Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLCO 222 LIMITED
Company Information for

ELLCO 222 LIMITED

16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
Company Registration Number
05677878
Private Limited Company
Liquidation

Company Overview

About Ellco 222 Ltd
ELLCO 222 LIMITED was founded on 2006-01-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ellco 222 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ELLCO 222 LIMITED
 
Legal Registered Office
16 OXFORD COURT
BISHOPSGATE
MANCHESTER
M2 3WQ
Other companies in OL9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLCO 222 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWCO 12345 LIMITED   SUMMERS & CO (UK) 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 ELLCO 222 LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY JENKINS
Company Secretary 2008-05-23
GARETH HUW JENKINS
Director 2007-06-12
SIMON ADDISON SMITH
Director 2008-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA LEAVER
Company Secretary 2007-06-12 2008-05-23
JOHN HARTUP
Company Secretary 2006-01-17 2007-06-12
JOHN HARTUP
Director 2006-01-17 2007-06-12
STUART FREDERICK PECK
Director 2006-01-17 2007-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY JENKINS SHERWOOD PHARMA LIMITED Company Secretary 2008-05-23 CURRENT 2005-10-03 Liquidation
SUSAN MARY JENKINS FUTUREPHASE LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-07 Liquidation
GARETH HUW JENKINS SHJ SOLUTIONS LIMITED Director 2016-10-19 CURRENT 2016-05-09 Active
GARETH HUW JENKINS SPRINGMED PHARMACEUTICALS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2017-06-27
GARETH HUW JENKINS SALESTOPIA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-07-05
GARETH HUW JENKINS FOXHILL COURT MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
GARETH HUW JENKINS SHW PHARMA LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
GARETH HUW JENKINS PETRX LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2017-01-17
GARETH HUW JENKINS IPS HEALTHCARE LIMITED Director 2010-04-14 CURRENT 2010-04-13 Dissolved 2017-09-19
GARETH HUW JENKINS SJW ENTERPRISES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
GARETH HUW JENKINS LANCASHIRE PHARMA LIMITED Director 2008-06-01 CURRENT 2008-03-29 Liquidation
GARETH HUW JENKINS S&J (HEALTHCARE) LIMITED Director 2008-06-01 CURRENT 2008-03-29 Liquidation
GARETH HUW JENKINS FUTUREPHASE LIMITED Director 2008-05-19 CURRENT 2008-05-07 Liquidation
GARETH HUW JENKINS SHERWOOD PHARMA LIMITED Director 2005-10-03 CURRENT 2005-10-03 Liquidation
SIMON ADDISON SMITH AUTUMN HEALTHCARE LIMITED Director 2017-02-20 CURRENT 2004-12-09 Liquidation
SIMON ADDISON SMITH FITNESS PLUS GYMS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
SIMON ADDISON SMITH DIALACHEMIST SOLUTIONS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
SIMON ADDISON SMITH FINEST DEALS LIMITED Director 2013-03-21 CURRENT 2011-04-12 Dissolved 2016-03-22
SIMON ADDISON SMITH HARBEN MEDICAL LIMITED Director 2012-01-10 CURRENT 2012-01-10 Liquidation
SIMON ADDISON SMITH LIVE MAGAZINES LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
SIMON ADDISON SMITH DISPENSING SERVICES LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2017-06-06
SIMON ADDISON SMITH IPS HEALTHCARE LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2017-09-19
SIMON ADDISON SMITH R W MEDIA LIMITED Director 2009-04-21 CURRENT 2007-09-18 Dissolved 2017-07-25
SIMON ADDISON SMITH SJW ENTERPRISES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
SIMON ADDISON SMITH FUTUREPHASE LIMITED Director 2008-11-05 CURRENT 2008-05-07 Liquidation
SIMON ADDISON SMITH LANCASHIRE PHARMA LIMITED Director 2008-03-29 CURRENT 2008-03-29 Liquidation
SIMON ADDISON SMITH S&J (HEALTHCARE) LIMITED Director 2008-03-29 CURRENT 2008-03-29 Liquidation

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
2018-04-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 5LY
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 5LY
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-144.70DECLARATION OF SOLVENCY
2017-03-144.70DECLARATION OF SOLVENCY
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-27AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0117/01/16 FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-31AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0117/01/15 FULL LIST
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0117/01/14 FULL LIST
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056778780003
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-01-17AR0117/01/13 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-17AR0117/01/12 FULL LIST
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-17AR0117/01/11 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-18AR0117/01/10 FULL LIST
2009-07-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED SIMON ADDISON SMITH
2008-11-10225PREVSHO FROM 31/01/2009 TO 31/10/2008
2008-11-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-17288aSECRETARY APPOINTED SUSAN JENKINS
2008-06-13RES01ADOPT ARTICLES 23/05/2008
2008-06-13RES12VARYING SHARE RIGHTS AND NAMES
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM UNIT 7 STRETTON BUSINESS PARK BRUNEL DRIVE STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0BY
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY LINDA LEAVER
2008-01-29363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 6 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-02-10363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to ELLCO 222 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLCO 222 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding HSBC BANK PLC
DEBENTURE 2011-12-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2008-01-31

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

Intangible Assets
Patents
We have not found any records of ELLCO 222 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLCO 222 LIMITED
Trademarks
We have not found any records of ELLCO 222 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLCO 222 LIMITED. 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 (46460 - Wholesale of pharmaceutical goods) as ELLCO 222 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELLCO 222 LIMITED 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 Type
Defending partyELLCO 222 LIMITEDEvent Date2017-02-23
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 partyELLCO 222 LIMITEDEvent Date2017-02-23
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 partyELLCO 222 LIMITEDEvent Date2017-02-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLCO 222 LIMITED 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 ELLCO 222 LIMITED 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.