ELLIS DAVIES & SONS LIMITED

ELLIS DAVIES & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameELLIS DAVIES & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02362070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELLIS DAVIES & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARLUTE LIMITEDMar 16, 1989Mar 16, 1989

    What are the latest accounts for ELLIS DAVIES & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ELLIS DAVIES & SONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2023

    What are the latest filings for ELLIS DAVIES & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD01

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Apr 09, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Nov 23, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2021

    5 pagesAAMD

    Confirmation statement made on Mar 30, 2023 with updates

    4 pagesCS01

    Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on Feb 14, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    16 pagesAA

    Appointment of Mr David Price as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of ELLIS DAVIES & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Secretary
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    290150280001
    GOUGH, Celia Rosalind
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    EnglandBritishSolicitor168847650001
    PRICE, David
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    EnglandBritishAccountant282873980001
    AITKEN, Elaine Margaret
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    190217050001
    ARMSTRONG, Derrick John
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    Secretary
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    British10399730001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    AustralianExecutive Director134071050001
    HORTON, Christopher John
    Ashwood 37 Elliotts Lane
    Codsall
    WV8 1PG Wolverhampton
    Secretary
    Ashwood 37 Elliotts Lane
    Codsall
    WV8 1PG Wolverhampton
    British37400090002
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165563050001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    BritishDirector Of Legal Services87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Director
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    United KingdomAustralianExecutive Director134071050001
    BOWDEN, Shaun Michael Peter
    Beechbank Vicarage Lane
    Bowdon
    WA14 3AR Altrincham
    Cheshire
    Director
    Beechbank Vicarage Lane
    Bowdon
    WA14 3AR Altrincham
    Cheshire
    BritishDirector30031950002
    CUSTIS, Patrick James
    West Barn
    Westmancote
    GL20 7ES Tewkesbury
    Gloucestershire
    Director
    West Barn
    Westmancote
    GL20 7ES Tewkesbury
    Gloucestershire
    BritishDirector1596490001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    FrenchFinancial Director73659370001
    DUPONT MADINIER, Edouard Jacques
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    Director
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    FrenchManager55749310001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritishExecutive Director136575180001
    GOURVENNEC, Michel Jean Jacques
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    Director
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    FrenchChief Executive68662590023
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritishExecutive Director87174080001
    HURLEY, Roger
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    Director
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    EnglandBritishChartered Accountant48542860001
    KENT, Arthur, Dr
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    BritishFinance Director12167090001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Director
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    EnglandBritishChartered Accountant1294600001
    WOOD, Malcolm
    Holly Bank House Bursnips Road
    Essington
    WV11 2RD Wolverhampton
    West Midlands
    Director
    Holly Bank House Bursnips Road
    Essington
    WV11 2RD Wolverhampton
    West Midlands
    BritishChairman5809000001

    Who are the persons with significant control of ELLIS DAVIES & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Environmental Services Group (Uk) Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number02215767
    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 ELLIS DAVIES & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2024Commencement of winding up
    Jun 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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