About

Registered Number: 05548667
Date of Incorporation: 30/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2017 (6 years and 6 months ago)
Registered Address: 35 Newhall Street, Birmingham, B3 3PU

 

Based in Birmingham, Ellis Property Rentals Ltd was registered on 30 August 2005, it's status is listed as "Dissolved". The companies director is listed as Ellis, Lynn at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Lynn 30 August 2005 17 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2017
LIQ14 - N/A 02 September 2017
RM02 - N/A 13 January 2017
LQ01 - Notice of appointment of receiver or manager 13 January 2017
RM02 - N/A 28 December 2016
RM02 - N/A 28 December 2016
RM02 - N/A 28 December 2016
LQ01 - Notice of appointment of receiver or manager 28 December 2016
LQ01 - Notice of appointment of receiver or manager 28 December 2016
4.68 - Liquidator's statement of receipts and payments 01 August 2016
LIQ MISC OC - N/A 19 July 2016
4.40 - N/A 19 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
LIQ MISC OC - N/A 16 December 2015
4.40 - N/A 16 December 2015
2.24B - N/A 12 March 2015
2.34B - N/A 10 February 2015
2.24B - N/A 07 October 2014
F2.18 - N/A 19 May 2014
2.17B - N/A 25 April 2014
2.12B - N/A 06 March 2014
AD01 - Change of registered office address 06 March 2014
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
LQ01 - Notice of appointment of receiver or manager 15 May 2012
LQ01 - Notice of appointment of receiver or manager 15 May 2012
LQ01 - Notice of appointment of receiver or manager 15 May 2012
LQ01 - Notice of appointment of receiver or manager 15 May 2012
LQ01 - Notice of appointment of receiver or manager 15 May 2012
LQ01 - Notice of appointment of receiver or manager 15 May 2012
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AA - Annual Accounts 27 May 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AD01 - Change of registered office address 27 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 22 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
363a - Annual Return 30 August 2007
353 - Register of members 30 August 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 10 January 2007
287 - Change in situation or address of Registered Office 31 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
363a - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2011 Fully Satisfied

N/A

Debenture 03 August 2011 Fully Satisfied

N/A

Debenture 14 January 2010 Outstanding

N/A

Mortgage 21 November 2007 Outstanding

N/A

Mortgage 29 December 2006 Outstanding

N/A

Mortgage 22 September 2006 Outstanding

N/A

Mortgage 20 September 2006 Outstanding

N/A

Mortgage 28 April 2006 Outstanding

N/A

Mortgage deed 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.