Colby
Iom
IM9 4DD
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 October 1999) |
Role | Solicitor |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Director Name | Mr Trevor John Tonks |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Clifton Grove Rotherham South Yorkshire S65 2AZ |
Director Name | Anthony John Noon |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2008) |
Role | Solicitor |
Correspondence Address | 13 Dover Road Poole Dorset BH13 6DZ |
Secretary Name | Anthony John Noon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | 13 Dover Road Poole Dorset BH13 6DZ |
Secretary Name | Mr Victor Hudspeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Hollow 3 Brecklands Wickersley Rotherham South Yorkshire S66 1AJ |
Telephone | 01709 511222 |
---|---|
Telephone region | Rotherham |
Registered Address | Ivanhoe Business Park, Wortley Road, Rotherham South Yorks S61 1LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
24k at £1 | David Robert James 96.00% Ordinary |
---|---|
1000 at £1 | Ivanhoe Property Development Holdings LTD 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,620 |
Cash | £81,387 |
Current Liabilities | £742,787 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
16 September 2008 | Delivered on: 27 September 2008 Persons entitled: David James 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: F/H land and buildings lying to the south of wortley road rotherham t/no:SYK41363 all buildings fixtures(including trade fixtures)and fixed plant and machinery all rights all plant and machinery all moneys insurances see image for full details. Outstanding |
---|---|
8 October 1999 | Delivered on: 18 October 1999 Satisfied on: 13 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage 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 |
2 October 1997 | Delivered on: 13 October 1999 Satisfied on: 30 October 1999 Persons entitled: National Westminster 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: F/H property land and premises at wortley road rotherham south yorkshire t/n SYK45628 and the proceeds of sale theref. Fully Satisfied |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 December 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 June 2021 | Confirmation statement made on 26 April 2020 with no updates (2 pages) |
2 June 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 June 2021 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
2 June 2021 | Administrative restoration application (3 pages) |
2 June 2021 | Confirmation statement made on 26 April 2021 with no updates (2 pages) |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 August 2019 | Compulsory strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Trevor John Tonks as a director on 5 March 2018 (1 page) |
22 February 2018 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 February 2018 | Notification of David Robert James as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 August 2017 | Compulsory strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Annual return made up to 26 April 2016. List of shareholders has changed Statement of capital on 2016-11-24
|
24 November 2016 | Annual return made up to 26 April 2016. List of shareholders has changed Statement of capital on 2016-11-24
|
8 November 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Termination of appointment of Victor Hudspeth as a secretary on 30 June 2015 (2 pages) |
27 August 2015 | Termination of appointment of Victor Hudspeth as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
12 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Secretary's change of particulars / victor hudspeth / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / victor hudspeth / 05/05/2009 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Ad 16/09/08\gbp si 24000@1=24000\gbp ic 1000/25000\ (2 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Ad 16/09/08\gbp si 24000@1=24000\gbp ic 1000/25000\ (2 pages) |
23 September 2008 | Nc inc already adjusted 16/09/08 (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Nc inc already adjusted 16/09/08 (1 page) |
17 September 2008 | Return made up to 26/04/08; full list of members (7 pages) |
17 September 2008 | Return made up to 26/04/08; full list of members (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2008 | Secretary appointed victor hudspeth (1 page) |
8 May 2008 | Appointment terminated director and secretary anthony noon (1 page) |
8 May 2008 | Secretary appointed victor hudspeth (1 page) |
8 May 2008 | Appointment terminated director and secretary anthony noon (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ivanhoe office centre ivanhoe business park wortley road, rotherham south yorks S61 1LT (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ivanhoe office centre ivanhoe business park wortley road, rotherham south yorks S61 1LT (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 13 dover road poole dorset BH13 6DZ (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 13 dover road poole dorset BH13 6DZ (1 page) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
28 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
13 December 1999 | Ad 08/10/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
13 December 1999 | Ad 08/10/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
13 December 1999 | Statement of affairs (5 pages) |
13 December 1999 | Statement of affairs (5 pages) |
15 November 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
15 November 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: wortley road rotherham south yorkshire S61 1LT (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: wortley road rotherham south yorkshire S61 1LT (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Particulars of mortgage/charge (7 pages) |
18 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Particulars of property mortgage/charge (3 pages) |
13 October 1999 | Particulars of property mortgage/charge (3 pages) |
30 July 1999 | Company name changed ellco 207 LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed ellco 207 LIMITED\certificate issued on 02/08/99 (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page) |
15 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
26 April 1999 | Incorporation (70 pages) |
26 April 1999 | Incorporation (70 pages) |