Liquidation
Company Information for A.D. ELLIS & PARTNERS LTD
4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, 76 WELLINGTON STREET, LEEDS, LS1 2AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.D. ELLIS & PARTNERS LTD | |
Legal Registered Office | |
4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET 76 WELLINGTON STREET LEEDS LS1 2AY Other companies in LS1 | |
Company Number | 06005908 | |
---|---|---|
Company ID Number | 06005908 | |
Date formed | 2006-11-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 2008-09-22 | |
Latest return | 2008-11-22 | |
Return next due | 2016-12-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
MARTIN GRAHAM RIDDING |
||
ALEC DALE ELLIS |
||
MARTIN GRAHAM RIDDING |
||
PETER RIDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDDALE LTD | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 1 CALDER CLOSE CALDER PARK WAKEFIELD WF4 3BA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM MEADOWFIELD CROFT KEIGHLEY ROAD STEETON KEIGHLEY WEST YORKSHIRE BD20 6HH | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEC ELLIS / 01/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 7 SEED HILL TERRACE STEETON KEIGHLEY WEST YORKSHIRE BD20 6QE | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/11/06--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2009-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as A.D. ELLIS & PARTNERS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A.D. ELLIS & PARTNERS LIMITED | Event Date | 2009-05-12 |
Notice is hereby given, pursuant to Rule 4.106 of The Insolvency Act 1986, that Jonathan Paul Philmore MIPA and William Duncan FABRP, CA of Tenon Recovery, Unit 1 Calder Close, Calder Park, Wakefield WF4 3BA were appointed Joint Liquidators of the above Company on 12 May 2009. Creditors are required to send their names and addresses and particulars of their claims to Tenon Recovery on or before 1 July 2009. If so required, by notice in writing from the Joint Liquidators, personally or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. J P Philmore , Joint Liquidator : | |||
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. |