Elite Control Solutions Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Bowe, Simon David, Higglesden, Carly Ann, Barr, Stewart at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWE, Simon David | 01 May 2005 | - | 1 |
HIGGLESDEN, Carly Ann | 01 August 2008 | - | 1 |
BARR, Stewart | 10 June 2004 | 25 November 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 July 2020 | |
LIQ14 - N/A | 08 April 2020 | |
LIQ03 - N/A | 08 April 2019 | |
LIQ03 - N/A | 28 February 2018 | |
TM02 - Termination of appointment of secretary | 17 June 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2015 | |
AD01 - Change of registered office address | 24 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2014 | |
F10.2 - N/A | 18 April 2013 | |
F10.2 - N/A | 02 April 2013 | |
AD01 - Change of registered office address | 21 February 2013 | |
2.24B - N/A | 01 February 2013 | |
2.24B - N/A | 01 February 2013 | |
2.34B - N/A | 25 January 2013 | |
2.24B - N/A | 22 August 2012 | |
2.31B - N/A | 29 June 2012 | |
2.24B - N/A | 20 February 2012 | |
F2.18 - N/A | 30 September 2011 | |
2.17B - N/A | 20 September 2011 | |
2.16B - N/A | 15 September 2011 | |
AD01 - Change of registered office address | 26 July 2011 | |
2.12B - N/A | 26 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
RESOLUTIONS - N/A | 17 December 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 20 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
363a - Annual Return | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2008 | |
AA - Annual Accounts | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2007 | |
363a - Annual Return | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
AA - Annual Accounts | 01 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
363a - Annual Return | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363a - Annual Return | 06 July 2005 | |
225 - Change of Accounting Reference Date | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
NEWINC - New incorporation documents | 10 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 02 August 2010 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 10TH july 2006 | 15 September 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 10 July 2006 | Outstanding |
N/A |
Debenture | 10 July 2006 | Outstanding |
N/A |