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

WILLS & ELLIS LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19,
Company Registration Number
00769896
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About Wills & Ellis Ltd
WILLS & ELLIS LIMITED was founded on 1963-08-06 and had its registered office in Cleckheaton. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
WILLS & ELLIS LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
 
Filing Information
Company Number 00769896
Date formed 1963-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-10 07:50:16
Primary Source:Companies House
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.

Company Officers of WILLS & ELLIS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ELLIS
Company Secretary 1996-12-31
STEPHEN JAMES ELLIS
Director 1991-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES ELLIS
Director 2001-11-21 2010-06-01
DARREN CROSBY
Director 1991-01-21 1999-09-07
BARBARA ISOBEL ROSE ELLIS
Company Secretary 1991-01-21 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES ELLIS RAITHWAITE BAY (HOLDINGS) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
STEPHEN JAMES ELLIS ROUGIER HOUSE DEVELOPMENTS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
STEPHEN JAMES ELLIS HEWORTH GREEN DEVELOPMENTS LIMITED Director 2018-02-09 CURRENT 2017-06-06 In Administration
STEPHEN JAMES ELLIS ROUGIER STREET DEVELOPMENTS LTD Director 2017-12-06 CURRENT 2017-12-06 Liquidation
STEPHEN JAMES ELLIS YORK WEST 1 LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
STEPHEN JAMES ELLIS SAXON HOUSE RESIDENCES LIMITED Director 2016-05-13 CURRENT 2016-05-13 Live but Receiver Manager on at least one charge
STEPHEN JAMES ELLIS 2 PUBS (YORK) LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
STEPHEN JAMES ELLIS EBOR WAY PROPERTY CONSULTING LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
STEPHEN JAMES ELLIS JWPC123 LIMITED Director 2015-09-01 CURRENT 2015-08-03 Active - Proposal to Strike off

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-29RES13LIQUIDATOR APPOINTED 26/08/2016
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2017:LIQ. CASE NO.1
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ ENGLAND
2016-09-124.20STATEMENT OF AFFAIRS/4.19
2016-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM YORKSHIRE HOUSE 60 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT ENGLAND
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4000
2016-02-18AR0121/01/16 FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM GF UNIT 4 TUDOR COURT NETHER POPPLETON YORK YO26 6RS
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960025
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960025
2015-10-23ANNOTATIONOther
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960024
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960024
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960023
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4000
2015-05-26AR0121/01/15 FULL LIST
2015-05-08ANNOTATIONOther
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960022
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960021
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELLIS / 05/02/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIS / 05/02/2015
2015-02-02AA30/09/13 TOTAL EXEMPTION SMALL
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O SKELWITH GROUP 31 BOOTHAM YORK YO30 7BT ENGLAND
2014-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007698960020
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM MEADOW COTTAGE CHURCHEND RASKELF YORK YO61 3LG
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-07AR0121/01/14 FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM POPPLETON GARAGE BOROUGHBRIDGE ROAD, UPPER POPPLETON, YORK NORTH YORKSHIRE YO26 6QD
2013-02-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-28AR0121/01/13 FULL LIST
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-04-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-27AR0121/01/12 FULL LIST
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-28AR0121/01/11 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2010-02-09AR0121/01/10 FULL LIST
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-18363sRETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-31363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-02363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-07363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-01-24363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to WILLS & ELLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-06
Resolutions for Winding-up2016-09-06
Fines / Sanctions
No fines or sanctions have been issued against WILLS & ELLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding GORDON TOPPING
2015-10-02 Outstanding GORDON TOPPING
2015-07-01 Outstanding REWARD CAPITAL LIMITED
2015-04-30 Outstanding GORDON TOPPING
2015-04-09 Outstanding J. PETER JACKSON
2014-08-22 Outstanding GORDON TOPPING
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-06-06 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-02-09 Satisfied LLOYDS TSB BANK PLC
GENERAL CHARGE 2009-06-18 Satisfied VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2009-06-18 Satisfied VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2008-10-13 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
GENERAL CHARGE 2006-06-26 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL MORTGAGE 2005-07-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-06-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2003-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-10-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-01-20 Satisfied SHELL U.K. LIMITED
LEGAL CHARGE 1986-02-24 Satisfied MIDLAND BANK PLC
CHARGE 1984-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-09-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-11-13 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1976-10-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 WILLS & ELLIS LIMITED

Intangible Assets
Patents
We have not found any records of WILLS & ELLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLS & ELLIS LIMITED
Trademarks
We have not found any records of WILLS & ELLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLS & ELLIS 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 (46711 - Wholesale of petroleum and petroleum products) as WILLS & ELLIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLS & ELLIS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWILLS & ELLIS LIMITEDEvent Date2016-09-06
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 26 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Stephen Ellis , Chairman/Director/Secretary :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWILLS & ELLIS LIMITEDEvent Date2016-08-26
Liquidator's name and address: Christopher Brooksbank , OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLS & ELLIS 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 WILLS & ELLIS 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.