ELLIOTT THOMAS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 04420717
Status In Administration
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PB to 66 Prescot Street London E1 8NN on 20 December 2016; Amended certificate of constitution of creditors' committee; Result of meeting of creditors. The most likely internet sites of ELLIOTT THOMAS LIMITED are www.elliottthomas.co.uk, and www.elliott-thomas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elliott Thomas Limited is a Private Limited Company. The company registration number is 04420717. Elliott Thomas Limited has been working since 19 April 2002. The present status of the company is In Administration. The registered address of Elliott Thomas Limited is 66 Prescot Street London E1 8nn. . DUNLEAVY, Ann is a Secretary of the company. SELF, John Gary is a Director of the company. Secretary CANTILLON, Maureen Theresa has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CANTILLON, Michael William has been resigned. Director JOHNSON, Paul Murray has been resigned. Director WHITE, Robert Fredrick has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DUNLEAVY, Ann
Appointed Date: 17 January 2011

Director
SELF, John Gary
Appointed Date: 19 April 2002
58 years old

Resigned Directors

Secretary
CANTILLON, Maureen Theresa
Resigned: 17 January 2011
Appointed Date: 19 April 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
CANTILLON, Michael William
Resigned: 31 March 2003
Appointed Date: 19 April 2002
62 years old

Director
JOHNSON, Paul Murray
Resigned: 02 September 2016
Appointed Date: 12 April 2013
65 years old

Director
WHITE, Robert Fredrick
Resigned: 11 April 2013
Appointed Date: 11 March 2011
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

ELLIOTT THOMAS LIMITED Events

20 Dec 2016
Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PB to 66 Prescot Street London E1 8NN on 20 December 2016
16 Dec 2016
Amended certificate of constitution of creditors' committee
14 Dec 2016
Result of meeting of creditors
16 Nov 2016
Statement of affairs with form 2.14B
15 Nov 2016
Statement of administrator's proposal
...
... and 62 more events
05 May 2002
New director appointed
05 May 2002
New director appointed
05 May 2002
New secretary appointed
05 May 2002
Registered office changed on 05/05/02 from: 31 corsham street london N1 6DR
19 Apr 2002
Incorporation

ELLIOTT THOMAS LIMITED Charges

10 March 2009
Standard security
Delivered: 28 April 2009
Status: Satisfied on 17 September 2010
Persons entitled: Coutts & Company
Description: Wrae farm steading broughton biggar.
21 January 2009
Mortgage debenture
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Charge over cash sum
Delivered: 26 November 2008
Status: Satisfied on 25 November 2011
Persons entitled: Technical & General Guarantee Company S.A.
Description: The deposit and all the entitlements to interest the right…
20 December 2007
Standard security which was presented for registration in scotland on 18 january 2008 and
Delivered: 24 January 2008
Status: Satisfied on 17 September 2010
Persons entitled: Aib Group (UK) PLC
Description: Wrae farm steading broughton by biggar.
3 July 2007
Assignment and charge of sub-leasing agreements
Delivered: 5 July 2007
Status: Satisfied on 17 September 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Rights, title and interest in sub leases, together with the…
5 September 2002
Mortgage debenture
Delivered: 10 September 2002
Status: Satisfied on 4 June 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…