ELLIS BATES INSURANCE BROKERS LIMITED

ELLIS BATES INSURANCE BROKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELLIS BATES INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03316860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELLIS BATES INSURANCE BROKERS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is ELLIS BATES INSURANCE BROKERS LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLIS BATES INSURANCE BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLIS BATES & COMPANY LIMITEDFeb 11, 1997Feb 11, 1997

    What are the latest accounts for ELLIS BATES INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ELLIS BATES INSURANCE BROKERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ELLIS BATES INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on Oct 20, 2015

    3 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2015

    LRESSP

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

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

    5 pagesAA

    Termination of appointment of Alastair David Lyons as a director on Jun 29, 2015

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Feb 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Appointment of Alastair David Lyons as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Annual return made up to Feb 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 60,000
    SH01

    Statement of capital following an allotment of shares on Dec 31, 2013

    • Capital: GBP 60,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2013

    • Capital: GBP 50,000
    3 pagesSH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Conflict of interest 05/07/2013
    RES13

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Appointment of Scott Egan as a director

    2 pagesAP01

    Who are the officers of ELLIS BATES INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWENS, Jennifer
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Secretary
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    183283200001
    MUGGE, Mark Stephen
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish162920630005
    BRADLEY, John Andrew
    4 Ings Lane
    Guiseley
    LS20 8DA Leeds
    West Yorkshire
    Secretary
    4 Ings Lane
    Guiseley
    LS20 8DA Leeds
    West Yorkshire
    British53706720001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    179638920001
    ELLIS, Paul Grant
    Corner Croft 62 Scriven Road
    HG5 9EJ Knaresborough
    North Yorkshire
    Secretary
    Corner Croft 62 Scriven Road
    HG5 9EJ Knaresborough
    North Yorkshire
    British8400580001
    HUGHES, David
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Secretary
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    British63132060003
    LEWIS, Alexandra Mary
    Beech Cottage
    Burley Woodhead
    LS29 7AS Ilkley
    West Yorkshire
    Secretary
    Beech Cottage
    Burley Woodhead
    LS29 7AS Ilkley
    West Yorkshire
    British54163020002
    ODONNELL, Martin Francis
    53 Rydal Road
    HG1 4SD Harrogate
    North Yorkshire
    Secretary
    53 Rydal Road
    HG1 4SD Harrogate
    North Yorkshire
    British5823710001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    BATES, Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish36869520003
    BLACKBURN, Robert James
    Westcote Main Street
    Little Ouseburn
    YO26 9TG York
    Director
    Westcote Main Street
    Little Ouseburn
    YO26 9TG York
    United KingdomBritish6288050002
    CRAPPER, Paul Ian
    Mansmire
    Galphay
    HG4 3NJ Ripon
    North Yorkshire
    Director
    Mansmire
    Galphay
    HG4 3NJ Ripon
    North Yorkshire
    EnglandBritish43419420001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish170703910001
    ELLIS, Paul Grant
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish8400580001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish58444370003
    HUGHES, David
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Director
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    United KingdomBritish63132060003
    LYONS, Alastair David
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United KingdomBritish193426690001
    RAW, David Anthony
    52 Durham Way
    HG3 2TB Harrogate
    North Yorkshire
    Director
    52 Durham Way
    HG3 2TB Harrogate
    North Yorkshire
    British55415430001
    RHODES, Susanne
    23 Laurels Garth
    Sheriff Hutton
    YO60 6SE York
    North Yorkshire
    Director
    23 Laurels Garth
    Sheriff Hutton
    YO60 6SE York
    North Yorkshire
    United KingdomBritish71621130001
    SHAW, Michael Anthony
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    Director
    Adam House, Ripon Way
    Harrogate
    HG1 2AU North Yorkshire
    EnglandBritish27991360001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does ELLIS BATES INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 04, 1999
    Delivered On Mar 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 1999Registration of a charge (395)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 18, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does ELLIS BATES INSURANCE BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2015Commencement of winding up
    Jul 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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