Liquidation
Company Information for ELLCO 222 LIMITED
16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
|
Company Registration Number
05677878
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELLCO 222 LIMITED | |
Legal Registered Office | |
16 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WQ Other companies in OL9 | |
Company Number | 05677878 | |
---|---|---|
Company ID Number | 05677878 | |
Date formed | 2006-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 27/12/2016 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:42:23 |
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 |
---|---|---|
SUSAN MARY JENKINS |
||
GARETH HUW JENKINS |
||
SIMON ADDISON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA LEAVER |
Company Secretary | ||
JOHN HARTUP |
Company Secretary | ||
JOHN HARTUP |
Director | ||
STUART FREDERICK PECK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERWOOD PHARMA LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2005-10-03 | Liquidation | |
FUTUREPHASE LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2008-05-07 | Liquidation | |
SHJ SOLUTIONS LIMITED | Director | 2016-10-19 | CURRENT | 2016-05-09 | Active | |
SPRINGMED PHARMACEUTICALS LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2017-06-27 | |
SALESTOPIA LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-07-05 | |
FOXHILL COURT MANAGEMENT LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
SHW PHARMA LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
PETRX LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2017-01-17 | |
IPS HEALTHCARE LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-13 | Dissolved 2017-09-19 | |
SJW ENTERPRISES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
LANCASHIRE PHARMA LIMITED | Director | 2008-06-01 | CURRENT | 2008-03-29 | Liquidation | |
S&J (HEALTHCARE) LIMITED | Director | 2008-06-01 | CURRENT | 2008-03-29 | Liquidation | |
FUTUREPHASE LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-07 | Liquidation | |
SHERWOOD PHARMA LIMITED | Director | 2005-10-03 | CURRENT | 2005-10-03 | Liquidation | |
AUTUMN HEALTHCARE LIMITED | Director | 2017-02-20 | CURRENT | 2004-12-09 | Liquidation | |
FITNESS PLUS GYMS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
DIALACHEMIST SOLUTIONS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
FINEST DEALS LIMITED | Director | 2013-03-21 | CURRENT | 2011-04-12 | Dissolved 2016-03-22 | |
HARBEN MEDICAL LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Liquidation | |
LIVE MAGAZINES LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
DISPENSING SERVICES LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2017-06-06 | |
IPS HEALTHCARE LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2017-09-19 | |
R W MEDIA LIMITED | Director | 2009-04-21 | CURRENT | 2007-09-18 | Dissolved 2017-07-25 | |
SJW ENTERPRISES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
FUTUREPHASE LIMITED | Director | 2008-11-05 | CURRENT | 2008-05-07 | Liquidation | |
LANCASHIRE PHARMA LIMITED | Director | 2008-03-29 | CURRENT | 2008-03-29 | Liquidation | |
S&J (HEALTHCARE) LIMITED | Director | 2008-03-29 | CURRENT | 2008-03-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 5LY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 5LY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/12/2014 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056778780003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 17/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 17/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 17/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 17/01/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON ADDISON SMITH | |
225 | PREVSHO FROM 31/01/2009 TO 31/10/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED SUSAN JENKINS | |
RES01 | ADOPT ARTICLES 23/05/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM UNIT 7 STRETTON BUSINESS PARK BRUNEL DRIVE STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0BY | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA LEAVER | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 6 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
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 ELLCO 222 LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ELLCO 222 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ELLCO 222 LIMITED | Event Date | 2017-02-23 |
Notice is hereby given that creditors of the Companies are required, on or before 03 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 February 2017 Office Holder details: Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk or Tel: 0161 228 3028. Alternative contact: Matthew Ellidge. Ag GF120598 | |||
Initiating party | Event Type | ||
Defending party | ELLCO 222 LIMITED | Event Date | 2017-02-23 |
At a Special General Meeting of the above named Companies duly convened and held at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, on 23 February 2017 , the subjoined Special Resolution was duly passed: That the Companies be wound up voluntarily and that Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk or Tel: 0161 228 3028. Alternative contact: Matthew Ellidge, Email: mellidge@pandamanchester.co.uk Ag GF120598 | |||
Initiating party | Event Type | ||
Defending party | ELLCO 222 LIMITED | Event Date | 2017-02-23 |
Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . : Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk or Tel: 0161 228 3028. Alternative contact: Matthew Ellidge, Email: mellidge@pandamanchester.co.uk Ag GF120598 | |||
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. |