ELLIOTT LOOHIRE LIMITED

Register to unlock more data on OkredoRegister

ELLIOTT LOOHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01295034

Incorporation date

20/01/1977

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1977)
dot icon28/09/2016
Final Gazette dissolved following liquidation
dot icon28/06/2016
Return of final meeting in a members' voluntary winding up
dot icon06/10/2015
Notice of ceasing to act as a voluntary liquidator
dot icon06/10/2015
Appointment of a voluntary liquidator
dot icon06/10/2015
Insolvency court order
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-06-12
dot icon01/07/2014
Register inspection address has been changed
dot icon01/07/2014
Registered office address changed from Manor Drive Peterborugh PE4 7AP on 2014-07-01
dot icon01/07/2014
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon27/06/2014
Appointment of a voluntary liquidator
dot icon27/06/2014
Resolutions
dot icon27/06/2014
Declaration of solvency
dot icon05/06/2014
Satisfaction of charge 012950340021 in full
dot icon05/06/2014
Satisfaction of charge 012950340020 in full
dot icon17/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Registration of charge 012950340020
dot icon16/05/2013
Registration of charge 012950340021
dot icon28/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Mark Eburne as a director
dot icon29/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a secretary
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a director
dot icon03/08/2012
Termination of appointment of Ian Thompson as a director
dot icon03/08/2012
Termination of appointment of Ian Thompson as a secretary
dot icon21/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Christopher Almond as a director
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon06/10/2011
Termination of appointment of Andrew Peach as a director
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Geoffrey Franklin Underhill on 2010-02-24
dot icon02/03/2010
Termination of appointment of Geoffrey Underhill as a director
dot icon25/02/2010
Director's details changed for Andrew Kenneth Peach on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Christopher Almond on 2010-02-25
dot icon17/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon02/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon30/01/2010
Full accounts made up to 2008-12-31
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon06/03/2009
Return made up to 22/02/09; full list of members
dot icon10/12/2008
Director's change of particulars / paul o'kelly / 21/07/2008
dot icon10/12/2008
Appointment terminated director philip rowland
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Full accounts made up to 2007-09-30
dot icon01/04/2008
Return made up to 22/02/08; no change of members
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon06/11/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon16/06/2007
Director's particulars changed
dot icon20/03/2007
Full accounts made up to 2006-09-30
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/07/2006
Return made up to 22/06/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-09-30
dot icon13/03/2006
Particulars of mortgage/charge
dot icon10/02/2006
Director's particulars changed
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon20/07/2005
Return made up to 22/06/05; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
New director appointed
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon06/06/2005
Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL
dot icon06/06/2005
Director resigned
dot icon01/06/2005
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Return made up to 22/06/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 31/03/03; full list of members
dot icon14/02/2003
Auditor's resignation
dot icon12/02/2003
New director appointed
dot icon17/09/2002
Certificate of change of name
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon12/07/2002
Miscellaneous
dot icon06/07/2002
Secretary resigned
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon29/06/2002
Registered office changed on 29/06/02 from: century street sheffield S9 5DX
dot icon29/06/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon25/06/2002
Full accounts made up to 2001-11-30
dot icon24/06/2002
Director resigned
dot icon03/05/2002
Return made up to 31/03/02; full list of members
dot icon22/09/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-11-30
dot icon04/05/2000
Return made up to 31/03/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-11-30
dot icon19/10/1999
Particulars of mortgage/charge
dot icon26/05/1999
Return made up to 31/03/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-11-30
dot icon02/02/1999
Particulars of mortgage/charge
dot icon26/08/1998
Resolutions
dot icon26/08/1998
New director appointed
dot icon14/04/1998
Return made up to 31/03/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-11-30
dot icon02/03/1998
Certificate of change of name
dot icon03/04/1997
Return made up to 31/03/97; no change of members
dot icon07/03/1997
Full accounts made up to 1996-11-30
dot icon19/08/1996
Full accounts made up to 1995-11-30
dot icon29/03/1996
Return made up to 31/03/96; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-11-30
dot icon27/04/1995
Return made up to 31/03/95; full list of members
dot icon07/04/1995
New secretary appointed;director resigned
dot icon13/02/1995
Memorandum and Articles of Association
dot icon18/01/1995
£ ic 92120/91088 15/12/94 £ sr 1032@1=1032
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Ad 15/12/94--------- £ si 90056@1=90056 £ ic 2064/92120
dot icon21/12/1994
Ad 15/12/94--------- £ si 1032@1=1032 £ ic 1032/2064
dot icon21/12/1994
Nc inc already adjusted 15/12/94
dot icon21/12/1994
Conve 15/12/94
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon01/11/1994
Particulars of mortgage/charge
dot icon05/05/1994
Accounts for a small company made up to 1993-11-30
dot icon12/04/1994
Return made up to 31/03/94; full list of members
dot icon02/06/1993
Return made up to 31/03/93; change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-11-30
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon25/11/1992
Particulars of mortgage/charge
dot icon23/09/1992
Accounts for a small company made up to 1991-11-30
dot icon30/06/1992
Return made up to 31/03/92; change of members
dot icon06/05/1992
New director appointed
dot icon01/05/1992
Ad 01/04/92--------- £ si 24@1=24 £ ic 985/1009
dot icon01/05/1992
Ad 01/04/91--------- £ si 24@1=24 £ ic 961/985
dot icon31/05/1991
Ad 01/04/90--------- £ si 23@1
dot icon31/05/1991
Nc inc already adjusted 14/03/91
dot icon31/05/1991
Resolutions
dot icon21/05/1991
New director appointed
dot icon15/05/1991
Accounts for a small company made up to 1990-11-30
dot icon07/05/1991
Return made up to 31/03/91; full list of members
dot icon11/10/1990
Full accounts made up to 1989-11-30
dot icon04/10/1990
Return made up to 31/03/90; full list of members
dot icon25/09/1990
New director appointed
dot icon20/08/1990
Director resigned
dot icon20/12/1989
New director appointed
dot icon14/06/1989
Return made up to 17/04/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-11-30
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon21/06/1988
Particulars of mortgage/charge
dot icon21/06/1988
Particulars of mortgage/charge
dot icon29/03/1988
Full accounts made up to 1987-11-30
dot icon29/03/1988
Return made up to 17/03/88; full list of members
dot icon24/07/1987
Full accounts made up to 1986-11-30
dot icon24/07/1987
Return made up to 15/05/87; full list of members
dot icon01/08/1986
Particulars of mortgage/charge
dot icon20/01/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Thomas
Director
21/06/2002 - 23/12/2009
20
Thompson, Ian Patrick Russell
Director
23/12/2009 - 16/03/2012
31
Peach, Andrew Kenneth
Director
17/08/1998 - 30/06/2011
19
De Epalza, Joana
Director
19/03/2012 - Present
21
O'kelly, Paul Brian
Director
01/09/2006 - 19/01/2010
78

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 ELLIOTT LOOHIRE LIMITED

ELLIOTT LOOHIRE LIMITED is an(a) Dissolved company incorporated on 20/01/1977 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 ELLIOTT LOOHIRE LIMITED?

toggle

ELLIOTT LOOHIRE LIMITED is currently Dissolved. It was registered on 20/01/1977 and dissolved on 28/09/2016.

Where is ELLIOTT LOOHIRE LIMITED located?

toggle

ELLIOTT LOOHIRE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ELLIOTT LOOHIRE LIMITED do?

toggle

ELLIOTT LOOHIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ELLIOTT LOOHIRE LIMITED?

toggle

The latest filing was on 28/09/2016: Final Gazette dissolved following liquidation.