Company NameWills & Ellis Limited
Company StatusDissolved
Company Number00769896
CategoryPrivate Limited Company
Incorporation Date6 August 1963(60 years, 9 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Stephen James Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(27 years, 5 months after company formation)
Appointment Duration27 years, 2 months (closed 11 April 2018)
RoleGarage Manager
Country of ResidenceEngland
Correspondence Address11 Littlefield Close
Nether Poppleton
York
YO26 6HX
Secretary NameLesley Ellis
NationalityBritish
StatusClosed
Appointed31 December 1996(33 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 11 April 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Littlefield Close
Nether Poppleton
York
YO26 6HX
Director NameMr Darren Crosby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 1999)
RoleCar Salesman
Correspondence Address7 Coulson Close
Brecks Lane Strensall
York
North Yorkshire
YO3 9JT
Secretary NameMrs Barbara Isobel Rose Ellis
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address11 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO2 6HX
Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(38 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Main Street, Raskelf
York
N Yorks
YO61 3LG

Contact

Websitewillsandellis.com
Telephone01904 792651
Telephone regionYork

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5k at £1S.j. Ellis
61.25%
Ordinary
1.6k at £1Lesley Ellis
38.75%
Ordinary

Financials

Year2014
Net Worth-£664,860
Current Liabilities£226,677

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 October 2003Delivered on: 15 October 2003
Satisfied on: 10 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1998Delivered on: 3 November 1998
Satisfied on: 16 May 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as poppleton garage boroughbridge road york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 September 1996Delivered on: 14 September 1996
Satisfied on: 12 November 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Emsgarth boroughbridge road upper poppleton york north yorkshire with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
20 January 1992Delivered on: 25 January 1992
Satisfied on: 16 May 2009
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a poppleton garage boroughbridge road york north yorkshire.
Fully Satisfied
24 February 1986Delivered on: 25 February 1986
Satisfied on: 12 November 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near poppleton garage, upper poppleton, north yorks.
Fully Satisfied
17 February 1984Delivered on: 21 February 1984
Satisfied on: 12 November 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time owing.
Fully Satisfied
30 September 1983Delivered on: 7 October 1983
Satisfied on: 12 November 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to rear of poppleton garage, knapton, york.
Fully Satisfied
13 November 1979Delivered on: 16 November 1979
Satisfied on: 12 November 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being:- all that plot of f/h land situate to the N.W. of and adjoining land leased to the company fronting to the boroughbridge road at knapton north yorkshire comprised in a conveyance dated 30/3/79. tog. With all fixtures.
Fully Satisfied
6 June 2012Delivered on: 9 June 2012
Satisfied on: 14 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloydstsb re wills & ellis limited and numbered 12184868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
9 February 2012Delivered on: 11 February 2012
Satisfied on: 14 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re wills + ellis limited and numbered 12184868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
18 June 2009Delivered on: 19 June 2009
Satisfied on: 20 September 2011
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings known as poppleton garage boroughbridge road york t/n NYK116438.
Fully Satisfied
18 June 2009Delivered on: 19 June 2009
Satisfied on: 20 September 2011
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 October 2008Delivered on: 14 October 2008
Satisfied on: 20 September 2011
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Poppleton garage, boroughbridge road, york t/n NYK116438.
Fully Satisfied
26 June 2006Delivered on: 6 July 2006
Satisfied on: 20 September 2011
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 2005Delivered on: 8 July 2005
Satisfied on: 27 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poppleton garage boroughbridge road york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 June 2005Delivered on: 23 June 2005
Satisfied on: 14 August 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 2003Delivered on: 15 October 2003
Satisfied on: 10 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poppleton garage and land adjoining boroughbridge road upper poppleton york part t/n NYK115438. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
3 October 2003Delivered on: 15 October 2003
Satisfied on: 10 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Emsgarth boroughbridge road upper poppleton york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 1976Delivered on: 26 October 1976
Satisfied on: 12 November 2004
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 November 2015Delivered on: 20 November 2015
Persons entitled:
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited

Classification: A registered charge
Particulars: Poppleton garage (wills & ellis garage), boroughbridge road, upper poppleton, york t/no NYK116438. Sandaig, boroughbridge road, upper poppleton, york t/no NYK287960. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 October 2015Delivered on: 16 October 2015
Persons entitled:
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited

Classification: A registered charge
Particulars: Land near the A59 poppleton york.
Outstanding
1 July 2015Delivered on: 10 July 2015
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 30 April 2015
Persons entitled:
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited

Classification: A registered charge
Particulars: Poppleton garage NYK116438 sandaig NYK287960 emsgarth NYK182964 boroughbridge road upper poppleton york and land near the A1237 poppleton york.
Outstanding
7 April 2015Delivered on: 9 April 2015
Persons entitled: J. Peter Jackson

Classification: A registered charge
Particulars: Elmsgarth boroughbridge road upper poppleton york t/no NYK182964. Please see image for details of further property charged.
Outstanding
8 August 2014Delivered on: 22 August 2014
Persons entitled:
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited
Gordon Topping
P K Developments 2000 Limited
Realmbeck Limited
Neal Investments Limited
Gordon Topping
P K Developments (2000) Limited
Realmbeck Limited
John Neal

Classification: A registered charge
Particulars: Poppleton garage (wills & ellis garage), boroughbridge road, upper poppleton, york t/no NTK116438. Sandaig, boroughbridge road, upper poppleton, york t/no NYK287960. Emsgarth, boroughbridge road, upper poppleton, york t/no NYK182964.
Outstanding

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a creditors' voluntary winding up (31 pages)
11 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
(1 page)
11 January 2018Return of final meeting in a creditors' voluntary winding up (31 pages)
11 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
(1 page)
29 November 2017Resolutions
  • RES13 ‐ Liquidator appointed 26/08/2016
(1 page)
29 November 2017Resolutions
  • RES13 ‐ Liquidator appointed 26/08/2016
(1 page)
15 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (24 pages)
15 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (24 pages)
14 September 2016Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 14 September 2016 (2 pages)
12 September 2016Appointment of a voluntary liquidator (1 page)
12 September 2016Statement of affairs with form 4.19 (5 pages)
12 September 2016Statement of affairs with form 4.19 (5 pages)
12 September 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 March 2016Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to Genesis 5 Church Lane Heslington York YO10 5DQ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to Genesis 5 Church Lane Heslington York YO10 5DQ on 11 March 2016 (1 page)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,000
(4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,000
(4 pages)
28 January 2016Registered office address changed from Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS to Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS to Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT on 28 January 2016 (1 page)
20 November 2015Registration of charge 007698960025, created on 18 November 2015 (49 pages)
20 November 2015Registration of charge 007698960025, created on 18 November 2015 (49 pages)
16 October 2015Registration of charge 007698960024, created on 2 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(49 pages)
16 October 2015Registration of charge 007698960024, created on 2 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(49 pages)
10 July 2015Registration of charge 007698960023, created on 1 July 2015 (53 pages)
10 July 2015Registration of charge 007698960023, created on 1 July 2015 (53 pages)
10 July 2015Registration of charge 007698960023, created on 1 July 2015 (53 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,000
(4 pages)
26 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,000
(4 pages)
30 April 2015Registration of charge 007698960022, created on 29 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(48 pages)
30 April 2015Registration of charge 007698960022, created on 29 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(48 pages)
9 April 2015Registration of charge 007698960021, created on 7 April 2015 (35 pages)
9 April 2015Registration of charge 007698960021, created on 7 April 2015 (35 pages)
16 March 2015Secretary's details changed for Lesley Ellis on 5 February 2015 (1 page)
16 March 2015Secretary's details changed for Lesley Ellis on 5 February 2015 (1 page)
16 March 2015Director's details changed for Mr Stephen Ellis on 5 February 2015 (2 pages)
16 March 2015Director's details changed for Mr Stephen Ellis on 5 February 2015 (2 pages)
16 March 2015Secretary's details changed for Lesley Ellis on 5 February 2015 (1 page)
16 March 2015Director's details changed for Mr Stephen Ellis on 5 February 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2015Registered office address changed from C/O Skelwith Group 31 Bootham York YO30 7BT England to Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Skelwith Group 31 Bootham York YO30 7BT England to Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Skelwith Group 31 Bootham York YO30 7BT England to Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS on 6 January 2015 (1 page)
27 August 2014Satisfaction of charge 13 in full (4 pages)
27 August 2014Satisfaction of charge 13 in full (4 pages)
22 August 2014Registration of charge 007698960020, created on 8 August 2014 (42 pages)
22 August 2014Registration of charge 007698960020, created on 8 August 2014 (42 pages)
22 August 2014Registration of charge 007698960020, created on 8 August 2014 (42 pages)
14 August 2014Satisfaction of charge 18 in full (4 pages)
14 August 2014Satisfaction of charge 12 in full (4 pages)
14 August 2014Satisfaction of charge 12 in full (4 pages)
14 August 2014Satisfaction of charge 18 in full (4 pages)
14 August 2014Satisfaction of charge 19 in full (4 pages)
14 August 2014Satisfaction of charge 19 in full (4 pages)
3 July 2014Registered office address changed from Meadow Cottage Churchend Raskelf York YO61 3LG on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Meadow Cottage Churchend Raskelf York YO61 3LG on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Meadow Cottage Churchend Raskelf York YO61 3LG on 3 July 2014 (1 page)
7 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,000
(4 pages)
7 March 2014Registered office address changed from Poppleton Garage Boroughbridge Road, Upper Poppleton, York North Yorkshire YO26 6QD on 7 March 2014 (1 page)
7 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,000
(4 pages)
7 March 2014Registered office address changed from Poppleton Garage Boroughbridge Road, Upper Poppleton, York North Yorkshire YO26 6QD on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Poppleton Garage Boroughbridge Road, Upper Poppleton, York North Yorkshire YO26 6QD on 7 March 2014 (1 page)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
8 June 2010Termination of appointment of Paul Ellis as a director (1 page)
8 June 2010Termination of appointment of Paul Ellis as a director (1 page)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 April 2008Return made up to 21/01/08; no change of members (7 pages)
18 April 2008Return made up to 21/01/08; no change of members (7 pages)
2 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 January 2007Return made up to 21/01/07; full list of members (7 pages)
31 January 2007Return made up to 21/01/07; full list of members (7 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
2 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
27 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
16 February 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
7 February 2004Return made up to 21/01/04; full list of members (7 pages)
7 February 2004Return made up to 21/01/04; full list of members (7 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 21/01/03; full list of members (7 pages)
12 February 2003Return made up to 21/01/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
22 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
16 June 1999Full accounts made up to 30 September 1998 (11 pages)
16 June 1999Full accounts made up to 30 September 1998 (11 pages)
15 January 1999Return made up to 21/01/99; no change of members (6 pages)
15 January 1999Return made up to 21/01/99; no change of members (6 pages)
27 January 1998Return made up to 21/01/98; no change of members (4 pages)
27 January 1998Return made up to 21/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 September 1997 (10 pages)
9 January 1998Full accounts made up to 30 September 1997 (10 pages)
12 February 1997Full accounts made up to 30 September 1996 (8 pages)
12 February 1997Full accounts made up to 30 September 1996 (8 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 1997New secretary appointed (2 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
28 June 1996Full accounts made up to 30 September 1995 (8 pages)
28 June 1996Full accounts made up to 30 September 1995 (8 pages)
21 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1995Full accounts made up to 30 September 1994 (9 pages)
10 February 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 March 1994Full accounts made up to 30 September 1993 (9 pages)
9 March 1994Full accounts made up to 30 September 1993 (9 pages)
15 February 1993Full accounts made up to 30 September 1992 (9 pages)
15 February 1993Full accounts made up to 30 September 1992 (9 pages)
9 January 1992Full accounts made up to 30 September 1991 (10 pages)
9 January 1992Full accounts made up to 30 September 1991 (10 pages)
28 January 1991Return made up to 21/01/91; full list of members (6 pages)
28 January 1991Full accounts made up to 30 September 1990 (10 pages)
28 January 1991Return made up to 21/01/91; full list of members (6 pages)
28 January 1991Full accounts made up to 30 September 1990 (10 pages)
21 February 1990Return made up to 22/01/90; full list of members (4 pages)
21 February 1990Return made up to 22/01/90; full list of members (4 pages)
8 February 1989Return made up to 23/01/89; full list of members (4 pages)
8 February 1989Return made up to 23/01/89; full list of members (4 pages)
8 February 1988Return made up to 18/01/88; full list of members (4 pages)
8 February 1988Return made up to 18/01/88; full list of members (4 pages)
6 February 1987Return made up to 16/01/87; full list of members (4 pages)
6 February 1987Full accounts made up to 30 September 1986 (10 pages)
6 February 1987Full accounts made up to 30 September 1986 (10 pages)
6 February 1987Return made up to 16/01/87; full list of members (4 pages)
11 April 1983Accounts made up to 30 September 1982 (6 pages)
11 April 1983Accounts made up to 30 September 1982 (6 pages)
6 August 1963Incorporation (22 pages)
6 August 1963Incorporation (22 pages)