Based in Leeds, Ellison Energy Services Ltd was setup in 1985. We do not know the number of employees at Ellison Energy Services Ltd. The current directors of this company are listed as Wilkinson, Isaac Luke, Wilkinson, Margaret Ruth, Benson, Pauline, Wilkinson, Derek in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Isaac Luke | 24 August 2007 | - | 1 |
WILKINSON, Margaret Ruth | N/A | - | 1 |
WILKINSON, Derek | N/A | 29 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENSON, Pauline | N/A | 31 May 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2014 | |
RM01 - N/A | 18 July 2013 | |
1.4 - Notice of completion of voluntary arrangement | 08 July 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
RESOLUTIONS - N/A | 07 June 2013 | |
4.20 - N/A | 07 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 24 August 2012 | |
AA01 - Change of accounting reference date | 14 June 2012 | |
AA - Annual Accounts | 16 February 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 26 August 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 17 December 2008 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
AA - Annual Accounts | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 05 December 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363a - Annual Return | 06 January 2003 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 27 December 2001 | |
353 - Register of members | 26 February 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 10 November 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 15 December 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363a - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 16 March 1998 | |
363s - Annual Return | 17 December 1997 | |
395 - Particulars of a mortgage or charge | 22 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1997 | |
MEM/ARTS - N/A | 26 June 1997 | |
287 - Change in situation or address of Registered Office | 20 June 1997 | |
AA - Annual Accounts | 24 February 1997 | |
395 - Particulars of a mortgage or charge | 07 February 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 25 February 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 30 January 1995 | |
363s - Annual Return | 20 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1994 | |
395 - Particulars of a mortgage or charge | 09 June 1994 | |
AA - Annual Accounts | 16 March 1994 | |
363s - Annual Return | 24 December 1993 | |
395 - Particulars of a mortgage or charge | 07 June 1993 | |
395 - Particulars of a mortgage or charge | 04 June 1993 | |
AA - Annual Accounts | 02 March 1993 | |
363s - Annual Return | 26 February 1993 | |
288 - N/A | 21 August 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363a - Annual Return | 23 December 1991 | |
AA - Annual Accounts | 21 December 1990 | |
363 - Annual Return | 21 December 1990 | |
363 - Annual Return | 06 July 1990 | |
RESOLUTIONS - N/A | 10 May 1990 | |
RESOLUTIONS - N/A | 10 May 1990 | |
RESOLUTIONS - N/A | 10 May 1990 | |
RESOLUTIONS - N/A | 10 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1990 | |
123 - Notice of increase in nominal capital | 10 May 1990 | |
AA - Annual Accounts | 21 March 1990 | |
288 - N/A | 23 January 1990 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
287 - Change in situation or address of Registered Office | 30 November 1988 | |
363 - Annual Return | 14 November 1988 | |
AA - Annual Accounts | 12 August 1988 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 24 July 1987 | |
363 - Annual Return | 22 January 1987 | |
CERTNM - Change of name certificate | 22 May 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 May 1986 | |
MISC - Miscellaneous document | 07 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 November 2008 | Outstanding |
N/A |
Debenture | 23 December 2004 | Outstanding |
N/A |
Mortgage debenture | 19 October 1997 | Fully Satisfied |
N/A |
Deed of legal charge | 05 February 1997 | Outstanding |
N/A |
Legal charge | 24 May 1994 | Fully Satisfied |
N/A |
Legal charge | 27 May 1993 | Fully Satisfied |
N/A |
Legal charge | 26 May 1993 | Fully Satisfied |
N/A |