ELQ HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

ELQ HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06409662

Incorporation date

25/10/2007

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon31/01/2025
Final Gazette dissolved following liquidation
dot icon31/10/2024
Return of final meeting in a members' voluntary winding up
dot icon15/04/2024
Termination of appointment of Michael Bradford as a director on 2024-04-15
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon03/01/2023
Declaration of solvency
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-01-03
dot icon25/11/2022
Solvency Statement dated 25/11/22
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Statement by Directors
dot icon25/11/2022
Statement of capital on 2022-11-25
dot icon14/04/2022
Termination of appointment of Richard Michael Thomas as a director on 2022-03-30
dot icon13/04/2022
Appointment of Mr Iain Alexander Edward Forbes as a director on 2022-03-30
dot icon27/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Statement of capital on 2021-06-22
dot icon22/06/2021
Resolutions
dot icon22/06/2021
Statement by Directors
dot icon22/06/2021
Solvency Statement dated 25/05/21
dot icon10/12/2020
Termination of appointment of Gregory Gordon Olafson as a director on 2020-12-04
dot icon10/12/2020
Appointment of Mr Michael Bradford as a director on 2020-12-04
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Secretary's details changed for Thomas Kelly on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr Gregory Gordon Olafson on 2019-09-02
dot icon14/09/2019
Director's details changed for Mr Richard Michael Thomas on 2019-09-02
dot icon13/09/2019
Director's details changed for Mr Jeremy Alan Wiltshire on 2019-09-02
dot icon13/09/2019
Secretary's details changed for Clare Charlotte Richards on 2019-09-02
dot icon02/09/2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2019-09-02
dot icon29/05/2019
All of the property or undertaking no longer forms part of charge 064096620005
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon20/02/2019
Registration of charge 064096620005, created on 2019-02-19
dot icon11/02/2019
Statement by Directors
dot icon11/02/2019
Statement of capital on 2019-02-11
dot icon11/02/2019
Solvency Statement dated 08/02/19
dot icon11/02/2019
Resolutions
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Mr Richard Michael Thomas as a director on 2017-07-19
dot icon31/07/2017
Termination of appointment of Michael Holmes as a director on 2017-07-19
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Satisfaction of charge 2 in full
dot icon09/05/2016
Satisfaction of charge 3 in full
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon22/03/2016
Statement by Directors
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Solvency Statement dated 22/03/16
dot icon22/03/2016
Resolutions
dot icon28/02/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon28/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon17/11/2015
Satisfaction of charge 064096620004 in full
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon08/05/2015
Appointment of Mr Jeremy Alan Wiltshire as a director on 2015-05-08
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Gregory Paul Minson as a director on 2015-04-14
dot icon11/11/2014
Termination of appointment of Dermot William Mcdonogh as a director on 2014-11-10
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon27/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/11/2013
Appointment of Thomas Kelly as a secretary
dot icon28/11/2013
Appointment of Mr Michael Holmes as a director
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2013
Registration of charge 064096620004
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon24/05/2013
Termination of appointment of Julian Salisbury as a director
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon22/11/2012
Director's details changed for Mr Gregory Paul Minson on 2012-11-15
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon18/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon23/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon20/07/2012
Termination of appointment of Tom Bauwens as a director
dot icon28/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2011
Director's details changed for Mr Gregory Paul Minson on 2011-05-01
dot icon27/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/01/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/06/2010
Statement of capital following an allotment of shares on 2009-07-23
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Appointment of Tom Walter Maurice Bauwens as a director
dot icon07/04/2010
Appointment of Gregory Paul Minson as a director
dot icon07/04/2010
Appointment of Mr. Julian Charles Salisbury as a director
dot icon07/04/2010
Termination of appointment of Roy Campbell Ii as a director
dot icon07/04/2010
Appointment of Gregory Paul Minson as a director
dot icon07/04/2010
Appointment of Mr. Julian Charles Salisbury as a director
dot icon25/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon19/03/2010
Termination of appointment of Simon Mansfield as a director
dot icon14/11/2009
Memorandum and Articles of Association
dot icon14/11/2009
Resolutions
dot icon05/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon06/08/2009
Memorandum and Articles of Association
dot icon06/08/2009
Resolutions
dot icon30/07/2009
Appointment terminated director james ganley
dot icon27/07/2009
Ad 23/07/09\usd si 1200000@1=1200000\usd ic 36587714/37787714\
dot icon15/07/2009
Full accounts made up to 2008-11-28
dot icon29/06/2009
Ad 25/06/09\usd si 18225214@1=18225214\usd ic 18362500/36587714\
dot icon29/05/2009
Appointment terminated director nicholas weber
dot icon21/05/2009
Appointment terminated director michael linse
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon03/03/2009
Director appointed mr dermot william mcdonogh
dot icon03/03/2009
Appointment terminated director stephen davies
dot icon16/02/2009
Appointment terminated secretary nola brown
dot icon03/12/2008
Ad 26/11/08\usd si 18362500@1=18362500\usd ic 0/18362500\
dot icon03/12/2008
Usd nc 0/1000000000\26/11/08
dot icon04/11/2008
Return made up to 25/10/08; full list of members
dot icon05/08/2008
Director appointed mr roy e campbell ii
dot icon05/08/2008
Director appointed mr gregory gordon olafson
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon10/01/2008
Registered office changed on 10/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon10/01/2008
Accounting reference date extended from 31/10/08 to 30/11/08
dot icon08/01/2008
Certificate of change of name
dot icon06/11/2007
Resolutions
dot icon25/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Michael
Director
04/12/2020 - 15/04/2024
33

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELQ HOLDINGS (UK) LTD

ELQ HOLDINGS (UK) LTD is an(a) Liquidation company incorporated on 25/10/2007 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently no 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 ELQ HOLDINGS (UK) LTD?

toggle

ELQ HOLDINGS (UK) LTD is currently Liquidation. It was registered on 25/10/2007 .

Where is ELQ HOLDINGS (UK) LTD located?

toggle

ELQ HOLDINGS (UK) LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does ELQ HOLDINGS (UK) LTD do?

toggle

ELQ HOLDINGS (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ELQ HOLDINGS (UK) LTD?

toggle

The latest filing was on 31/01/2025: Final Gazette dissolved following liquidation.