THE ELLWOODS GARAGE GROUP LIMITED

Register to unlock more data on OkredoRegister

THE ELLWOODS GARAGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01733249

Incorporation date

20/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 24 High Street, Maynards, Whittlesford CB22 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1983)
dot icon03/01/2018
Final Gazette dissolved following liquidation
dot icon03/10/2017
Notice of final account prior to dissolution
dot icon10/04/2017
Insolvency filing
dot icon20/04/2016
Registered office address changed from The Folly Bungalow Hill Six Mile Bottom Newmarket Suffolk CB8 0TT to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 2016-04-21
dot icon17/04/2016
Appointment of a liquidator
dot icon15/02/2010
Order of court to wind up
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon05/06/2009
Return made up to 31/12/08; full list of members
dot icon19/04/2009
Secretary's change of particulars / paul sutton / 06/06/2008
dot icon21/05/2008
Return made up to 31/12/07; no change of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Return made up to 31/12/06; no change of members
dot icon26/02/2007
Registered office changed on 27/02/07 from: the warehouse norfolk house, courtyard st nicholas street, diss, norfolk RP22 4LD
dot icon26/06/2006
Return made up to 31/12/05; full list of members
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Location of debenture register
dot icon21/09/2005
Location of register of members
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Return made up to 31/12/04; full list of members
dot icon03/07/2005
Registered office changed on 04/07/05 from: 61 new kings road, london, SW6 4SE
dot icon02/06/2005
New director appointed
dot icon06/01/2005
Return made up to 31/12/03; full list of members
dot icon06/01/2005
New secretary appointed
dot icon14/10/2004
Return made up to 31/12/01; full list of members
dot icon14/10/2004
Director's particulars changed
dot icon02/11/2003
Return made up to 31/12/02; full list of members
dot icon14/09/2003
Secretary resigned
dot icon28/08/2003
Registered office changed on 29/08/03 from: 5TH floor exchange house, 446 midsummer boulevard, milton keynes, buckinghamshire MK9 2EA
dot icon29/05/2002
Director resigned
dot icon28/05/2002
Secretary's particulars changed
dot icon21/05/2002
Auditor's resignation
dot icon01/07/2001
Full accounts made up to 1999-06-30
dot icon01/04/2001
Secretary resigned
dot icon01/04/2001
New secretary appointed
dot icon01/04/2001
Return made up to 31/12/00; full list of members
dot icon13/03/2001
Registered office changed on 14/03/01 from: 45 queen anne street, london, W1M 9FA
dot icon06/11/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon09/08/2000
Return made up to 31/12/99; full list of members
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon27/04/2000
New director appointed
dot icon19/03/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned;director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Registered office changed on 09/12/99 from: 45 queen anne street, london, W1M 9FA
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned;director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Registered office changed on 09/12/99 from: 50 kettering road, market harborough, leicester, LE16 8AN
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
New director appointed
dot icon28/11/1999
Resolutions
dot icon28/11/1999
Resolutions
dot icon28/11/1999
Declaration of assistance for shares acquisition
dot icon17/11/1999
Particulars of mortgage/charge
dot icon09/09/1999
Director resigned
dot icon27/07/1999
Accounts for a medium company made up to 1998-06-30
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon22/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon02/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1996
Accounts for a medium company made up to 1995-06-30
dot icon13/02/1996
Return made up to 31/12/95; no change of members
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon27/04/1995
Accounts for a medium company made up to 1994-06-30
dot icon20/02/1995
Declaration of satisfaction of mortgage/charge
dot icon12/02/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Particulars of contract relating to shares
dot icon12/09/1994
Ad 15/02/94--------- £ si 34000@1
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon11/07/1994
New director appointed
dot icon03/07/1994
Certificate of change of name
dot icon22/06/1994
Declaration of satisfaction of mortgage/charge
dot icon22/06/1994
Declaration of satisfaction of mortgage/charge
dot icon22/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/05/1994
Ad 15/02/94--------- £ si 34000@1=34000 £ ic 16000/50000
dot icon23/05/1994
Particulars of contract relating to shares
dot icon23/05/1994
Ad 15/02/94--------- £ si 15900@1=15900 £ ic 100/16000
dot icon23/05/1994
Resolutions
dot icon17/05/1994
£ nc 100/50000 15/02/94
dot icon20/03/1994
Accounts for a medium company made up to 1993-06-30
dot icon23/01/1994
Return made up to 31/12/93; full list of members
dot icon21/03/1993
Accounts for a small company made up to 1992-06-30
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon29/07/1992
Particulars of mortgage/charge
dot icon06/04/1992
Accounts for a small company made up to 1991-06-30
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-06-30
dot icon03/03/1991
Return made up to 31/12/90; full list of members
dot icon30/09/1990
Particulars of mortgage/charge
dot icon01/05/1990
Accounts for a small company made up to 1989-06-30
dot icon25/04/1990
Return made up to 31/12/89; no change of members
dot icon01/06/1989
Accounts for a small company made up to 1988-06-30
dot icon01/06/1989
Return made up to 31/12/88; no change of members
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon26/01/1988
Accounts for a small company made up to 1987-06-30
dot icon26/01/1988
Return made up to 03/12/87; full list of members
dot icon25/10/1987
Particulars of mortgage/charge
dot icon10/04/1987
Particulars of mortgage/charge
dot icon22/03/1987
Accounts for a small company made up to 1986-06-30
dot icon22/03/1987
Annual return made up to 01/12/86
dot icon26/01/1987
Particulars of mortgage/charge
dot icon20/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Terence Allan
Director
03/04/2000 - 14/05/2002
17
Boulton, Graham James
Director
30/06/1994 - 31/05/1999
1
Sutton, Elizabeth Patricia
Director
15/07/2004 - Present
3
Sutton, Richard Alan
Director
09/11/1999 - 29/07/2004
4
Sexton, Nicola Kay
Secretary
01/03/2001 - 05/09/2003
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ELLWOODS GARAGE GROUP LIMITED

THE ELLWOODS GARAGE GROUP LIMITED is an(a) Dissolved company incorporated on 20/06/1983 with the registered office located at First Floor 24 High Street, Maynards, Whittlesford CB22 4LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THE ELLWOODS GARAGE GROUP LIMITED?

toggle

THE ELLWOODS GARAGE GROUP LIMITED is currently Dissolved. It was registered on 20/06/1983 and dissolved on 03/01/2018.

Where is THE ELLWOODS GARAGE GROUP LIMITED located?

toggle

THE ELLWOODS GARAGE GROUP LIMITED is registered at First Floor 24 High Street, Maynards, Whittlesford CB22 4LT.

What does THE ELLWOODS GARAGE GROUP LIMITED do?

toggle

THE ELLWOODS GARAGE GROUP LIMITED operates in the Retail sale of automotive fuel (50.50 - SIC 2003) sector.

What is the latest filing for THE ELLWOODS GARAGE GROUP LIMITED?

toggle

The latest filing was on 03/01/2018: Final Gazette dissolved following liquidation.