About

Registered Number: 06029647
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Receivership
Registered Address: 37-49 Kempston Street, Liverpool, Merseyside, L3 8HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Alfred 01 June 2011 - 1
THOMAS, Boardman 01 January 2010 01 June 2011 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.