ELLAND BREWERY LIMITED
Overview
| Company Name | ELLAND BREWERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04417567 |
| 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 ELLAND BREWERY LIMITED?
- Manufacture of beer (11050) / Manufacturing
Where is ELLAND BREWERY LIMITED located?
| Registered Office Address | 2 Lakeside Calder Island Way WF2 7AW Wakefield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELLAND BREWERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASTWOOD & SANDERS (FINE ALES) LIMITED | Apr 19, 2002 | Apr 19, 2002 |
| FEATURE SCREEN LIMITED | Apr 16, 2002 | Apr 16, 2002 |
What are the latest accounts for ELLAND BREWERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for ELLAND BREWERY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 05, 2023 |
What are the latest filings for ELLAND BREWERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2025 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 3-5 Heathfield Industrial Estate Heathfield Street Elland HX5 9AE England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on Feb 26, 2024 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mrs Sandra Jayne Francis as a director on May 23, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Stephen Edwin Francis as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael George Hiscock as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from 7 Henry Street Keighley West Yorkshire BD21 3DR to Unit 3-5 Heathfield Industrial Estate Heathfield Street Elland HX5 9AE on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Notification of Stephen Edwin Francis as a person with significant control on Dec 02, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of ELLAND BREWERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Sandra Jayne | Director | Calder Island Way WF2 7AW Wakefield 2 Lakeside | England | British | 296310470001 | |||||
| FRANCIS, Stephen Edwin | Director | Calder Island Way WF2 7AW Wakefield 2 Lakeside | United Kingdom | British | 19917750002 | |||||
| BIRD, Richard John | Secretary | Cissbury Ring PE4 6QH Peterborough 4 | British | 146162170001 | ||||||
| SANTOS DRAKE, Elaine | Secretary | 3 Fulton Place Far Headingley LS16 5RS Leeds West Yorkshire | British | 81506710001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BIRD, Richard John | Director | Cissbury Ring PE4 6QH Peterborough 4 | United Kingdom | British | 56655250001 | |||||
| DRAKE, Timothy George | Director | 3 Fulton Place Far Headingley LS16 5RS Leeds West Yorkshire | British | 81506650001 | ||||||
| HISCOCK, Michael George, Mr. | Director | Heathfield Industrial Estate Heathfield Street HX5 9AE Elland Unit 3-5 England | United Kingdom | British | 207821500001 | |||||
| MITCHELL, Gary David | Director | Heathfield Street HX5 9AE Elland Unit 3-5 Heathfield Industrial Estate West Yorkshire | England | British | 148581730001 | |||||
| OGLEY, Martin Keith | Director | Milton Street Great Houghton S72 0AD Barnsley 18 South Yorkshire | England | British | 119046190002 | |||||
| PARKER, Andrew Charles | Director | Tattershall Drive Market Deeping PE6 8BZ Peterborough 134a Lincolnshire | United Kingdom | British | 146034950001 | |||||
| SANDERS, David Christopher | Director | 11 Parkview Avenue Crossroads BD22 9DR Keighley Yorkshire | United Kingdom | British | 95703220002 | |||||
| SANTOS DRAKE, Elaine | Director | 3 Fulton Place Far Headingley LS16 5RS Leeds West Yorkshire | British | 81506710001 | ||||||
| SMITH, Fiona Catherine | Director | Chatsworth Close Market Deeping PE6 8AZ Peterborough 23 Cambridgeshire | England | British | 146242500001 | |||||
| SMITH, Mark Duxbury | Director | Chatsworth Close Market Deeping PE6 8AZ Peterborough 23 Lincs | United Kingdom | British | 146034770001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ELLAND BREWERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Edwin Francis | Dec 02, 2017 | BD21 3DR Keighley 7 Henry St West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Edwin Francis | Apr 26, 2016 | Calder Island Way WF2 7AW Wakefield 2 Lakeside | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does ELLAND BREWERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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