Company Information for H ELLIS & SONS (1899) LIMITED
WESTMINSTER BUSINESS CENTRE GREAT NORTH WAY, NETHER POPPLETON, YORK, YO26 6RB,
|
Company Registration Number
05104516
Private Limited Company
Liquidation |
Company Name | |
---|---|
H ELLIS & SONS (1899) LIMITED | |
Legal Registered Office | |
WESTMINSTER BUSINESS CENTRE GREAT NORTH WAY NETHER POPPLETON YORK YO26 6RB Other companies in BD3 | |
Company Number | 05104516 | |
---|---|---|
Company ID Number | 05104516 | |
Date formed | 2004-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:48:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H ELLIS & SONS (1899) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES ELLIS |
||
JACK ELLIS |
||
RICHARD JOHN ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 57-77 JOSEPH STREET BRADFORD WEST YORKSHIRE BD3 9HR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ELLIS / 01/02/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ELLIS / 23/04/2012 | |
AR01 | 19/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ELLIS / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK ELLIS / 19/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ELLIS / 11/07/2008 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 55-77 JOSEPH STREET BRADFORD WEST YORKSHIRE BD3 9HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
88(2)R | AD 22/04/04--------- £ SI 99@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-01-19 |
Appointment of Liquidators | 2016-09-22 |
Resolutions for Winding-up | 2016-09-22 |
Meetings of Creditors | 2016-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
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 H ELLIS & SONS (1899) LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as H ELLIS & SONS (1899) LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H ELLIS & SONS (1899) LIMITED | Event Date | 2016-09-14 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520116) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H ELLIS & SONS (1899) LIMITED | Event Date | 2016-09-14 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 14 September 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting 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 voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. J Ellis , Chairman : Dated 14 September 2016 Liquidators Details: Andrew James Nichols and John William Butler of Westminster Business Centre, Nether Poppleton, York YO26 6RB .(T: 01904 520116) Office Holder Numbers: 8367 and 9591 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | H ELLIS & SONS (1899) LIMITED | Event Date | 2016-09-14 |
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 16 February 2018, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, Great North Way, Nether Poppleton, York YO26 6RB (Tel: 01904 520116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators details: A J Nichols and J W Butler , Redman Nichols Butler , Westminster Business Centre, Great North Way, Nether Poppleton, York YO26 6RB (Tel: 01904 520116 ). Office holder numbers: 8367 and 9591 . Date of appointment: 14 September 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H ELLIS & SONS (1899) LIMITED | Event Date | 2016-08-15 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 14 September 2016 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |