ELLWOODS NORTH EAST LIMITED
NEWCASTLE UPON TYNE ELLWOODS (NORTH EAST) LIMITED ELLWOOD'S POULTRY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 00623144
Status Liquidation
Incorporation Date 13 March 1959
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 3 March 2016. The most likely internet sites of ELLWOODS NORTH EAST LIMITED are www.ellwoodsnortheast.co.uk, and www.ellwoods-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Ellwoods North East Limited is a Private Limited Company. The company registration number is 00623144. Ellwoods North East Limited has been working since 13 March 1959. The present status of the company is Liquidation. The registered address of Ellwoods North East Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . ELLWOOD, Jacqueline is a Secretary of the company. BRUNELL, Gary Paul Michael is a Director of the company. ELLWOOD, David William is a Director of the company. ELLWOOD, Jacqueline is a Director of the company. Secretary ELLWOOD, David William has been resigned. Secretary ELLWOOD, Patricia Georgina has been resigned. Director ELLWOOD, Patricia Georgina has been resigned. Director ELLWOOD, Thomas Arthur has been resigned. Director ELLWOOD, Thomas William has been resigned. Director LEE, Alan has been resigned. Director LOWER, Mary has been resigned. Director MORAN, Stephen George has been resigned. Director WARN, Avril Jennifer has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
ELLWOOD, Jacqueline
Appointed Date: 18 August 2000

Director

Director

Director
ELLWOOD, Jacqueline
Appointed Date: 14 August 2007
61 years old

Resigned Directors

Secretary
ELLWOOD, David William
Resigned: 18 August 2000
Appointed Date: 07 June 1995

Secretary
ELLWOOD, Patricia Georgina
Resigned: 07 June 1995

Director
ELLWOOD, Patricia Georgina
Resigned: 07 June 1995
97 years old

Director
ELLWOOD, Thomas Arthur
Resigned: 22 January 1997
69 years old

Director
ELLWOOD, Thomas William
Resigned: 07 June 1995
100 years old

Director
LEE, Alan
Resigned: 30 June 2010
Appointed Date: 18 August 2000
68 years old

Director
LOWER, Mary
Resigned: 02 July 2012
Appointed Date: 03 August 2009
73 years old

Director
MORAN, Stephen George
Resigned: 15 June 2007
Appointed Date: 04 February 2004
54 years old

Director
WARN, Avril Jennifer
Resigned: 06 March 2000
Appointed Date: 10 February 1997
73 years old

ELLWOODS NORTH EAST LIMITED Events

20 Sep 2016
Appointment of a voluntary liquidator
13 May 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
05 May 2016
Administrator's progress report to 3 March 2016
13 Jan 2016
Notice of vacation of office by administrator
13 Jan 2016

...
... and 130 more events
02 Oct 1987
Particulars of mortgage/charge

10 Mar 1987
Full accounts made up to 30 September 1986

10 Mar 1987
Return made up to 28/02/87; full list of members

02 May 1986
Full accounts made up to 30 September 1985

02 May 1986
Annual return made up to 31/03/86

ELLWOODS NORTH EAST LIMITED Charges

11 May 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The f/h property known as land to the rear of site 22/9/2…
26 April 2012
All assets debenture
Delivered: 30 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A walton road, pattison north industrial estate…
1 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2A walton road pattinson north industrial…
16 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the east side and situate to the…
3 August 1998
Mortgage debenture
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 June 1995
Mortgage
Delivered: 21 June 1995
Status: Satisfied on 17 January 2002
Persons entitled: Thomas William Ellwood
Description: 2A walton road pattinson north industrial estate district…
9 December 1992
Legal mortgage.
Delivered: 24 December 1992
Status: Satisfied on 17 January 2002
Persons entitled: Yorkshire Bank PLC,
Description: 2A walton road, pattinson north industrial estate, district…
9 December 1992
Legal mortgage.
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC,
Description: Freehold land and buildings on the east side of thorngate…
21 October 1992
Debenture
Delivered: 27 October 1992
Status: Satisfied on 5 December 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1992
Debenture
Delivered: 6 October 1992
Status: Satisfied on 16 January 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1991
Legal charge
Delivered: 3 October 1991
Status: Satisfied on 16 January 1993
Persons entitled: Barclays Bank PLC
Description: Site 22/92A pattinson north industrial estate washington…
24 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 23 September 1991
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of thorngage barnard…
24 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 23 September 1991
Persons entitled: Barclays Bank PLC
Description: Piece of land at the rear of thorngate with warehouse…
27 April 1959
Debenture
Delivered: 6 May 1959
Status: Satisfied on 30 March 1993
Persons entitled: Barclays Bank PLC
Description: Goodwill undertaking & all property present and future…