Elite Limousines Vip Protection Services Limited MANCHESTER


Elite Limousines Vip Protection Services Limited was formally closed on 2021-10-26. Elite Limousines Vip Protection Services was a private limited company that could have been found at Elite House 55, Daresbury Street, Manchester, M8 9LW. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2009-10-14) was run by 2 directors.
Director Alyas H. who was appointed on 14 October 2009.
Director Mohammed H. who was appointed on 14 October 2009.

The company was officially categorised as "other passenger land transport" (49390). According to the Companies House data, there was a name change on 2009-12-11 and their previous name was Specialcall. The latest confirmation statement was filed on 2020-10-14 and last time the annual accounts were filed was on 31 October 2019. 2015-10-14 was the date of the most recent annual return.

Elite Limousines Vip Protection Services Limited Address / Contact

Office Address Elite House 55
Office Address2 Daresbury Street
Town Manchester
Post code M8 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07042042
Date of Incorporation Wed, 14th Oct 2009
Date of Dissolution Tue, 26th Oct 2021
Industry Other passenger land transport
End of financial Year 31st October
Company age 12 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Thu, 28th Oct 2021
Last confirmation statement dated Wed, 14th Oct 2020

Company staff

Alyas H.

Position: Director

Appointed: 14 October 2009

Mohammed H.

Position: Director

Appointed: 14 October 2009

People with significant control

Mohammed H.

Notified on 18 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alyas H.

Notified on 18 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nubis Rock Bright Limited

City Tower C/O Saffery Champness, Piccadilly Plaza, Manchester, M1 4BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09846590
Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 50,01-75% shares

Nubis Rock Bright Limited

City Tower C/O Saffery Champness, Piccadilly Plaza, Manchester, M1 4BT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09846590
Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 50,01-75% shares

Company previous names

Specialcall December 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Cash Bank On Hand37 694 
Current Assets321 9663
Debtors284 2723
Net Assets Liabilities-575 404-633 285
Other Debtors39 7213
Property Plant Equipment173 394 
Other
Accrued Liabilities Deferred Income8 982 
Accumulated Amortisation Impairment Intangible Assets180 000200 000
Accumulated Depreciation Impairment Property Plant Equipment366 515 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 526 
Creditors943 512633 288
Deferred Tax Asset Debtors89 428 
Dividends Paid On Shares20 000 
Finance Lease Liabilities Present Value Total81 625 
Fixed Assets193 394 
Income From Related Parties58 07933 976
Increase From Amortisation Charge For Year Intangible Assets 20 000
Increase From Depreciation Charge For Year Property Plant Equipment 94 199
Intangible Assets20 000 
Intangible Assets Gross Cost200 000 
Net Current Assets Liabilities174 7143
Other Creditors11 780 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 460 714
Other Disposals Property Plant Equipment 882 331
Other Remaining Borrowings861 887633 288
Other Taxation Social Security Payable32 985 
Property Plant Equipment Gross Cost539 909 
Total Additions Including From Business Combinations Property Plant Equipment 342 422
Total Assets Less Current Liabilities368 1083
Trade Creditors Trade Payables68 039 
Trade Debtors Trade Receivables155 123 
Director Remuneration128 95185 967

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
Free Download (1 page)

Company search

Advertisements