Company NameEllwood Homes Limited
Company StatusDissolved
Company Number02727364
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 9 months ago)
Dissolution Date21 April 2014 (9 years, 11 months ago)
Previous NameSwanlawn Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Robinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(6 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 21 April 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSumner House St. Thomas's Road
Chorley
Lancashire
PR7 1HP
Secretary NameSusan Jane Robinson
NationalityBritish
StatusClosed
Appointed04 January 1993(6 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 21 April 2014)
RoleCompany Director
Correspondence AddressWyrebury Moss Lane
Wrightington
Wigan
Lancashire
WN6 9PB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-11 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

99 at 1John Robinson
99.00%
Ordinary
1 at 1Ms Susan Jane Robinson
1.00%
Ordinary

Financials

Year2014
Net Worth£900,182
Cash£98,795
Current Liabilities£1,605,155

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2018Bona Vacantia disclaimer (1 page)
21 April 2014Final Gazette dissolved following liquidation (1 page)
21 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Notice of final account prior to dissolution (1 page)
21 January 2014Notice of final account prior to dissolution (1 page)
21 January 2014Return of final meeting of creditors (1 page)
27 August 2013Insolvency:report of the joint liquidators 24/06/12 to 23/06/13 (15 pages)
27 August 2013Insolvency:report of the joint liquidators 24/06/12 to 23/06/13 (15 pages)
14 February 2013Notice of ceasing to act as receiver or manager (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 6 February 2013 (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 6 February 2013 (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 22 February 2012 (2 pages)
14 February 2013Notice of ceasing to act as receiver or manager (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 22 February 2012 (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
14 February 2013Receiver's abstract of receipts and payments to 6 February 2013 (2 pages)
18 October 2012Insolvency:liquidators' prigress report 24/6/11 - 23/06/12 (12 pages)
18 October 2012INSOLVENCY:lIQUIDATORS' prigress report 24/6/11 - 23/06/12 (12 pages)
14 July 2011Appointment of a liquidator (1 page)
14 July 2011Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 14 July 2011 (2 pages)
14 July 2011Appointment of a liquidator (1 page)
25 May 2011Notice of appointment of receiver or manager (2 pages)
25 May 2011Notice of appointment of receiver or manager (3 pages)
25 May 2011Notice of appointment of receiver or manager (2 pages)
25 May 2011Notice of appointment of receiver or manager (3 pages)
17 May 2011Order of court to wind up (2 pages)
17 May 2011Order of court to wind up (2 pages)
24 July 2010Compulsory strike-off action has been suspended (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 30 June 2009 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 30 June 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr John Robinson on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Mr John Robinson on 10 February 2010 (2 pages)
5 February 2010Registered office address changed from Wyrebury, Moss Lane Wrightington Wigan Lancashire. WN6 9PB on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Wyrebury, Moss Lane Wrightington Wigan Lancashire. WN6 9PB on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Wyrebury, Moss Lane Wrightington Wigan Lancashire. WN6 9PB on 5 February 2010 (2 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been suspended (1 page)
12 December 2009Compulsory strike-off action has been suspended (1 page)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 September 2008Return made up to 30/06/08; no change of members (6 pages)
24 September 2008Return made up to 30/06/08; no change of members (6 pages)
7 March 2008Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
(6 pages)
7 March 2008Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
(6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 July 2006Amended accounts made up to 30 June 2004 (5 pages)
13 July 2006Amended accounts made up to 30 June 2004 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Return made up to 30/06/05; full list of members (6 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 30/06/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2004Return made up to 30/06/04; full list of members (6 pages)
23 September 2004Return made up to 30/06/04; full list of members (6 pages)
21 June 2004Accounts for a small company made up to 30 June 2003 (4 pages)
21 June 2004Accounts for a small company made up to 30 June 2003 (4 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
20 July 2003Return made up to 30/06/03; full list of members (6 pages)
20 July 2003Return made up to 30/06/03; full list of members (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 June 2001Return made up to 30/06/01; full list of members (6 pages)
25 June 2001Return made up to 30/06/01; full list of members (6 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
13 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 August 2000Return made up to 30/06/00; full list of members (6 pages)
15 August 2000Return made up to 30/06/00; full list of members (6 pages)
25 October 1999Return made up to 30/06/99; full list of members (5 pages)
25 October 1999Return made up to 30/06/99; full list of members (5 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 30/06/98; no change of members (4 pages)
10 November 1998Return made up to 30/06/98; no change of members (4 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 October 1997Return made up to 30/06/97; no change of members (4 pages)
9 October 1997Return made up to 30/06/97; no change of members (4 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
21 September 1995Return made up to 30/06/95; no change of members (4 pages)
21 September 1995Return made up to 30/06/95; no change of members (4 pages)
5 June 1995Full accounts made up to 30 June 1994 (3 pages)
5 June 1995Full accounts made up to 30 June 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
14 July 1994Company name changed\certificate issued on 14/07/94 (2 pages)
30 June 1992Incorporation (7 pages)
30 June 1992Incorporation (7 pages)