WILLIAM ELLIS (ETCHINGHAM) LIMITED

WILLIAM ELLIS (ETCHINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILLIAM ELLIS (ETCHINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00242693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM ELLIS (ETCHINGHAM) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WILLIAM ELLIS (ETCHINGHAM) LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM ELLIS (ETCHINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WILLIAM ELLIS (ETCHINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017

    2 pagesAP03

    Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017

    1 pagesTM02

    Appointment of Mrs Jennifer Ann Warburton as a director on Jul 22, 2016

    2 pagesAP01

    Termination of appointment of Christopher Laskey Fidler as a director on Jul 22, 2016

    1 pagesTM01

    Annual return made up to May 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 52,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mrs Helen Morrell as a secretary on Dec 04, 2015

    2 pagesAP03

    Termination of appointment of Kim Andrea Hand as a secretary on Dec 04, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 52,500
    SH01

    Annual return made up to May 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 52,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 12, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Auditor's resignation

    4 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Who are the officers of WILLIAM ELLIS (ETCHINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225807370001
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritishDeputy Company Secretary210947760001
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203308890001
    SUMMERS, Alfred Roy
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Secretary
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    British32989270001
    BRIDGER, Esmond John
    3 The Croft
    Lower Dicker
    BN27 4BS Hailsham
    East Sussex
    Director
    3 The Croft
    Lower Dicker
    BN27 4BS Hailsham
    East Sussex
    BritishBuilder15525960001
    DEEDES, William Frances, The Rt Hon Lord
    New Hayters
    Aldington
    TN25 7DT Ashford
    Kent
    Director
    New Hayters
    Aldington
    TN25 7DT Ashford
    Kent
    BritishNewspaper Editor Ret42216260001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    KING, Andrew Peter
    Bodkins End Bedales
    Lewes Road
    RH17 7TE Haywards Heath
    West Sussex
    Director
    Bodkins End Bedales
    Lewes Road
    RH17 7TE Haywards Heath
    West Sussex
    BritishBuilder16604330001
    MIDDLETON, Christopher James
    69 Corner Farm Road
    Staplehurst
    TN12 0PR Tonbridge
    Kent
    Director
    69 Corner Farm Road
    Staplehurst
    TN12 0PR Tonbridge
    Kent
    BritishQuantity Surveyor15525980001
    SUMMERS, Alfred Roy
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    EnglandBritishAccountant32989270001
    WHITTING, Leonard Peter
    Marchmead Shottery Road
    Shottery
    CV38 9HA Stratford Upon Avon
    Warwickshire
    Director
    Marchmead Shottery Road
    Shottery
    CV38 9HA Stratford Upon Avon
    Warwickshire
    BritishQuantity Surveyor41283360001

    Who are the persons with significant control of WILLIAM ELLIS (ETCHINGHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILLIAM ELLIS (ETCHINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 13, 1981
    Delivered On Feb 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north west side of station road, northiam, rother, east sussex. Title no. Esx 57163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0