Ellen May Properties Ltd was founded on 14 December 2006 and has its registered office in Merseyside, it's status at Companies House is "Receivership". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINNIGAN, Alfred | 01 June 2011 | - | 1 |
THOMAS, Boardman | 01 January 2010 | 01 June 2011 | 1 |
Document Type | Date | |
---|---|---|
RM01 - N/A | 15 May 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 26 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 21 December 2017 | |
MR01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 15 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 16 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
RP04 - N/A | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AR01 - Annual Return | 28 April 2015 | |
CERTNM - Change of name certificate | 19 December 2014 | |
AA - Annual Accounts | 27 September 2014 | |
AA - Annual Accounts | 29 March 2014 | |
AR01 - Annual Return | 23 February 2014 | |
MR04 - N/A | 19 November 2013 | |
MR04 - N/A | 19 November 2013 | |
MR01 - N/A | 25 October 2013 | |
MR01 - N/A | 19 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2013 | |
AR01 - Annual Return | 19 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AP01 - Appointment of director | 08 June 2011 | |
TM02 - Termination of appointment of secretary | 08 June 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 17 May 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
TM01 - Termination of appointment of director | 27 April 2010 | |
AA01 - Change of accounting reference date | 21 April 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AA01 - Change of accounting reference date | 28 October 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 12 June 2007 | |
NEWINC - New incorporation documents | 14 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 November 2017 | Outstanding |
N/A |
A registered charge | 10 October 2013 | Outstanding |
N/A |
A registered charge | 10 October 2013 | Outstanding |
N/A |
Legal charge | 22 June 2007 | Fully Satisfied |
N/A |
Debenture | 06 June 2007 | Fully Satisfied |
N/A |