THE ELLWOODS PROPERTY COMPANY LIMITED
SIX MILE BOTTOM NEWMARKET SHELFCO (NO.1848) LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 0TT

Company number 03936036
Status Liquidation
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address THE FOLLY, BUNGALOW HILL, SIX MILE BOTTOM NEWMARKET, SUFFOLK, CB8 0TT
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Return made up to 28/02/08; no change of members 363(353) ‐ Location of register of members address changed . The most likely internet sites of THE ELLWOODS PROPERTY COMPANY LIMITED are www.theellwoodspropertycompany.co.uk, and www.the-ellwoods-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The Ellwoods Property Company Limited is a Private Limited Company. The company registration number is 03936036. The Ellwoods Property Company Limited has been working since 29 February 2000. The present status of the company is Liquidation. The registered address of The Ellwoods Property Company Limited is The Folly Bungalow Hill Six Mile Bottom Newmarket Suffolk Cb8 0tt. . SUTTON, Katherine Mary is a Secretary of the company. SUTTON, Elizabeth Patricia is a Director of the company. Secretary QAS SERVICES LIMITED has been resigned. Secretary SEXTON, Nicola Kay has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director RICHES, Terence Allan has been resigned. Director SUTTON, Richard Alan has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
SUTTON, Katherine Mary
Appointed Date: 10 June 2005

Director
SUTTON, Elizabeth Patricia
Appointed Date: 15 July 2004
95 years old

Resigned Directors

Secretary
QAS SERVICES LIMITED
Resigned: 02 May 2001
Appointed Date: 29 March 2000

Secretary
SEXTON, Nicola Kay
Resigned: 05 September 2003
Appointed Date: 02 May 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 February 2000

Director
RICHES, Terence Allan
Resigned: 14 May 2002
Appointed Date: 03 April 2000
78 years old

Director
SUTTON, Richard Alan
Resigned: 29 July 2004
Appointed Date: 29 March 2000
96 years old

Director
MIKJON LIMITED
Resigned: 29 March 2000
Appointed Date: 29 February 2000

THE ELLWOODS PROPERTY COMPANY LIMITED Events

16 Feb 2010
Order of court to wind up
12 Jan 2010
First Gazette notice for compulsory strike-off
19 May 2008
Return made up to 28/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed

29 Apr 2007
Return made up to 28/02/07; full list of members
27 Feb 2007
Registered office changed on 27/02/07 from: the warehouse, norfolk house courtyard, st nicholas street diss, norfolk RP22 4LD
...
... and 36 more events
16 Apr 2000
New director appointed
16 Apr 2000
Registered office changed on 16/04/00 from: lacon house theobalds road london WC1X 8RW
16 Apr 2000
Accounting reference date extended from 28/02/01 to 30/06/01
29 Mar 2000
Company name changed shelfco (no.1848) LIMITED\certificate issued on 29/03/00
29 Feb 2000
Incorporation

THE ELLWOODS PROPERTY COMPANY LIMITED Charges

12 April 2000
Debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C as Security Trustee for the Secured Creditors
Description: Saville filling station, old rufford road ollerton, the…