Dissolved 2016-01-21
Company Information for ELLANGOWAN INVESTMENTS LTD
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
07442257
Private Limited Company
Dissolved Dissolved 2016-01-21 |
Company Name | ||
---|---|---|
ELLANGOWAN INVESTMENTS LTD | ||
Legal Registered Office | ||
ALTRINCHAM CHESHIRE | ||
Previous Names | ||
|
Company Number | 07442257 | |
---|---|---|
Date formed | 2010-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-01-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 04:10:19 |
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 |
---|---|---|
MARK JOHN O'SHAUGHNESSY |
||
MOIRA FRANCES O'SHAUGHNESSY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
HBJGW INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 17/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 29 ST. ANTHONYS ROAD BLUNDELLSANDS LIVERPOOL MERSEYSIDE L23 8TN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2015 TO 31/08/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/01/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | CONSOLIDATION 07/01/11 | |
RES01 | ADOPT ARTICLES 07/01/2011 | |
RES13 | CONSOLIDATION 07/01/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 07/01/11 STATEMENT OF CAPITAL GBP 200 | |
RES15 | CHANGE OF NAME 08/12/2010 | |
CERTNM | COMPANY NAME CHANGED ENSCO 816 LIMITED CERTIFICATE ISSUED ON 22/12/10 | |
RES15 | CHANGE OF NAME 08/12/2010 | |
SH01 | 08/12/10 STATEMENT OF CAPITAL GBP 2 | |
RES15 | CHANGE OF NAME 08/12/2010 | |
AP01 | DIRECTOR APPOINTED MS MOIRA FRANCES O'SHAUGHNESSY | |
AP01 | DIRECTOR APPOINTED MARK JOHN O'SHAUGHNESSY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-24 |
Notices to Creditors | 2014-11-11 |
Appointment of Liquidators | 2014-11-11 |
Resolutions for Winding-up | 2014-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-01-31 | £ 38,419 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 72,134 |
Creditors and other liabilities
|
|
|
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 ELLANGOWAN INVESTMENTS LTD
Cash Bank In Hand | 2013-01-31 | £ 13,969 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 65,236 |
Current Assets | 2013-01-31 | £ 162,990 |
Current Assets | 2012-01-31 | £ 160,208 |
Debtors | 2013-01-31 | £ 149,021 |
Debtors | 2012-01-31 | £ 94,972 |
Shareholder Funds | 2013-01-31 | £ 129,571 |
Shareholder Funds | 2012-01-31 | £ 93,074 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ELLANGOWAN INVESTMENTS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELLANGOWAN INVESTMENTS LTD | Event Date | 2015-08-18 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY on 28 September 2015 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 27 October 2014 Office Holder details: Kevin Lucas, (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Further details contact: Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Lisa Edwards, Email: lisa.edwards@lucasjohnson.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELLANGOWAN INVESTMENTS LIMITED | Event Date | 2014-10-27 |
Ellangowan Investments Limited was placed into Members Voluntary Liquidation on 27 October 2014 when Kevin Lucas of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Liquidator of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 12 December 2014 by sending to Kevin Lucas, Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 12 December 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELLANGOWAN INVESTMENTS LIMITED | Event Date | 2014-10-27 |
Pursuant to section 109 of the Insolvency Act 1986 Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELLANGOWAN INVESTMENTS LIMITED | Event Date | 2014-10-27 |
Special and Ordinary Resolutions Pursuant to section 84(1)(b) of the Insolvency Act 1986 At a General Meeting of the above-named company, duly convened and held at 29 St Anthonys Road, Blundellsands, Liverpool L23 8TN , on 27 October 2014 , at 10.30 am, the following Resolutions were duly passed as a Special Resolution and Ordinary Resolutions respectively: That the company be wound up voluntarily; that Kevin Lucas FCA FABRP, of Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , be and is hereby appointed Liquidator of the company; and that the Liquidator be remunerated in the liquidation in accordance with time costs incurred, in accordance with Statement of Insolvency Practice 9, and be authorised to draw further remuneration on account at intervals to be determined by the Liquidator. Moira Frances OShaughnessy , Chairman : | |||
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. |