ELECTRA INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00021895 |
Category | Private Limited Company |
Incorporated | 11 Dec 1885 |
Age | 138 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 4 months, 7 days |
SUMMARY
ELECTRA INVESTMENTS LIMITED is an dissolved private limited company with number 00021895. It was incorporated 138 years, 4 months, 12 days ago, on 11 December 1885 and it was dissolved 4 months, 7 days ago, on 16 December 2023. The company address is No 1 Colmore Square, Birmingham, B4 6HQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2023
Action Date: 25 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-25
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Move registers to sail company with new address
Date: 13 Jun 2022
Category: Address
Type: AD03
New address: 17 Old Park Lane London W1K 1QT
Documents
Change sail address company with new address
Date: 13 Jun 2022
Category: Address
Type: AD02
New address: 17 Old Park Lane London W1K 1QT
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: No 1 Colmore Square Birmingham B4 6HQ
Old address: 17 Old Park Lane London W1K 1QT United Kingdom
Change date: 2022-06-08
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Certificate change of name company
Date: 24 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electra private equity LIMITED\certificate issued on 24/05/22
Documents
Termination secretary company with name termination date
Date: 23 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-16
Officer name: Frostrow Capital Llp
Documents
Capital statement capital company with date currency figure
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH19
Date: 2022-01-31
Capital : 0.87 GBP
Documents
Legacy
Date: 31 Jan 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 31 Jan 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/01/22
Documents
Resolution
Date: 31 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 28 Jan 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-21
Psc name: Electra Private Equity Plc
Documents
Certificate change of name company
Date: 25 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electra investments LIMITED\certificate issued on 25/01/22
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Goodson
Appointment date: 2021-11-29
Documents
Accounts with accounts type full
Date: 02 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-16
Psc name: Electra Private Equity Plc
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: 17 Old Park Lane London W1K 1QT
Old address: 17 Old Park Lane Old Park Lane London W1K 1QT England
Change date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Old address: First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom
Change date: 2019-12-18
New address: 17 Old Park Lane Old Park Lane London W1K 1QT
Documents
Change corporate secretary company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Frostrow Capital Llp
Change date: 2019-11-25
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Neil Anthony Johnson
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Grimditch
Termination date: 2019-03-01
Documents
Accounts with accounts type full
Date: 15 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-02
Officer name: Andrew Richard Grimditch
Documents
Termination director company with name termination date
Date: 16 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward John Michael Bramson
Termination date: 2018-03-02
Documents
Accounts with accounts type full
Date: 06 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Electra Private Equity Plc
Change date: 2017-04-24
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 14 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-06-29
Officer name: Frostrow Capital Llp
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Edward John Michael Bramson
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Maxwell Manson
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Daryl Ozin
Termination date: 2017-05-31
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Hugh Anthony Lewis Holland Mumford
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Alexander Christopher Cooper-Evans
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: First Floor 50 Grosvenor Hill London W1K 3QT
Change date: 2017-06-09
Old address: Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Documents
Accounts with accounts type full
Date: 07 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Christopher Cooper-Evans
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dyke
Documents
Termination secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Dyke
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 09 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lewis
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 26 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 04 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Anthony Lewis Holland Mumford
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Daryl Ozin
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Dyke
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip John Dyke
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 09 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Resolution
Date: 14 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen ozin / 07/08/2008
Documents
Accounts with accounts type full
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT
Documents
Accounts with accounts type full
Date: 05 Apr 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Some Companies
264 KEIGHLEY ROAD,BRADFORD,BD9 4JX
Number: | 09201342 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MELBOURNE COURT,LONDON,W9 1BJ
Number: | 06515700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 09032714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 SANDERLING CLOSE,TILBURY,RM18 8FF
Number: | 10612892 |
Status: | ACTIVE |
Category: | Private Limited Company |
L S A TECHNICAL SERVICES LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA
Number: | 04425225 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CS001013 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |