Company NameElota Limited
Company StatusDissolved
Company Number02637588
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date7 October 2021 (2 years, 6 months ago)
Previous NameHurrybuild Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Gordon Daniel Cumming
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(4 weeks, 1 day after company formation)
Appointment Duration30 years, 1 month (closed 07 October 2021)
RoleScientist
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Secretary NameDr Gordon Daniel Cumming
NationalityBritish
StatusClosed
Appointed12 September 1991(4 weeks, 1 day after company formation)
Appointment Duration30 years, 1 month (closed 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameDr John Russell Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address3 Albion Close
London
W2 2AT
Director NameDr Douglas Mitchell Cumming
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 August 2013)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address8 Royal Victor Place, Old Ford Road
London
E3 5SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30k at £1Gordon Daniel Cumming
100.00%
Ordinary

Financials

Year2014
Net Worth£638,593
Cash£419
Current Liabilities£144,340

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 February 2009Delivered on: 11 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 royal victor place, old ford road, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 September 1991Delivered on: 4 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 October 2021Final Gazette dissolved following liquidation (1 page)
7 July 2021Return of final meeting in a members' voluntary winding up (22 pages)
30 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-23
(1 page)
30 November 2020Appointment of a voluntary liquidator (3 pages)
28 November 2020Registered office address changed from Venture House Calne Road Lyneham Chippenham SN15 4PP England to Popeshead Court Offices Peter Lane York YO1 8SU on 28 November 2020 (2 pages)
28 November 2020Declaration of solvency (5 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 October 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Satisfaction of charge 2 in full (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Registered office address changed from 8 Royal Victor Place, Old Ford Road London E3 5SS to Venture House Calne Road Lyneham Chippenham SN15 4PP on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 8 Royal Victor Place, Old Ford Road London E3 5SS to Venture House Calne Road Lyneham Chippenham SN15 4PP on 8 August 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000
(3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,000
(3 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,000
(3 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(3 pages)
3 September 2013Termination of appointment of Douglas Cumming as a director (1 page)
3 September 2013Termination of appointment of Douglas Cumming as a director (1 page)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,000
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from 8a Royal Victor Place, Old Ford Road London E3 5SS England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 8 Royal Victor Place, Old Ford Road London E3 5SS England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 8 Royal Victor Place, Old Ford Road London E3 5SS England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 8a Royal Victor Place, Old Ford Road London E3 5SS England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 8 Royal Victor Place, Old Ford Road London E3 5SS England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 8a Royal Victor Place, Old Ford Road London E3 5SS England on 3 September 2012 (1 page)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Director's details changed for Doctor Gordon Daniel Cumming on 21 January 2011 (2 pages)
6 September 2011Secretary's details changed for Doctor Gordon Daniel Cumming on 21 January 2011 (1 page)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Doctor Douglas Mitchell Cumming on 21 January 2011 (2 pages)
6 September 2011Director's details changed for Doctor Gordon Daniel Cumming on 21 January 2011 (2 pages)
6 September 2011Director's details changed for Doctor Douglas Mitchell Cumming on 21 January 2011 (2 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
6 September 2011Secretary's details changed for Doctor Gordon Daniel Cumming on 21 January 2011 (1 page)
26 January 2011Registered office address changed from 7 Royal Victor Place Old Ford Road London E3 5SS on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 7 Royal Victor Place Old Ford Road London E3 5SS on 26 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Doctor Douglas Mitchell Cumming on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Doctor Douglas Mitchell Cumming on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Doctor Douglas Mitchell Cumming on 1 July 2010 (2 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 September 2009Return made up to 14/08/09; full list of members (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Return made up to 14/08/08; full list of members (3 pages)
1 September 2008Return made up to 14/08/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
15 August 2006Return made up to 14/08/06; full list of members (2 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
7 September 1999Return made up to 14/08/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 February 1999Registered office changed on 12/02/99 from: 8 royal victor place london E3 5SS (1 page)
12 February 1999Registered office changed on 12/02/99 from: 8 royal victor place london E3 5SS (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1998Return made up to 14/08/98; no change of members (4 pages)
18 September 1998Return made up to 14/08/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
11 September 1996Return made up to 14/08/96; full list of members (6 pages)
11 September 1996Return made up to 14/08/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
25 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Return made up to 14/08/95; no change of members (4 pages)
31 August 1995Return made up to 14/08/95; no change of members (4 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
4 May 1995Auditor's resignation (2 pages)
4 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)