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

ELLENWELL PROPERTIES LTD

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
04277001
Private Limited Company
Liquidation

Company Overview

About Ellenwell Properties Ltd
ELLENWELL PROPERTIES LTD was founded on 2001-08-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Ellenwell Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELLENWELL PROPERTIES LTD
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W2
 
Filing Information
Company Number 04277001
Company ID Number 04277001
Date formed 2001-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-04-30
Account next due 2013-01-31
Latest return 2014-04-30
Return next due 2017-05-14
Type of accounts SMALL
Last Datalog update: 2018-08-10 17:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLENWELL PROPERTIES LTD
The accountancy firm based at this address is ASCA 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.

Company Officers of ELLENWELL PROPERTIES LTD

Current Directors
Officer Role Date Appointed
SAMANTHA GREGORY
Company Secretary 2009-11-25
GRAHAME DEREK RALPH
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT STEPHEN GODDEN
Director 2010-02-22 2010-09-06
RUTH SABELO NDIWENI
Director 2009-05-01 2010-03-01
GRAHAME DEREK RALPH
Director 2001-09-20 2010-03-01
PRAVIN SODHA
Director 2009-07-07 2010-02-05
SWITHIN CHARLES
Company Secretary 2008-07-22 2009-04-06
PRAVIN SODHA
Director 2008-07-14 2009-03-11
ALICIA JOHNSON
Director 2008-11-20 2009-02-01
DARREN PETER PITCHER
Company Secretary 2008-04-01 2008-11-19
DARREN PITCHER
Director 2008-07-21 2008-11-19
ANTHONY MCCALLA
Director 2008-07-21 2008-11-04
DEAN VEARNCOMBE UPTON
Director 2006-12-24 2008-07-14
ROBIN JOHN WILSON
Director 2005-11-01 2008-07-14
SAMANTHA GREGORY
Company Secretary 2005-06-01 2008-03-03
JULIAN CHARLES CRAIG WOOLCOCK
Director 2006-12-21 2008-01-21
CAROLINE MULLER CARPENTER
Company Secretary 2001-09-20 2006-01-12
ALEX JOHN HODGSON
Company Secretary 2004-08-30 2005-05-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-08-28 2001-09-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-08-28 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME DEREK RALPH SW4 ASSETS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRAHAME DEREK RALPH FOXHEART PROPERTIES LTD Director 2016-05-23 CURRENT 2011-08-22 Active - Proposal to Strike off
GRAHAME DEREK RALPH ROCKSPARK LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
GRAHAME DEREK RALPH NEWACRE FREEHOLD MANAGEMENT LIMITED Director 2013-07-30 CURRENT 2013-01-28 Active
GRAHAME DEREK RALPH LIONACRE INVESTMENTS LTD Director 2012-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
GRAHAME DEREK RALPH IDEAL PROPERTIES (LONDON) LTD Director 2012-05-28 CURRENT 2010-10-11 Active
GRAHAME DEREK RALPH DUPORTH INVESTMENTS LIMITED Director 2012-03-01 CURRENT 2007-12-17 Active - Proposal to Strike off
GRAHAME DEREK RALPH BRONZE ESTATES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2017-11-21
GRAHAME DEREK RALPH GOLDCORP ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active - Proposal to Strike off
GRAHAME DEREK RALPH KINGSWOOD INVESTMENTS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
GRAHAME DEREK RALPH GOLD HARP INVESTMENTS LTD Director 2011-02-07 CURRENT 2010-11-24 Dissolved 2016-04-05
GRAHAME DEREK RALPH GOLD HARP PROPERTIES LTD Director 2011-02-07 CURRENT 2010-11-24 Dissolved 2016-04-19
GRAHAME DEREK RALPH BLAZE ESTATES LIMITED Director 2010-08-17 CURRENT 2005-04-05 Active - Proposal to Strike off
GRAHAME DEREK RALPH WESTPOINT ESTATES UK LIMITED Director 2010-08-17 CURRENT 2005-06-02 Liquidation
GRAHAME DEREK RALPH WATERHOUSE PROPERTIES LIMITED Director 2005-03-08 CURRENT 2005-03-08 Liquidation
GRAHAME DEREK RALPH NEWSERVICE LIMITED Director 2004-09-01 CURRENT 1997-12-29 Dissolved 2015-06-04
GRAHAME DEREK RALPH 04986286 LIMITED Director 2003-12-10 CURRENT 2003-12-05 Live but Receiver Manager on at least one charge

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
2018-05-30LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.1
2017-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2014-09-194.20STATEMENT OF AFFAIRS/4.19
2014-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0130/04/14 FULL LIST
2013-07-15AR0130/04/13 FULL LIST
2013-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-11-27GAZ1FIRST GAZETTE
2012-05-25AR0130/04/12 FULL LIST
2011-05-18AR0130/04/11 FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM KING AND KING CHARTERED ACCOUNTANTS ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10GAZ1FIRST GAZETTE
2011-05-04AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GODDEN
2010-08-17AP01DIRECTOR APPOINTED MR GRAHAME DEREK RALPH
2010-07-28AR0103/05/10 FULL LIST
2010-05-13AR0130/04/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME RALPH
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH NDIWENI
2010-02-23AP01DIRECTOR APPOINTED MR. RUPERT STEPHEN GODDEN
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN SODHA
2009-12-03AP03SECRETARY APPOINTED MISS SAMANTHA GREGORY
2009-11-06AR0130/04/09 FULL LIST
2009-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/08
2009-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/06
2009-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/07
2009-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/04
2009-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/05
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2009-07-07288aDIRECTOR APPOINTED MR PRAVIN SODHA
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM ALBANY HOUSE 82-84 SOUTH END CROYDON SURREY CR0 1DQ
2009-05-11288aDIRECTOR APPOINTED RUTH NDIWENI
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY SWITHIN CHARLES
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR PRAVIN SODHA
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ALICIA JOHNSON
2009-01-30288bAPPOINTMENT TERMINATE, SECRETARY DARREN PETER PITCHER LOGGED FORM
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MCCALLA
2008-12-30AUDAUDITOR'S RESIGNATION
2008-12-21288aDIRECTOR APPOINTED ALICIA JOHNSON
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-11-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DARREN PETER PITCHER LOGGED FORM
2008-10-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WILSON
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR DEAN UPTON
2008-08-08288aDIRECTOR APPOINTED DARREN PITCHER
2008-08-08288aDIRECTOR APPOINTED ANTHONY MCCALLA
2008-08-05288aSECRETARY APPOINTED SWITHIN CHARLES
2008-07-31288aDIRECTOR APPOINTED PRAVIN SODHA
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ
2008-05-23288aSECRETARY APPOINTED DARREN PETER PITCHER
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA GREGORY
2008-01-22288bDIRECTOR RESIGNED
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ELLENWELL PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-16
Resolutions for Winding-up2014-09-16
Meetings of Creditors2014-08-07
Petitions to Wind Up (Companies)2013-11-27
Proposal to Strike Off2012-11-27
Petitions to Wind Up (Companies)2011-09-28
Proposal to Strike Off2011-05-10
Petitions to Wind Up (Companies)2009-06-18
Fines / Sanctions
No fines or sanctions have been issued against ELLENWELL PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-27 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2008-09-19 Outstanding CLOSE BROTHERS LIMITED
CHARGE OF WHOLE 2007-09-26 Outstanding MARY LYNNE JENKINS, SIMON BERNARD O'DOWD AND STEPHEN BENEDICT JOHN BARTH
LEGAL CHARGE 2007-07-13 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-05-02 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-04-26 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-03-10 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-10-19 Outstanding CLOSE BROTHERS
LEGAL CHARGE 2006-05-25 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-05-04 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-04-29 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-03-18 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-03-18 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-02-18 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-02-07 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-01-24 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2005-11-05 Outstanding ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2005-11-05 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2005-11-04 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2005-10-18 Outstanding FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2005-10-05 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2004-07-14 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2004-05-13 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2004-04-16 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2003-07-10 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2002-10-04 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 2002-02-05 Outstanding CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ELLENWELL PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of ELLENWELL PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELLENWELL PROPERTIES LTD
Trademarks
We have not found any records of ELLENWELL PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLENWELL PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as ELLENWELL PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELLENWELL PROPERTIES LTD 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 TypeAppointment of Liquidators
Defending partyELLENWELL PROPERTIES LIMITEDEvent Date2014-08-15
Ian Franses of Begbies Traynor (Central) LLP , Conduit House, 24 Conduit Place, London W2 1EP and Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend SS1 2EG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELLENWELL PROPERTIES LIMITEDEvent Date2014-08-15
At a general meeting of the Company, duly convened and held at 24 Conduit Place, London W2 1EP on 15 August 2014 , the following Resolutions were passed: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP and Jamie Taylor of Begbies Traynor (Central) LLP The Old Exchange, 234 Southchurch Road, Southend SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Ian Franses (IP number 2294) of Begbies Traynor (Central) LLP , Conduit House, 24 Conduit Place, London W2 1EP and Jamie Taylor (IP number 2748) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend SS1 2EG were appointed Joint Liquidators of the Company on 15 August 2014. Further information about this case is available from the offices of Begbies Traynor (Central) LLP on 020 7262 1199. Grahame Derek Ralph , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyELLENWELL PROPERTIES LIMITEDEvent Date2014-08-05
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London W2 1EP on 15 August 2014 at 2:00 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 24 Conduit Place, London, W2 1EP not later than 12 noon on 14 August 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Begbies Traynor (Central) LLP by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199 . By Order of the Board
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyELLENWELL PROPERTIES LTDEvent Date2013-10-28
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7446 A Petition to wind up the above-named Company, Registration Number 04277001, of First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA, presented on 28 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyELLENWELL PROPERTIES LTDEvent Date2012-11-27
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyELLENWELL PROPERTIES LIMITEDEvent Date2011-08-09
In the High Court of Justice (Chancery Division) Companies Court case number 6991 A Petition to wind up the above-named Company, Registration Number 04277001, of First Floor, Roxburghe House, 273-287 Regent Street, London W1B 2HA , presented on 9 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1412033/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyELLENWELL PROPERTIES LTDEvent Date2011-05-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyELLENWELL PROPERTIES LTDEvent Date2009-05-20
In the High Court of Justice (Chancery Division) Companies Court case number 14402 A Petition to wind up the above-named Company of Albany House, 82-84 South End, Croydon, Surrey CR0 1DQ , presented on 20 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 1 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 June 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7645. (Ref SLR 1412033/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLENWELL PROPERTIES LTD 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 ELLENWELL PROPERTIES LTD 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.