ELLERDENE ESTATES LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2EY

Company number 04474205
Status Liquidation
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 26 YORK PLACE, LEEDS, ENGLAND, LS1 2EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 16 September 2016; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of ELLERDENE ESTATES LTD are www.ellerdeneestates.co.uk, and www.ellerdene-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ellerdene Estates Ltd is a Private Limited Company. The company registration number is 04474205. Ellerdene Estates Ltd has been working since 01 July 2002. The present status of the company is Liquidation. The registered address of Ellerdene Estates Ltd is 26 York Place Leeds England Ls1 2ey. . HENNESSEY, Steven Philip is a Secretary of the company. HENNESSEY, Steven Philip is a Director of the company. HENNESSEY, Susan Ilisabeth is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HENNESSEY, Gary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENNESSEY, Steven Philip
Appointed Date: 03 July 2002

Director
HENNESSEY, Steven Philip
Appointed Date: 03 July 2002
68 years old

Director
HENNESSEY, Susan Ilisabeth
Appointed Date: 29 September 2010
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 July 2002
Appointed Date: 01 July 2002

Director
HENNESSEY, Gary
Resigned: 29 September 2010
Appointed Date: 03 July 2002
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 July 2002
Appointed Date: 01 July 2002

ELLERDENE ESTATES LTD Events

01 Dec 2016
Liquidators statement of receipts and payments to 16 September 2016
13 Oct 2015
Appointment of receiver or manager
13 Oct 2015
Appointment of receiver or manager
28 Sep 2015
Statement of affairs with form 4.19
28 Sep 2015
Appointment of a voluntary liquidator
...
... and 46 more events
27 Jul 2002
New secretary appointed;new director appointed
04 Jul 2002
Registered office changed on 04/07/02 from: 39A leicester road salford manchester M7 4AS
04 Jul 2002
Director resigned
04 Jul 2002
Secretary resigned
01 Jul 2002
Incorporation

ELLERDENE ESTATES LTD Charges

27 September 2010
Fee agreement second charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The slate yard crown industrial estate kenwood road north…
27 September 2010
Fee agreement second charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 57 middle highgate and the sites of 1 and 3 welcroft street…
27 September 2010
Fee agreement second charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The old bank chambers 43 lower hillgate stockport t/no…
1 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old bank chambers 43 lower hillgate stockport. By way of…
24 March 2005
Legal charge
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 middle hillgate and 1-3 welcroft street, stockport. By…
19 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 river street, stockport t/n GM27005. By way of fixed…
19 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of kenwood road, north reddish…