Elliott Thomas Limited
- Liquidation
- Incorporated on 19 Apr 2002
Reg Address: 66 Prescot Street, London E1 8NN
- Summary The company with name "Elliott Thomas Limited" is a private limited company and located in 66 Prescot Street, London E1 8NN. Elliott Thomas Limited is currently in liquidation status and it was incorporated on 19 Apr 2002 (22 years 5 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2016, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Elliott Thomas Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Murray Johnson | Director | 12 Apr 2013 | British | Resigned 2 Sep 2016 |
2 | Robert Fredrick White | Director | 11 Mar 2011 | British | Resigned 11 Apr 2013 |
3 | Ann Dunleavy | Secretary | 17 Jan 2011 | - | Active |
4 | L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 19 Apr 2002 | - | Resigned 19 Apr 2002 |
5 | Michael William Cantillon | Director | 19 Apr 2002 | British | Resigned 31 Mar 2003 |
6 | John Gary Self | Director | 19 Apr 2002 | British | Active |
7 | L & A REGISTRARS LIMITED | Corporate Nominee Director | 19 Apr 2002 | - | Resigned 19 Apr 2002 |
8 | John Gary Self | Director | 19 Apr 2002 | - | Active |
9 | Maureen Theresa Cantillon | Secretary | 19 Apr 2002 | - | Resigned 17 Jan 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Elliott Thomas Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 29 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 21 Oct 2022 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 3 Nov 2020 | Download PDF 21 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 28 Apr 2020 | Download PDF 3 Pages |
5 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 28 Apr 2020 | Download PDF 11 Pages |
6 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 23 Oct 2019 | Download PDF 22 Pages |
7 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 31 Oct 2018 | Download PDF 22 Pages |
8 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 8 Sep 2017 | Download PDF 1 Pages |
9 | Insolvency - Liquidation In Administration Progress Report | 7 Sep 2017 | Download PDF 41 Pages |
10 | Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation | 23 Aug 2017 | Download PDF 38 Pages |
11 | Insolvency - Liquidation In Administration Progress Report | 6 Jun 2017 | Download PDF 49 Pages |
12 | Address - Change Registered Office Company With Date Old New | 20 Dec 2016 | Download PDF 2 Pages |
13 | Insolvency - Liquidation In Administration Amended Certificate Of Constitution Creditors Committee | 16 Dec 2016 | Download PDF 1 Pages |
14 | Insolvency - Liquidation In Administration Result Creditors Meeting | 14 Dec 2016 | Download PDF 3 Pages |
15 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 16 Nov 2016 | Download PDF 14 Pages |
16 | Insolvency - Liquidation In Administration Proposals | 15 Nov 2016 | Download PDF 62 Pages |
17 | Insolvency - Liquidation In Administration Appointment Of Administrator | 11 Nov 2016 | Download PDF 1 Pages |
18 | Resolution | 10 Nov 2016 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2016 | Download PDF 4 Pages |
21 | Accounts - Full | 18 Feb 2016 | Download PDF 17 Pages |
22 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Dec 2015 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2015 | Download PDF 4 Pages |
24 | Officers - Change Person Director Company With Change Date | 22 Apr 2015 | Download PDF 2 Pages |
25 | Accounts - Full | 30 Dec 2014 | Download PDF 17 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2014 | Download PDF 4 Pages |
27 | Accounts - Full | 3 Oct 2013 | Download PDF 18 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 27 Jun 2013 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name | 7 Jun 2013 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 4 Pages |
31 | Officers - Termination Director Company With Name | 16 Apr 2013 | Download PDF 1 Pages |
32 | Accounts - Full | 4 Jan 2013 | Download PDF 19 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 5 Pages |
34 | Accounts - Full | 3 Jan 2012 | Download PDF 20 Pages |
35 | Mortgage - Legacy | 1 Dec 2011 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2011 | Download PDF 6 Pages |
37 | Officers - Change Person Director Company With Change Date | 11 Apr 2011 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 18 Mar 2011 | Download PDF 2 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 4 Mar 2011 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name | 4 Mar 2011 | Download PDF 1 Pages |
41 | Accounts - Full | 4 Jan 2011 | Download PDF 21 Pages |
42 | Mortgage - Legacy | 21 Sep 2010 | Download PDF 2 Pages |
43 | Mortgage - Legacy | 21 Sep 2010 | Download PDF 2 Pages |
44 | Mortgage - Legacy | 21 Sep 2010 | Download PDF 2 Pages |
45 | Mortgage - Legacy | 28 Apr 2010 | Download PDF 3 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2010 | Download PDF 4 Pages |
47 | Accounts - Full | 30 Jan 2010 | Download PDF 21 Pages |
48 | Annual Return - Legacy | 16 Jun 2009 | Download PDF 4 Pages |
49 | Mortgage - Legacy | 6 Jun 2009 | Download PDF 1 Pages |
50 | Mortgage - Legacy | 28 Apr 2009 | Download PDF 4 Pages |
51 | Accounts - Full | 31 Jan 2009 | Download PDF 21 Pages |
52 | Mortgage - Legacy | 24 Jan 2009 | Download PDF 3 Pages |
53 | Mortgage - Legacy | 26 Nov 2008 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 19 May 2008 | Download PDF 4 Pages |
55 | Auditors - Resignation Company | 15 May 2008 | Download PDF 1 Pages |
56 | Accounts - Full | 31 Jan 2008 | Download PDF 21 Pages |
57 | Mortgage - Legacy | 24 Jan 2008 | Download PDF 4 Pages |
58 | Resolution | 23 Jan 2008 | Download PDF 17 Pages |
59 | Mortgage - Legacy | 5 Jul 2007 | Download PDF 3 Pages |
60 | Annual Return - Legacy | 3 Jul 2007 | Download PDF 3 Pages |
61 | Address - Legacy | 9 May 2007 | Download PDF 1 Pages |
62 | Accounts - Full | 3 Feb 2007 | Download PDF 18 Pages |
63 | Annual Return - Legacy | 3 May 2006 | Download PDF 7 Pages |
64 | Accounts - Full | 6 Dec 2005 | Download PDF 18 Pages |
65 | Annual Return - Legacy | 5 May 2005 | Download PDF 3 Pages |
66 | Resolution | 18 Nov 2004 | Download PDF 1 Pages |
67 | Accounts - Small | 18 Nov 2004 | Download PDF 7 Pages |
68 | Resolution | 18 Nov 2004 | Download PDF |
69 | Resolution | 18 Nov 2004 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 27 Jul 2004 | Download PDF 6 Pages |
71 | Accounts - Full | 16 Oct 2003 | Download PDF 14 Pages |
72 | Officers - Legacy | 18 Sep 2003 | Download PDF 1 Pages |
73 | Capital - Legacy | 25 Jun 2003 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 5 Jun 2003 | Download PDF 7 Pages |
75 | Accounts - Legacy | 24 Mar 2003 | Download PDF 1 Pages |
76 | Mortgage - Legacy | 10 Sep 2002 | Download PDF 7 Pages |
77 | Officers - Legacy | 5 May 2002 | Download PDF 2 Pages |
78 | Officers - Legacy | 5 May 2002 | Download PDF 2 Pages |
79 | Officers - Legacy | 5 May 2002 | Download PDF 2 Pages |
80 | Officers - Legacy | 5 May 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 5 May 2002 | Download PDF 1 Pages |
82 | Address - Legacy | 5 May 2002 | Download PDF 1 Pages |
83 | Incorporation - Company | 19 Apr 2002 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Alandale Logistics Limited Mutual People: John Gary Self | Active |
2 | Prime Property & Construction Limited Mutual People: John Gary Self | dissolved |
3 | Taylor'S Hoists Limited Mutual People: John Gary Self | Active |
4 | Knightsbridge Capital Investments Limited Mutual People: John Gary Self | Active |
5 | Watermill Investments Limited Mutual People: John Gary Self | Active |
6 | Rainsford Contracts Limited Mutual People: John Gary Self | Active |
7 | Knightsbridge Capital (Wapping) Limited Mutual People: John Gary Self | Active |
8 | Knightsbridge Capital Limited Mutual People: John Gary Self | Active |
9 | Lakeo Developments Limited Mutual People: John Gary Self | Active |
10 | Hoist Access Towers Limited Mutual People: John Gary Self | dissolved |
11 | Alandale Rail Limited Mutual People: John Gary Self | dissolved |