Ellis Barker Ltd was founded on 04 January 1962 and are based in Chester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Barker, George Henry, Barker, George Henry, Barker, Katherine Emma, Betts, Wendy, Dodd, Derek, Mclintock, John, Barker, John Thornton Fletcher, Smallwood Jones, Denise are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, George Henry | 31 March 2006 | - | 1 |
BARKER, John Thornton Fletcher | 04 January 1962 | 12 October 2014 | 1 |
SMALLWOOD JONES, Denise | 01 July 1994 | 31 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, George Henry | 31 March 2006 | - | 1 |
BARKER, Katherine Emma | N/A | 15 December 1992 | 1 |
BETTS, Wendy | N/A | 01 June 1994 | 1 |
DODD, Derek | 01 June 2001 | 31 March 2006 | 1 |
MCLINTOCK, John | 01 April 1998 | 08 October 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
MR01 - N/A | 29 November 2017 | |
MR04 - N/A | 29 November 2017 | |
CS01 - N/A | 09 November 2017 | |
MR04 - N/A | 30 October 2017 | |
MR04 - N/A | 30 October 2017 | |
MR04 - N/A | 30 October 2017 | |
MR04 - N/A | 30 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
MR01 - N/A | 09 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CH03 - Change of particulars for secretary | 05 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 30 June 2016 | |
TM01 - Termination of appointment of director | 23 September 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AD01 - Change of registered office address | 24 February 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
AA - Annual Accounts | 05 November 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
363a - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 19 November 2007 | |
225 - Change of Accounting Reference Date | 12 November 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 12 October 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 October 2006 | |
353 - Register of members | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 05 October 2004 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 08 July 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 10 October 2002 | |
363s - Annual Return | 26 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
AA - Annual Accounts | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 16 April 1998 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 20 October 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 17 October 1996 | |
363s - Annual Return | 28 November 1995 | |
AA - Annual Accounts | 24 November 1995 | |
287 - Change in situation or address of Registered Office | 24 November 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 30 October 1994 | |
288 - N/A | 12 October 1994 | |
288 - N/A | 12 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 1994 | |
AA - Annual Accounts | 06 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1993 | |
363s - Annual Return | 06 October 1993 | |
RESOLUTIONS - N/A | 12 August 1993 | |
RESOLUTIONS - N/A | 12 August 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 August 1993 | |
169 - Return by a company purchasing its own shares | 05 August 1993 | |
AA - Annual Accounts | 13 July 1993 | |
288 - N/A | 04 January 1993 | |
363s - Annual Return | 17 October 1992 | |
AA - Annual Accounts | 17 October 1992 | |
363b - Annual Return | 23 October 1991 | |
395 - Particulars of a mortgage or charge | 05 October 1991 | |
AA - Annual Accounts | 24 June 1991 | |
363 - Annual Return | 03 October 1990 | |
288 - N/A | 25 September 1990 | |
AA - Annual Accounts | 25 September 1990 | |
RESOLUTIONS - N/A | 19 September 1990 | |
MEM/ARTS - N/A | 19 September 1990 | |
CERTNM - Change of name certificate | 03 July 1990 | |
288 - N/A | 21 May 1990 | |
AA - Annual Accounts | 27 July 1989 | |
363 - Annual Return | 27 July 1989 | |
AA - Annual Accounts | 27 October 1988 | |
363 - Annual Return | 27 October 1988 | |
287 - Change in situation or address of Registered Office | 03 February 1988 | |
AA - Annual Accounts | 31 October 1987 | |
363 - Annual Return | 31 October 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
288a - Notice of appointment of directors or secretaries | 04 January 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2017 | Outstanding |
N/A |
A registered charge | 07 February 2017 | Fully Satisfied |
N/A |
Legal charge | 11 July 2008 | Fully Satisfied |
N/A |
Legal charge | 11 July 2008 | Fully Satisfied |
N/A |
Debenture | 19 September 1991 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 1980 | Fully Satisfied |
N/A |
Legal mortgage | 16 August 1979 | Fully Satisfied |
N/A |