Company Information for ELLISON ENERGY SERVICES LIMITED
BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU,
|
Company Registration Number
01911247
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELLISON ENERGY SERVICES LIMITED | |
Legal Registered Office | |
BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU Other companies in LS1 | |
Company Number | 01911247 | |
---|---|---|
Company ID Number | 01911247 | |
Date formed | 1985-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 30/04/2013 | |
Latest return | 14/12/2012 | |
Return next due | 11/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-05 12:45:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET RUTH WILKINSON |
||
ISAAC LUKE WILKINSON |
||
MARGARET RUTH WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK WILKINSON |
Director | ||
PAULINE BENSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-03 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-29 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-29 | |
RM01 | Liquidation appointment of receiver | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/13 FROM Tong Park Dyeworks Otley Road Baildon Shipley West Yorkshire BD17 7QL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 14/12/12 FULL LIST | |
AR01 | 14/12/11 FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-28 | |
AA01 | Current accounting period extended from 31/05/12 TO 31/07/12 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RUTH WILKINSON / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISAAC LUKE WILKINSON / 21/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET WILKINSON / 01/08/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK WILKINSON | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 20/06/97 FROM: NO 34 UNIT 1, BARNES ROAD INDUSTRIAL ESTATE, OFF CEMETRY ROAD, BRADFORD, WEST YORKSHIRE. BD8 9TG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
Final Meetings | 2017-03-01 |
Resolutions for Winding-up | 2013-06-06 |
Appointment of Liquidators | 2013-06-06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | DEREK WILKINSON | |
DEED OF LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | DEREK WILKINSON AND MARGARET WILKINSON | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 ELLISON ENERGY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ELLISON ENERGY SERVICES LIMITED | Event Date | 2013-05-30 |
Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 30 May 2013 . Special Resolution 1. 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. Ordinary Resolution 2. That Gary Edgar Blackburn and Paul Andrew Whitwam be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 30 May 2013 the appointment of Gary Edgar Blackburn and Paul Andrew Whitwam as Joint Liquidators was confirmed. Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam (IP number 8346) of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU were appointed as Joint Liquidators of the Company on 30 May 2013 . The Companys registered office is BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU and the Companys principal trading address was Tong Park Dyeworks, Otley Road, Baildon, Shipley BD17 7QL. Isaac Wilkinson Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELLISON ENERGY SERVICES LIMITED | Event Date | 2013-05-30 |
Gary Edgar Blackburn and Paul Andrew Whitwam both of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ELLISON ENERGY SERVICES LIMITED | Event Date | 2013-05-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 8 Park Place, Leeds, LS1 2RU on 3 May 2017 at 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 8 Park Place, Leeds, LS1 2RU, no later than 12 noon on the business day before the meeting. Office Holder Details: Gary Edgar Blackburn and Paul Andrew Whitwam (IP numbers 6234 and 8346 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 30 May 2013 . Further information about this case is available from the offices of BWC on 01132433434. Gary Edgar Blackburn and Paul Andrew Whitwam , Joint Liquidators | |||
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. |