Active - Proposal to Strike off
Company Information for ELLIS MORGAN & SON LIMITED
5TH FLOOR RIVERSIDE HOUSE 31, CATHEDRAL ROAD, CARDIFF, CF11 9HB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELLIS MORGAN & SON LIMITED | |
Legal Registered Office | |
5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB Other companies in CF11 | |
Company Number | 03863551 | |
---|---|---|
Company ID Number | 03863551 | |
Date formed | 1999-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2009 | |
Account next due | 31/01/2011 | |
Latest return | 22/10/2009 | |
Return next due | 19/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-06 08:07:45 |
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 |
---|---|---|
HELEN CATHERINE IRENE THOMAS |
||
HELEN CATHERINE IRENE THOMAS |
||
MICHAEL ALUN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN ELLIS MORGAN |
Director | ||
ASHLEY MARTIN REED |
Director | ||
ANN NASH REED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMODEO HAULAGE LIMITED | Director | 2002-09-03 | CURRENT | 2002-09-03 | Dissolved 2013-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LRESEX | Resolutions passed:
| |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/10 FROM Unit 3 Tregwilym Road Industrial Estate Rogerstone Newport Gwent NP10 9DQ | |
LATEST SOC | 04/12/09 STATEMENT OF CAPITAL;GBP 49000 | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALUN THOMAS / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE IRENE THOMAS / 22/10/2009 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/10/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 22/10/07; no change of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 22/10/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: PWLLGLAS HOUSE BRYN ROAD, CEFN FFOREST BLACKWOOD GWENT NP12 3LZ | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
169 | £ IC 249000/49000 29/07/05 £ SR 200000@1=200000 | |
288b | DIRECTOR RESIGNED | |
RES16 | REDEMPTION OF SHARES 29/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
ORES04 | £ NC 1000/500000 16/05 | |
123 | NC INC ALREADY ADJUSTED 16/05/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ELLIS MORGAN HAULAGE CONTRACTORS LIMITED CERTIFICATE ISSUED ON 17/11/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as ELLIS MORGAN & SON LIMITED are:
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. |