Company NameH Ellis & Sons (1899) Limited
Company StatusDissolved
Company Number05104516
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)
Dissolution Date5 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jack Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(3 days after company formation)
Appointment Duration14 years, 7 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Leeds Road
Idle
Bradford
West Yorkshire
BD10 9AH
Director NameMr Richard John Ellis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(3 days after company formation)
Appointment Duration14 years, 7 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazel Beck
Bingley
West Yorkshire
BD16 1LZ
Secretary NameMr Robert James Ellis
NationalityBritish
StatusClosed
Appointed22 April 2004(3 days after company formation)
Appointment Duration14 years, 7 months (closed 05 December 2018)
RoleCompany Director
Correspondence Address52 Fieldhead Road
Guiseley
Leeds
West Yorkshire
LS20 8DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteellistools.co.uk

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

50 at £1Mr Richard Ellis
50.00%
Ordinary B
5 at £1Mr Robert Ellis
5.00%
Ordinary A
45 at £1Mr Jack Ellis
45.00%
Ordinary A

Financials

Year2014
Net Worth£35,603
Cash£9,733
Current Liabilities£256,004

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
7 November 2017Liquidators' statement of receipts and payments to 13 September 2017 (16 pages)
7 November 2017Liquidators' statement of receipts and payments to 13 September 2017 (16 pages)
28 September 2016Registered office address changed from 57-77 Joseph Street Bradford West Yorkshire BD3 9HR to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from 57-77 Joseph Street Bradford West Yorkshire BD3 9HR to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 28 September 2016 (2 pages)
26 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
(1 page)
26 September 2016Statement of affairs with form 4.19 (5 pages)
26 September 2016Statement of affairs with form 4.19 (5 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Director's details changed for Mr Richard John Ellis on 1 February 2012 (2 pages)
22 April 2014Director's details changed for Mr Richard John Ellis on 1 February 2012 (2 pages)
22 April 2014Director's details changed for Mr Richard John Ellis on 1 February 2012 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Director's details changed for Mr Richard John Ellis on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Richard John Ellis on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Director's details changed for Richard John Ellis on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Jack Ellis on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Richard John Ellis on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Jack Ellis on 19 April 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Secretary's change of particulars / robert ellis / 11/07/2008 (2 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Secretary's change of particulars / robert ellis / 11/07/2008 (2 pages)
28 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 May 2008Return made up to 19/04/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 19/04/07; full list of members (3 pages)
25 May 2007Return made up to 19/04/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: 55-77 joseph street bradford west yorkshire BD3 9HR (1 page)
25 April 2006Registered office changed on 25/04/06 from: 55-77 joseph street bradford west yorkshire BD3 9HR (1 page)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 19/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Ad 22/04/04--------- £ si 99@1 (2 pages)
23 August 2005Ad 22/04/04--------- £ si 99@1 (2 pages)
23 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Registered office changed on 10/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Registered office changed on 10/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2004New director appointed (1 page)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)