This company is commonly known as Elli Finance (uk) Plc. The company was founded 11 years ago and was given the registration number 08094161. The firm's registered office is in BRIGHTON. You can find them at C/o Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ELLI FINANCE (UK) PLC |
---|---|---|
Company Number | : | 08094161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 06 June 2012 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 22 June 2014 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 26 October 2018 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 06 June 2012 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 07 May 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 01 January 2016 | Active |
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX | Director | 06 June 2012 | Active |
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX | Director | 12 July 2012 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 10 February 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 01 October 2018 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 October 2018 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 13 June 2014 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 02 August 2018 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 12 July 2012 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 09 September 2016 | Active |
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX | Director | 06 June 2012 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 01 October 2018 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 04 October 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 20 November 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 31 March 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 07 June 2017 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 12 July 2012 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 31 March 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 06 June 2012 | Active |
Elli Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-18 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-04 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-24 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-07-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-07-05 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-11-24 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.