ELLIER HOUSING LIMITED
WEST DERBY

Hellopages » Merseyside » Liverpool » L12 5HG

Company number 05026284
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 55 TOWN ROW, WEST DERBY, MERSEYSDIE, L12 5HG
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ELLIER HOUSING LIMITED are www.ellierhousing.co.uk, and www.ellier-housing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and nine months. Ellier Housing Limited is a Private Limited Company. The company registration number is 05026284. Ellier Housing Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Ellier Housing Limited is 55 Town Row West Derby Merseysdie L12 5hg. The company`s financial liabilities are £364.78k. It is £-0.61k against last year. And the total assets are £388.32k, which is £-0.56k against last year. CONNOR, Tracy Maureen is a Secretary of the company. CONNOR, Antony John is a Director of the company. CONNOR, Tracy Maureen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Plastering".


ellier housing Key Finiance

LIABILITIES £364.78k
-1%
CASH n/a
TOTAL ASSETS £388.32k
-1%
All Financial Figures

Current Directors

Secretary
CONNOR, Tracy Maureen
Appointed Date: 26 January 2004

Director
CONNOR, Antony John
Appointed Date: 26 January 2004
63 years old

Director
CONNOR, Tracy Maureen
Appointed Date: 26 January 2004
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

Mrs Tracy Maureen Connor
Notified on: 17 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIER HOUSING LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 39 more events
20 Dec 2004
Particulars of mortgage/charge
20 Aug 2004
Particulars of mortgage/charge
27 Feb 2004
Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100
27 Jan 2004
Secretary resigned
26 Jan 2004
Incorporation

ELLIER HOUSING LIMITED Charges

7 April 2008
Deed of charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 meadow lane west derby liverpool fixed charge over all…
28 January 2008
Deed of charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 rockwell close, liverpool. Fixed charge over all rental…
16 January 2008
Deed of charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 ottley street, liverpool. Fixed charge over all rental…
11 January 2008
Deed of charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44-45 chelsea court liverpool. Fixed charge over all rental…
11 January 2008
Deed of charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 45 chelsea court liverpool. Fixed charge over all rental…
18 October 2007
Deed of charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
11 September 2007
Legal mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 19 rockwell close liverpool. With the benefit of all…
19 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 49 ottley street liverpool. With the…
22 November 2006
Legal mortgage
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 45 chelsea court liverpool t/no MS76264…
18 October 2006
Legal mortgage
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 9 sandy grove liverpool. With the…
30 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 163 knowsley lane, liverpool t/no…
21 November 2005
Legal mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 darley drive west derby liverpool. With…
17 December 2004
Legal mortgage
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 14 rossthwaite road west derby liverpool. With the…
17 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8A fordlea road west derby t/n MS22855…