ELLISONS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00899935 |
Category | Private Limited Company |
Incorporated | 06 Mar 1967 |
Age | 57 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 21 days |
SUMMARY
ELLISONS HOLDINGS LIMITED is an dissolved private limited company with number 00899935. It was incorporated 57 years, 1 month, 30 days ago, on 06 March 1967 and it was dissolved 5 months, 21 days ago, on 14 November 2023. The company address is 43 Bayton Road 43 Bayton Road, Coventry, CV7 9EF, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Timothy David Stooks
Documents
Accounts with accounts type small
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type small
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type small
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type small
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type small
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type small
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-05
Charge number: 008999350008
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008999350007
Documents
Accounts with accounts type full
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy David Stooks
Appointment date: 2016-07-28
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Susan Anne Togwell-Brown
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-24
Officer name: Stephen Paul Peacop
Documents
Accounts with accounts type small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2015
Action Date: 07 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-07
Charge number: 008999350007
Documents
Accounts with accounts type small
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Capital statement capital company with date currency figure
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Capital
Type: SH19
Date: 2013-08-12
Capital : 1 GBP
Documents
Legacy
Date: 12 Aug 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/07/13
Documents
Legacy
Date: 12 Aug 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 12 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type small
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 22 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 22 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Peacop
Documents
Accounts with accounts type small
Date: 21 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type small
Date: 02 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type group
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Resolution
Date: 23 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Geoffrey Peter Morris
Documents
Termination secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Heath
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Heath
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Heath
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Peter Morris
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Anne Togwell-Brown
Documents
Legacy
Date: 21 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 01 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type medium
Date: 03 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type medium
Date: 29 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type medium
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 20 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed supreme organics LTD.\certificate issued on 20/02/06
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 22/11/04 from: 90/96 sherlock street birmingham B5 6LT
Documents
Accounts with accounts type small
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 169
Description: £ ic 2631/1919 20/12/02 £ sr 712@1=712
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/12/02--------- £ si 2506@1=2506 £ ic 125/2631
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/02
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
6 RODNEY AVENUE,ST ALBANS,AL1 5SX
Number: | 10983285 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.WHITEHOUSE CONSULTANCY SERVICES LIMITED
20 UNION STREET,CANNOCK,WS11 0BY
Number: | 09826196 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM (ANSTEY) MANAGEMENT COMPANY LIMITED
3 HOME FARM CLOSE,LEICESTER,LE7 7QQ
Number: | 05649009 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT ASSET MANAGEMENT LIMITED
C/O MICHAEL FILIOU PLC,POTTERS BAR,EN6 5AS
Number: | 08029740 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHARMANS CLOSE,WELWYN,AL6 0AR
Number: | 07802346 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,SEDGLEY,DY3 1HE
Number: | 07372351 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |