About

Registered Number: 01911247
Date of Incorporation: 07/05/1985 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds, LS1 2RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.