ELDAPOINT LIMITED
MERSEYSIDE

Hellopages » Merseyside » Knowsley » L33 7SG

Company number 01096344
Status Active
Incorporation Date 15 February 1973
Company Type Private Limited Company
Address CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK NORTH, MERSEYSIDE, LIVERPOOL, L33 7SG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Noha Philobbos as a director on 31 January 2017; Full accounts made up to 30 April 2016; Appointment of Mr Andrew John Blount as a director on 1 September 2016. The most likely internet sites of ELDAPOINT LIMITED are www.eldapoint.co.uk, and www.eldapoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Eldapoint Limited is a Private Limited Company. The company registration number is 01096344. Eldapoint Limited has been working since 15 February 1973. The present status of the company is Active. The registered address of Eldapoint Limited is Charleywood Road Knowsley Industrial Park North Merseyside Liverpool L33 7sg. . BLOUNT, Andrew John is a Director of the company. CHIDLEY, Charles Stuart is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Secretary CHIDLEY, Charles Stuart has been resigned. Secretary CROMPTON, June Rose has been resigned. Director BROWN, John Ernest has been resigned. Director CLARKE, David Mark has been resigned. Director CROMPTON, Alan James has been resigned. Director HOCHE, Lynne has been resigned. Director MUSTOE, David Stanley has been resigned. Director PHILOBBOS, Noha has been resigned. Director ROGERS, Leslie Philip has been resigned. Director WHYTE, Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLOUNT, Andrew John
Appointed Date: 01 September 2016
58 years old

Director
CHIDLEY, Charles Stuart
Appointed Date: 01 October 1998
73 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 30 December 2013

Resigned Directors

Secretary
CHIDLEY, Charles Stuart
Resigned: 30 December 2013
Appointed Date: 11 June 2004

Secretary
CROMPTON, June Rose
Resigned: 11 June 2004

Director
BROWN, John Ernest
Resigned: 01 December 2011
Appointed Date: 01 March 2010
81 years old

Director
CLARKE, David Mark
Resigned: 01 December 2008
Appointed Date: 08 June 1992
71 years old

Director
CROMPTON, Alan James
Resigned: 02 September 2003
75 years old

Director
HOCHE, Lynne
Resigned: 03 March 2011
Appointed Date: 01 October 1998
72 years old

Director
MUSTOE, David Stanley
Resigned: 21 October 2005
Appointed Date: 01 October 1998
66 years old

Director
PHILOBBOS, Noha
Resigned: 31 January 2017
Appointed Date: 25 June 2015
46 years old

Director
ROGERS, Leslie Philip
Resigned: 30 December 2013
Appointed Date: 01 June 2008
71 years old

Director
WHYTE, Ian
Resigned: 06 October 2006
Appointed Date: 01 October 1998
66 years old

ELDAPOINT LIMITED Events

06 Mar 2017
Termination of appointment of Noha Philobbos as a director on 31 January 2017
10 Nov 2016
Full accounts made up to 30 April 2016
27 Sep 2016
Appointment of Mr Andrew John Blount as a director on 1 September 2016
17 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,000

03 Jun 2016
Registration of charge 010963440020, created on 3 June 2016
...
... and 133 more events
06 Oct 1987
Accounts for a small company made up to 30 April 1987

06 Oct 1987
Return made up to 12/06/87; full list of members

21 Nov 1986
Accounts for a small company made up to 30 April 1986

21 Nov 1986
Return made up to 13/06/86; full list of members

15 Feb 1973
Incorporation

ELDAPOINT LIMITED Charges

3 June 2016
Charge code 0109 6344 0020
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 September 2015
Charge code 0109 6344 0019
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 September 2015
Charge code 0109 6344 0018
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
28 August 2015
Charge code 0109 6344 0017
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of the North West Mezzanine Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
28 August 2015
Charge code 0109 6344 0016
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as charleywood road knowsley…
28 August 2015
Charge code 0109 6344 0015
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
30 December 2013
Charge code 0109 6344 0014
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0109 6344 0013
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charleywood road knowsley industrial park liverpool…
30 December 2013
Charge code 0109 6344 0012
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0109 6344 0011
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Notification of addition to or amendment of charge…
30 December 2013
Charge code 0109 6344 0010
Delivered: 4 January 2014
Status: Satisfied on 11 July 2015
Persons entitled: Genesis Asset Finance Limited
Description: Notification of addition to or amendment of charge…
28 October 2011
Mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Far description manufacturer model…
22 September 2007
Guarantee & debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Close Brothers Growth Capital (General Partner) Limited, Acting as General Partner of the Closebrothers Growth Capital Fund Ii and the Close Brothers Growth Capital Fund Iib
Description: Property k/a land at charley wood road,knowsley industrial…
10 May 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at charleywood road knowsley industrial park…
12 August 2005
Legal charge
Delivered: 26 August 2005
Status: Satisfied on 19 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at charleywood road knowsley. Fixed…
31 October 2001
Chattel mortgage
Delivered: 7 November 2001
Status: Satisfied on 19 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company with full title guarantee assigns to the…
11 May 1998
Debenture
Delivered: 19 May 1998
Status: Satisfied on 19 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 February 1992
Single debenture
Delivered: 2 March 1992
Status: Satisfied on 7 January 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…