About

Registered Number: 06281162
Date of Incorporation: 15/06/2007 (17 years ago)
Company Status: Liquidation
Registered Address: Brailey Hicks, Falcon House Eagle Road, Langage, Plymouth, Devon, PL7 5JY

 

Founded in 2007, Elite Electrical Team Ltd have registered office in Plymouth, Devon, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRELL, Andrew James Eric 15 June 2007 - 1
MORRELL, Hannah 12 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MORRELL, Hannah Louise 15 June 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
RESOLUTIONS - N/A 31 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2020
MR01 - N/A 04 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 17 June 2019
PSC01 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CVA4 - N/A 02 April 2019
AA - Annual Accounts 28 February 2019
CVA3 - N/A 07 February 2019
AD01 - Change of registered office address 26 July 2018
CS01 - N/A 29 June 2018
CVA3 - N/A 09 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 February 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 January 2017
MR04 - N/A 21 October 2016
AR01 - Annual Return 23 June 2016
CH03 - Change of particulars for secretary 20 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 19 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 26 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 November 2013
1.1 - Report of meeting approving voluntary arrangement 29 October 2013
AR01 - Annual Return 23 October 2013
AA01 - Change of accounting reference date 23 October 2013
AA - Annual Accounts 23 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
CH03 - Change of particulars for secretary 15 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 12 April 2012
AP01 - Appointment of director 12 March 2012
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 26 August 2008
225 - Change of Accounting Reference Date 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

All assets debenture 19 February 2013 Fully Satisfied

N/A

Legal and general charge 02 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.