ELLIS DAVIES & SONS LIMITED
Overview
Company Name | ELLIS DAVIES & SONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02362070 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ELLIS DAVIES & SONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELLIS DAVIES & SONS LIMITED located?
Registered Office Address | Menzies Llp 4th Floor 95 Gresham Street EC2V 7AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELLIS DAVIES & SONS LIMITED?
Company Name | From | Until |
---|---|---|
PARLUTE LIMITED | Mar 16, 1989 | Mar 16, 1989 |
What are the latest accounts for ELLIS DAVIES & SONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ELLIS DAVIES & SONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 30, 2023 |
What are the latest filings for ELLIS DAVIES & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Apr 09, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Nov 23, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on Feb 14, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Appointment of Mr David Price as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Who are the officers of ELLIS DAVIES & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOUGH, Celia Rosalind | Secretary | 4th Floor 95 Gresham Street EC2V 7AB London Menzies Llp | 290150280001 | |||||||
GOUGH, Celia Rosalind | Director | 4th Floor 95 Gresham Street EC2V 7AB London Menzies Llp | England | British | Solicitor | 168847650001 | ||||
PRICE, David | Director | 4th Floor 95 Gresham Street EC2V 7AB London Menzies Llp | England | British | Accountant | 282873980001 | ||||
AITKEN, Elaine Margaret | Secretary | Pentonville Road N1 9JY London 210 | 190217050001 | |||||||
ARMSTRONG, Derrick John | Secretary | 6 Queens Drive TF10 7EU Newport Shropshire | British | 10399730001 | ||||||
BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | Executive Director | 134071050001 | |||||
HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||
HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165563050001 | |||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | Director Of Legal Services | 87174080001 | |||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | Executive Director | 134071050001 | ||||
BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | Director | 30031950002 | |||||
CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | Director | 1596490001 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | Manager | 55749310001 | |||||
GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 136575180001 | ||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 87174080001 | ||||
HURLEY, Roger | Director | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | England | British | Chartered Accountant | 48542860001 | ||||
KENT, Arthur, Dr | Director | 9 Claverdon Drive Little Aston B74 3AH Sutton Coldfield West Midlands | British | Finance Director | 12167090001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Chartered Accountant | 1294600001 | ||||
WOOD, Malcolm | Director | Holly Bank House Bursnips Road Essington WV11 2RD Wolverhampton West Midlands | British | Chairman | 5809000001 |
Who are the persons with significant control of ELLIS DAVIES & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veolia Environmental Services Group (Uk) Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELLIS DAVIES & SONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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