About

Registered Number: 02013988
Date of Incorporation: 25/04/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Cliffe Cellars,, 12/13 Cliffe Estate,, Lewes,, East Sussex., BN8 6JL

 

Established in 1986, Ellis, Son & Vidler Ltd have registered office in Lewes, in East Sussex., it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 2 directors listed as Vinservices Ltd, Bagshaw, David Anthony Braddock.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, David Anthony Braddock 19 April 1991 30 March 1992 1
Secretary Name Appointed Resigned Total Appointments
VINSERVICES LTD 16 December 1991 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
405(2) - Notice of ceasing to act of Receiver 08 July 1997
3.6 - Abstract of receipt and payments in receivership 08 July 1997
3.6 - Abstract of receipt and payments in receivership 11 June 1997
3.6 - Abstract of receipt and payments in receivership 21 June 1996
3.6 - Abstract of receipt and payments in receivership 02 August 1995
3.6 - Abstract of receipt and payments in receivership 05 October 1994
3.6 - Abstract of receipt and payments in receivership 10 September 1993
SPEC PEN - N/A 22 June 1993
SPEC PEN - N/A 22 June 1993
COCOMP - Order to wind up 18 June 1993
F14 - Notice of wind up 26 May 1993
3.10 - N/A 24 September 1992
405(1) - Notice of appointment of Receiver 03 June 1992
AA - Annual Accounts 02 June 1992
363a - Annual Return 02 June 1992
288 - N/A 13 April 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
288 - N/A 03 February 1992
288 - N/A 20 January 1992
288 - N/A 19 September 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 27 November 1990
288 - N/A 09 November 1990
288 - N/A 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 06 December 1989
287 - Change in situation or address of Registered Office 06 December 1989
RESOLUTIONS - N/A 24 November 1989
RESOLUTIONS - N/A 24 November 1989
RESOLUTIONS - N/A 24 November 1989
123 - Notice of increase in nominal capital 24 November 1989
363 - Annual Return 15 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1989
AA - Annual Accounts 12 May 1989
PUC 2 - N/A 09 January 1989
PUC 2 - N/A 15 November 1988
PUC 2 - N/A 25 October 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
PUC 2 - N/A 12 September 1988
PUC 2 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 21 June 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
363 - Annual Return 24 May 1988
288 - N/A 23 May 1988
AA - Annual Accounts 10 May 1988
288 - N/A 24 January 1988
395 - Particulars of a mortgage or charge 24 April 1987
CERTNM - Change of name certificate 21 August 1986
288 - N/A 17 July 1986
287 - Change in situation or address of Registered Office 17 July 1986
288 - N/A 16 July 1986
RESOLUTIONS - N/A 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.