ELITE ADMINISTRATION SERVICES LTD

Register to unlock more data on OkredoRegister

ELITE ADMINISTRATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09544763

Incorporation date

15/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Yew Tree Business Hub 153 Yew Tree Lane, Yardley, Birmingham B26 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon19/11/2025
Statement of affairs
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Registered office address changed from 2a Atkinson Street Leicester LE5 3QA England to Yew Tree Business Hub 153 Yew Tree Lane Yardley Birmingham B26 1AY on 2025-11-19
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon07/03/2024
Micro company accounts made up to 2023-04-30
dot icon05/03/2024
Certificate of change of name
dot icon23/02/2024
Registered office address changed from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF England to 2a Atkinson Street Leicester LE5 3QA on 2024-02-23
dot icon10/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon18/10/2022
Appointment of Mr Joseph Gregory Coquies Borrego as a director on 2022-10-10
dot icon18/10/2022
Notification of Joseph Gregory Coquies Borrego as a person with significant control on 2022-10-10
dot icon18/10/2022
Cessation of Lewis Mcdonald as a person with significant control on 2022-10-10
dot icon18/10/2022
Termination of appointment of Lewis Mcdonald as a director on 2022-10-03
dot icon17/10/2022
Registered office address changed from 21 Rutherford Avenue Seaham SR7 0JX United Kingdom to Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF on 2022-10-17
dot icon17/10/2022
Certificate of change of name
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Registered office address changed from 6 Haylands Square South Shields NE34 0JB United Kingdom to 21 Rutherford Avenue Seaham SR7 0JX on 2021-05-05
dot icon05/05/2021
Notification of Lewis Mcdonald as a person with significant control on 2021-04-14
dot icon05/05/2021
Cessation of Aaron Luke as a person with significant control on 2021-04-14
dot icon05/05/2021
Appointment of Mr Lewis Mcdonald as a director on 2021-04-14
dot icon05/05/2021
Termination of appointment of Aaron Luke as a director on 2021-04-14
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Registered office address changed from Tree Mount Main Street Burton-on-Trent DE13 9SD United Kingdom to 6 Haylands Square South Shields NE34 0JB on 2020-12-01
dot icon01/12/2020
Notification of Aaron Luke as a person with significant control on 2020-11-16
dot icon01/12/2020
Cessation of Benjamin Richard Ellerington as a person with significant control on 2020-11-16
dot icon01/12/2020
Appointment of Mr Aaron Luke as a director on 2020-11-16
dot icon01/12/2020
Termination of appointment of Benjamin Richard Ellerington as a director on 2020-11-16
dot icon22/09/2020
Registered office address changed from 15 Church Court Preston PR1 6XF United Kingdom to Tree Mount Main Street Burton-on-Trent DE13 9SD on 2020-09-22
dot icon22/09/2020
Notification of Benjamin Ellerington as a person with significant control on 2020-09-02
dot icon22/09/2020
Cessation of Saif Hussain as a person with significant control on 2020-09-02
dot icon22/09/2020
Appointment of Mr Benjamin Richard Ellerington as a director on 2020-09-02
dot icon22/09/2020
Termination of appointment of Saif Hussain as a director on 2020-09-02
dot icon14/05/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 15 Church Court Preston PR1 6XF on 2020-05-14
dot icon14/05/2020
Notification of Saif Hussain as a person with significant control on 2020-04-29
dot icon14/05/2020
Cessation of Daniel Bolton as a person with significant control on 2020-04-29
dot icon14/05/2020
Termination of appointment of Daniel Bolton as a director on 2020-04-29
dot icon14/05/2020
Appointment of Mr Saif Hussain as a director on 2020-04-29
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon16/01/2020
Registered office address changed from 12 Long Hey Prescot L35 3JW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon02/01/2020
Notification of Daniel Bolton as a person with significant control on 2019-12-19
dot icon02/01/2020
Appointment of Mr Daniel Bolton as a director on 2019-12-19
dot icon02/01/2020
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 12 Long Hey Prescot L35 3JW on 2020-01-02
dot icon31/12/2019
Cessation of Bereket Tewelde as a person with significant control on 2019-12-19
dot icon31/12/2019
Termination of appointment of Bereket Tewelde as a director on 2019-12-19
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-04
dot icon04/07/2019
Appointment of Mr Bereket Tewelde as a director on 2019-06-06
dot icon04/07/2019
Cessation of Kenneth Lappin as a person with significant control on 2019-06-06
dot icon04/07/2019
Notification of Bereket Tewelde as a person with significant control on 2019-06-06
dot icon04/07/2019
Termination of appointment of Kenneth Lappin as a director on 2019-06-06
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon08/11/2018
Appointment of Mr Kenneth Lappin as a director on 2018-10-30
dot icon08/11/2018
Notification of Kenneth Lappin as a person with significant control on 2018-10-30
dot icon08/11/2018
Registered office address changed from 12 Anelay Road Doncaster DN4 0SU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-11-08
dot icon08/11/2018
Termination of appointment of Claire Louise Booker as a director on 2018-10-30
dot icon08/11/2018
Cessation of Claire Louise Booker as a person with significant control on 2018-10-30
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon13/06/2018
Registered office address changed from 28 Emerson Square Derby DE23 8BB England to 12 Anelay Road Doncaster DN4 0SU on 2018-06-13
dot icon13/06/2018
Notification of Claire Louise Booker as a person with significant control on 2018-05-29
dot icon13/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-29
dot icon13/06/2018
Appointment of Miss Claire Louise Booker as a director on 2018-05-29
dot icon13/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-29
dot icon13/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon13/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon13/06/2018
Cessation of Samir Saffie as a person with significant control on 2018-04-05
dot icon13/06/2018
Termination of appointment of Samir Saffie as a director on 2018-04-05
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/12/2017
Termination of appointment of Terence Dunne as a director on 2017-10-23
dot icon28/12/2017
Notification of Samir Saffie as a person with significant control on 2017-10-23
dot icon28/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-23
dot icon28/12/2017
Appointment of Mr Samir Saffie as a director on 2017-10-23
dot icon28/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Emerson Square Derby DE23 8BB on 2017-12-28
dot icon09/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/04/2017
Registered office address changed from 1 French Close Blackburn BB2 6SH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-19
dot icon19/04/2017
Termination of appointment of Dominic William Boyle as a director on 2017-04-05
dot icon19/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/12/2016
Micro company accounts made up to 2016-04-30
dot icon17/10/2016
Registered office address changed from 41 Hornbeam Way Kirkby-in-Ashfield Nottingham NG17 8RL United Kingdom to 1 French Close Blackburn BB2 6SH on 2016-10-17
dot icon17/10/2016
Appointment of Dominic Boyle as a director on 2016-10-06
dot icon17/10/2016
Termination of appointment of Clive Upright as a director on 2016-10-06
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Hornbeam Way Kirkby-in-Ashfield Nottingham NG17 8RL on 2015-05-14
dot icon14/05/2015
Appointment of Clive Upright as a director on 2015-05-01
dot icon15/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
18/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
30.47K
-
0.00
-
-
2023
1
30.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.47K £Ascended3.05M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 29/05/2018
3651
Miss Claire Louise Booker
Director
29/05/2018 - 30/10/2018
2
Dunne, Terence
Director
15/04/2015 - 01/05/2015
9214
Dunne, Terence
Director
05/04/2017 - 23/10/2017
9214
Hussain, Saif
Director
29/04/2020 - 02/09/2020
4

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ELITE ADMINISTRATION SERVICES LTD

ELITE ADMINISTRATION SERVICES LTD is an(a) Liquidation company incorporated on 15/04/2015 with the registered office located at Yew Tree Business Hub 153 Yew Tree Lane, Yardley, Birmingham B26 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE ADMINISTRATION SERVICES LTD?

toggle

ELITE ADMINISTRATION SERVICES LTD is currently Liquidation. It was registered on 15/04/2015 .

Where is ELITE ADMINISTRATION SERVICES LTD located?

toggle

ELITE ADMINISTRATION SERVICES LTD is registered at Yew Tree Business Hub 153 Yew Tree Lane, Yardley, Birmingham B26 1AY.

What does ELITE ADMINISTRATION SERVICES LTD do?

toggle

ELITE ADMINISTRATION SERVICES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does ELITE ADMINISTRATION SERVICES LTD have?

toggle

ELITE ADMINISTRATION SERVICES LTD had 1 employees in 2023.

What is the latest filing for ELITE ADMINISTRATION SERVICES LTD?

toggle

The latest filing was on 24/11/2025: Appointment of a voluntary liquidator.