About

Registered Number: 01387372
Date of Incorporation: 06/09/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: CHARNWOOD ACCOUNTANTS, The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ

 

Elite Taverns Ltd was registered on 06 September 1978 and has its registered office in Loughborough, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed as Woodward, Aolena Elishnah, Woodward, Roderick John Taylor, Leyland, Sandra, Dobson, Nigel Anthony for Elite Taverns Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Aolena Elishnah N/A - 1
WOODWARD, Roderick John Taylor N/A - 1
DOBSON, Nigel Anthony 02 January 1994 05 September 1996 1
Secretary Name Appointed Resigned Total Appointments
LEYLAND, Sandra N/A 01 October 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 December 2012
AA01 - Change of accounting reference date 27 September 2012
AD01 - Change of registered office address 25 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 03 October 2001
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 31 August 2000
395 - Particulars of a mortgage or charge 11 July 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 05 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 26 August 1997
123 - Notice of increase in nominal capital 26 August 1997
363s - Annual Return 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 27 October 1995
AUD - Auditor's letter of resignation 26 June 1995
CERTNM - Change of name certificate 03 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
363s - Annual Return 31 January 1995
288 - N/A 07 October 1994
AA - Annual Accounts 27 September 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 20 April 1994
363s - Annual Return 21 April 1993
288 - N/A 07 November 1992
AA - Annual Accounts 07 November 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 04 September 1991
287 - Change in situation or address of Registered Office 10 May 1991
287 - Change in situation or address of Registered Office 30 April 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 04 October 1990
288 - N/A 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
363 - Annual Return 04 March 1989
288 - N/A 22 July 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 25 March 1988
AA - Annual Accounts 17 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
GEN117 - N/A 07 July 1987
363 - Annual Return 14 May 1987
363 - Annual Return 14 May 1987
363 - Annual Return 14 May 1987
363 - Annual Return 14 May 1987
395 - Particulars of a mortgage or charge 28 January 1987
288 - N/A 04 December 1986
363 - Annual Return 20 October 1986
288 - N/A 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2000 Outstanding

N/A

Legal charge 14 March 1997 Outstanding

N/A

Legal charge 26 January 1987 Outstanding

N/A

Fixed and floating charge 20 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.