Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLESMERE PORT MASONIC HALL LIMITED
Company Information for

ELLESMERE PORT MASONIC HALL LIMITED

5-7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG,
Company Registration Number
00396832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ellesmere Port Masonic Hall Ltd
ELLESMERE PORT MASONIC HALL LIMITED was founded on 1945-07-07 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Ellesmere Port Masonic Hall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELLESMERE PORT MASONIC HALL LIMITED
 
Legal Registered Office
5-7 GROSVENOR COURT
FOREGATE STREET
CHESTER
CHESHIRE
CH1 1HG
Other companies in CH65
 
Filing Information
Company Number 00396832
Company ID Number 00396832
Date formed 1945-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB163682940  
Last Datalog update: 2024-04-06 17:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLESMERE PORT MASONIC HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELLESMERE PORT MASONIC HALL LIMITED
The following companies were found which have the same name as ELLESMERE PORT MASONIC HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLESMERE PORT MASONIC HALL TRUST Active Company formed on the 2022-01-10

Company Officers of ELLESMERE PORT MASONIC HALL LIMITED

Current Directors
Officer Role Date Appointed
PETER DENIS FITZGERALD
Company Secretary 2012-07-30
PETER DENIS FITZGERALD
Director 2012-07-30
FRANK ALFRED HOLLAND
Director 2012-07-23
HAROLD KNAPTON
Director 2012-07-23
DOUGLAS SHINGLER
Director 2012-07-23
GEORGE HENRY SMITH
Director 2012-07-23
HARRY STEPHENSON
Director 2014-04-05
WILLIAM EDWARD THOMPSON
Director 2012-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ADRIAN DAVIES
Director 2008-12-01 2014-04-05
ROBERT JOHN ELLERSHAW
Director 2009-04-16 2012-04-30
KEITH JONES
Director 2007-11-12 2012-04-30
RONALD ADRIAN DAVIES
Company Secretary 2007-11-12 2011-11-28
DOUGLAS RUSSELL GREEN
Director 2009-09-01 2011-11-28
HARRY RYDER
Director 2009-04-21 2010-12-02
GEOFFREY JONES
Director 2009-06-20 2009-08-18
GARY RAYMOND HORSTMAN
Director 2006-10-24 2009-04-16
MARTIN LEE CRITCHLEY
Director 2006-10-31 2008-12-01
GEORGE HENRY SMITH
Director 2002-05-20 2008-04-14
PETER DENIS FITZGERALD
Company Secretary 2000-01-31 2007-11-12
PETER DENIS FITZGERALD
Director 2005-10-31 2007-11-12
GORDON GLOVER
Director 2002-05-20 2007-11-12
HARRY RYDER
Director 2006-11-27 2007-11-12
KENNETH JONES
Director 2006-02-10 2006-10-31
DOUGLAS SHINGLER
Director 2001-11-19 2006-10-31
THOMAS LESLIE JONES
Director 2006-02-10 2006-10-17
COLIN HOWELL GRIFFITHS
Director 2002-05-20 2006-08-25
CARL HARRIS
Director 2002-05-20 2004-02-01
LAURENCE CONNOR
Director 1998-10-26 2002-05-20
ERNEST FOXALL
Director 1991-10-30 2000-05-01
COLIN HOWELL GRIFFITHS
Company Secretary 1994-11-04 1999-12-20
DOUGLAS SHINGLER
Director 1991-10-30 1998-10-02
VIVIAN KEITH FAULKNER BARROWCLIFF
Company Secretary 1991-10-30 1994-11-04
ARNOLD LYNN MAURICE-JONES
Director 1991-10-30 1994-10-17
THOMAS REGINALD OLIVER
Director 1991-10-30 1994-03-11
STANLEY VICTOR OFFLEY
Director 1991-10-30 1993-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09SECOND GAZETTE not voluntary dissolution
2024-04-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-26Voluntary dissolution strike-off suspended
2023-09-26SOAS(A)Voluntary dissolution strike-off suspended
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2023-08-09DS01Application to strike the company off the register
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-25Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-05-25AA01Previous accounting period shortened from 30/06/23 TO 31/03/23
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 141, Chester Road, Whitby, South Wirral Cheshire CH65 6SD
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY SMITH
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR ROBERT JAMES SALMON
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHINGLER
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-01-25DISS40Compulsory strike-off action has been discontinued
2017-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 17343
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 17343
2015-12-21AR0130/10/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 17343
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR HARRY STEPHENSON
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DAVIES
2013-11-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 17343
2013-11-06AR0130/10/13 ANNUAL RETURN FULL LIST
2013-08-18AP01DIRECTOR APPOINTED MR PETER DENIS FITZGERALD
2013-08-18CH01Director's details changed for Mr Douglas Doug Shingler on 2013-08-18
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10AR0130/10/12 ANNUAL RETURN FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR FRANK ALFRED HOLLAND
2012-08-02AP01DIRECTOR APPOINTED MR GEORGE HENRY SMITH
2012-08-02AP01DIRECTOR APPOINTED MR HAROLD KNAPTON
2012-08-02AP01DIRECTOR APPOINTED MR DOUGLAS DOUG SHINGLER
2012-08-02AP01DIRECTOR APPOINTED MR WILLIAM EDWARD THOMPSON
2012-08-01AP03SECRETARY APPOINTED MR PETER DENIS FITZGERALD
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLERSHAW
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STARKEY
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-09AR0130/10/11 FULL LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREEN
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY RONALD DAVIES
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-12AR0130/10/10 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HARRY RYDER
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-21AR0130/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES STARKEY / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY RYDER / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JONES / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RUSSELL GREEN / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ADRIAN DAVIES / 31/10/2009
2009-10-07AP01DIRECTOR APPOINTED MR HARRY RYDER
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKE
2009-10-06AP01DIRECTOR APPOINTED ROBERT JOHN ELLERSHAW
2009-09-24288aDIRECTOR APPOINTED MR GEOFFREY JONES
2009-09-24288aDIRECTOR APPOINTED MR DOUGLAS RUSSELL GREEN
2009-09-24288aDIRECTOR APPOINTED MR RONALD ADRIAN DAVIES
2009-09-24288aDIRECTOR APPOINTED MR JONATHAN CHARLES STARKEY
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TENNENT
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GARY HORSTMAN
2009-02-09363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CRITCHLEY
2008-11-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SMITH
2008-03-26288aDIRECTOR APPOINTED WILLIAM BOYD TENNENT
2008-03-26288aDIRECTOR APPOINTED KEITH JONES
2008-03-20288aSECRETARY APPOINTED RONALD ADRIAN DAVIES
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bSECRETARY RESIGNED
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-31363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-13363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELLESMERE PORT MASONIC HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLESMERE PORT MASONIC HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1967-02-13 Satisfied MACKIES (B & L) LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 29,211
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLESMERE PORT MASONIC HALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 17,343
Called Up Share Capital 2012-06-30 £ 17,343
Called Up Share Capital 2011-06-30 £ 17,343
Cash Bank In Hand 2012-07-01 £ 4,840
Cash Bank In Hand 2012-06-30 £ 618
Cash Bank In Hand 2011-06-30 £ 5,285
Current Assets 2012-07-01 £ 7,501
Current Assets 2012-06-30 £ 4,758
Current Assets 2011-06-30 £ 13,151
Debtors 2012-07-01 £ 132
Debtors 2011-06-30 £ 3,726
Fixed Assets 2012-07-01 £ 47,266
Fixed Assets 2012-06-30 £ 47,978
Fixed Assets 2011-06-30 £ 48,693
Shareholder Funds 2012-07-01 £ 25,556
Shareholder Funds 2012-06-30 £ 24,700
Shareholder Funds 2011-06-30 £ 24,672
Stocks Inventory 2012-07-01 £ 2,529
Stocks Inventory 2012-06-30 £ 4,140
Stocks Inventory 2011-06-30 £ 4,140
Tangible Fixed Assets 2012-07-01 £ 47,266
Tangible Fixed Assets 2012-06-30 £ 47,978
Tangible Fixed Assets 2011-06-30 £ 48,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELLESMERE PORT MASONIC HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLESMERE PORT MASONIC HALL LIMITED
Trademarks
We have not found any records of ELLESMERE PORT MASONIC HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLESMERE PORT MASONIC HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ELLESMERE PORT MASONIC HALL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ELLESMERE PORT MASONIC HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLESMERE PORT MASONIC HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLESMERE PORT MASONIC HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1