About

Registered Number: 00712240
Date of Incorporation: 04/01/1962 (62 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: C/O Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.