Company NameEllis Pallets Limited
Company StatusDissolved
Company Number03781329
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauline Edna Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleBook Keeper
Correspondence AddressOrchbrook House
School Lane, Shareshill
Wolverhampton
West Midlands
WV10 7LE
Director NameMr Peter Thomas Ellis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchbrook House
School Lane, Shareshill
Wolverhampton
West Midlands
WV10 7LE
Secretary NamePauline Edna Ellis
NationalityBritish
StatusClosed
Appointed02 June 1999(same day as company formation)
RoleBook Keeper
Correspondence AddressOrchbrook House
School Lane, Shareshill
Wolverhampton
West Midlands
WV10 7LE
Director NameTrevor Malcolm Griffiths
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(4 weeks after company formation)
Appointment Duration17 years, 4 months (closed 04 November 2016)
RoleWorks Manager
Correspondence Address42 Clewley Drive
Pendeford
Wolverhampton
West Midlands
WV9 5LB
Director NameRobert Duncan Ellis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 04 June 2010)
RoleManager
Correspondence AddressWood View
Great Saredon
Wolverhampton
West Midlands
WV10 7LN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGriffens
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth-£268,196
Current Liabilities£600,327

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Notice of final account prior to dissolution (1 page)
4 August 2016Notice of final account prior to dissolution (1 page)
19 January 2015INSOLVENCY:re progress report 10/11/2013-09/11/2014 (17 pages)
19 January 2015INSOLVENCY:re progress report 10/11/2013-09/11/2014 (17 pages)
23 January 2014Insolvency:annual progress report (20 pages)
23 January 2014Insolvency:annual progress report (20 pages)
19 November 2012Insolvency:annual progress report - brought down date 2ND november 2012 (13 pages)
19 November 2012Insolvency:annual progress report - brought down date 2ND november 2012 (13 pages)
19 January 2012Appointment of a liquidator (1 page)
19 January 2012Appointment of a liquidator (1 page)
19 January 2012Order of court to wind up (2 pages)
19 January 2012Order of court to wind up (2 pages)
7 November 2011Administrator's progress report to 21 October 2011 (14 pages)
7 November 2011Administrator's progress report to 21 October 2011 (14 pages)
25 October 2011Statement of affairs with form 2.14B (5 pages)
25 October 2011Statement of affairs with form 2.14B (5 pages)
26 August 2011Notice of extension of period of Administration (2 pages)
26 August 2011Notice of extension of period of Administration (2 pages)
23 June 2011Result of meeting of creditors (2 pages)
23 June 2011Result of meeting of creditors (2 pages)
4 March 2011Notice of appointment of replacement/additional administrator (1 page)
4 March 2011Notice of appointment of replacement/additional administrator (1 page)
4 March 2011Statement of administrator's proposal (35 pages)
4 March 2011Appointment of an administrator (1 page)
4 March 2011Appointment of an administrator (1 page)
4 March 2011 (1 page)
4 March 2011Statement of administrator's proposal (35 pages)
14 January 2011Registered office address changed from Orchbrook House School Lane, Shareshill Wolverhampton West Midlands WV10 7LE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Orchbrook House School Lane, Shareshill Wolverhampton West Midlands WV10 7LE on 14 January 2011 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 June 2010Termination of appointment of Robert Ellis as a director (1 page)
4 June 2010Termination of appointment of Robert Ellis as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
15 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 02/06/08; no change of members (8 pages)
26 August 2008Return made up to 02/06/08; no change of members (8 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 02/06/07; no change of members (8 pages)
31 July 2007Return made up to 02/06/07; no change of members (8 pages)
14 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
14 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
30 June 2006Return made up to 02/06/06; full list of members (8 pages)
19 October 2005Accounts for a small company made up to 31 July 2005 (8 pages)
19 October 2005Accounts for a small company made up to 31 July 2005 (8 pages)
10 June 2005Return made up to 02/06/05; full list of members (8 pages)
10 June 2005Return made up to 02/06/05; full list of members (8 pages)
8 November 2004Accounts for a small company made up to 31 July 2004 (8 pages)
8 November 2004Accounts for a small company made up to 31 July 2004 (8 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
29 June 2004Return made up to 02/06/04; full list of members (8 pages)
29 June 2004Return made up to 02/06/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 July 2003 (8 pages)
9 June 2003Return made up to 02/06/03; full list of members (8 pages)
9 June 2003Return made up to 02/06/03; full list of members (8 pages)
13 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 June 2002Return made up to 02/06/02; full list of members (8 pages)
20 June 2002Return made up to 02/06/02; full list of members (8 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
31 October 2001Accounts for a small company made up to 31 July 2001 (8 pages)
31 July 2001Return made up to 02/06/01; full list of members (7 pages)
31 July 2001Return made up to 02/06/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
28 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 June 1999Incorporation (16 pages)
2 June 1999Incorporation (16 pages)