made up to 2001-09-30
dot icon23/10/2002
Return made up to 26/09/02; full list of members
dot icon26/10/2001
Return made up to 26/09/01; full list of members
dot icon23/07/2001
Particulars of mortgage/charge
dot icon04/04/2001
Full group accounts made up to 2000-09-30
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon24/10/2000
Return made up to 26/09/00; full list of members
dot icon24/01/2000
Full group accounts made up to 1999-09-30
dot icon25/10/1999
Return made up to 26/09/99; no change of members
dot icon18/01/1999
Full group accounts made up to 1998-09-30
dot icon20/10/1998
Return made up to 26/09/98; full list of members
dot icon28/04/1998
Registered office changed on 29/04/98 from: wathes house frog island leicester leicestershire LE3 5BG
dot icon22/03/1998
New secretary appointed
dot icon22/03/1998
Secretary resigned
dot icon25/02/1998
Statement of affairs
dot icon25/02/1998
Ad 09/01/98--------- £ si 6578@1=6578 £ ic 2/6580
dot icon18/01/1998
New secretary appointed;new director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
Secretary resigned
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Registered office changed on 19/01/98 from: 20E new walk leicester leicestershire LE6 1TX
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Memorandum and Articles of Association
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
£ nc 100/100000 09/01/98
dot icon16/01/1998
Particulars of mortgage/charge
dot icon28/12/1997
Certificate of change of name
dot icon25/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Reginald
Director
02/10/2000 - 08/04/2010
8
Norman, Trevor John
Director
02/10/2000 - 30/12/2008
4
Ward, Philip Edward
Director
25/04/2005 - 20/10/2006
4
Stephenson, Michael John
Director
09/01/1998 - Present
8
Thurnham, Sarah Janet
Director
09/01/1998 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELECTRUM HOLDINGS LIMITED

ELECTRUM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/09/1997 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRUM HOLDINGS LIMITED?

toggle

ELECTRUM HOLDINGS LIMITED is currently Dissolved. It was registered on 25/09/1997 and dissolved on 08/10/2014.

Where is ELECTRUM HOLDINGS LIMITED located?

toggle

ELECTRUM HOLDINGS LIMITED is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does ELECTRUM HOLDINGS LIMITED do?

toggle

ELECTRUM HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ELECTRUM HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2014: Final Gazette dissolved following liquidation.