ELLABY POLLARD LIMITED
Status | DISSOLVED |
Company No. | 07142754 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2022 |
Years | 1 year, 7 months, 6 days |
SUMMARY
ELLABY POLLARD LIMITED is an dissolved private limited company with number 07142754. It was incorporated 14 years, 2 months, 27 days ago, on 02 February 2010 and it was dissolved 1 year, 7 months, 6 days ago, on 23 September 2022. The company address is Bishop Fleming 2nd Floor Stratus House Bishop Fleming 2nd Floor Stratus House, Exeter, EX1 3QS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-08
New address: Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS
Old address: Drake Building 15 Davy Road, Plymouth Science Park Derriford Pymouth Devon PL6 8BY United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Paul Lupton
Termination date: 2021-03-18
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-18
Officer name: Andrew John Barr
Documents
Change account reference date company previous extended
Date: 19 Mar 2021
Action Date: 09 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-09
New date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2020
Category: Accounts
Type: AA
Made up date: 2019-05-09
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change account reference date company previous shortened
Date: 29 Jan 2020
Action Date: 09 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-09
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hill
Termination date: 2020-01-23
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Ms Susan Marie Puddephatt
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Morrish
Appointment date: 2019-12-06
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Mr Michael John Hill
Documents
Move registers to sail company with new address
Date: 03 Jun 2019
Category: Address
Type: AD03
New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
Documents
Change sail address company with new address
Date: 30 May 2019
Category: Address
Type: AD02
New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-10
Psc name: Succession Group Ltd
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-10
Psc name: Andrew John Barr
Documents
Appoint corporate secretary company with name date
Date: 30 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-05-10
Officer name: Michelmores Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: Drake Building 15 Davy Road, Plymouth Science Park Derriford Pymouth Devon PL6 8BY
Old address: Whitefriars Lewins Mead Bristol BS1 2NT England
Change date: 2019-05-30
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Jane Lupton
Termination date: 2019-05-10
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Theresa Marie Barr
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Paul Lupton
Change date: 2016-02-23
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Theresa Marie Barr
Change date: 2016-02-23
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-23
Officer name: Mr Andrew John Barr
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: Whitefriars Lewins Mead Bristol BS1 2NT
Change date: 2016-02-23
Old address: Harford House Frogmore Street Bristol BS1 5LZ
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Jane Lupton
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Lupton
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type dormant
Date: 16 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2011-02-28
Documents
Certificate change of name company
Date: 27 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ellaby pollard (investments) LIMITED\certificate issued on 27/05/10
Documents
Resolution
Date: 27 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ellaby pollard (invesments) LIMITED\certificate issued on 11/02/10
Documents
Change of name notice
Date: 11 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
5 WATKINS LANE,RETFORD,DN22 9HR
Number: | 08688242 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
54 THORNSBEACH ROAD,LONDON,SE6 1EA
Number: | 09508200 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 AIRCO CLOSE,LONDON,NW9 0NW
Number: | 08472973 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11164004 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TELFORD INTERNATIONAL COLLEGE LIMITED
E-INNOVATION CENTRE,TELFORD,TF2 9FT
Number: | 08109011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SLEDGE TOWER,LONDON,E8 3GT
Number: | 09101993 |
Status: | ACTIVE |
Category: | Private Limited Company |