Company NameThe Ellen Group Plc
Company StatusDissolved
Company Number02218906
CategoryPublic Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameEllen Garage (Oldham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIris Mary Adams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressThe Willows Badgers Edge
Moorside
Oldham
Lancashire
OL4 2LZ
Director NameGlyn David Adams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressThe Willows Badgers Edge
Moorside
Oldham
Lancashire
OL4 2LZ
Director NameDavid Adams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 December 2001)
RoleCompany Director
Correspondence Address20 Crossbank Avenue
Springhead
Oldham
Lancashire
OL4 4SB
Director NameGlyn David Adams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressThe Willows Badgers Edge
Moorside
Oldham
Lancashire
OL4 2LZ
Secretary NameDavid Adams
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address20 Crossbank Avenue
Springhead
Oldham
Lancashire
OL4 4SB
Secretary NameDavid Robert Plant
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Shakespeare Drive
Cheadle Stockport
Greater Manchester
Cheshire
SK8 2DA
Director NameMichael Greenwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 08 January 2002)
RoleWorks Manager
Correspondence Address3 Hillspring Road
Springhead
Oldham
Lancashire
OL4 4SJ
Director NameMr Joseph Patrick Kelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCalcott
23 Edge Lane, Chorlton
Manchester
Lancashire
M21 9JH
Director NameBarbara Gardner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 October 2002)
RoleSales Director
Correspondence Address23a Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ
Director NameGerald Walter Baguley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2000)
RoleRetired Banker
Correspondence AddressThe Firs 9 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Secretary NameMr Joseph Patrick Kelly
NationalityBritish
StatusResigned
Appointed09 October 1998(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCalcott
23 Edge Lane, Chorlton
Manchester
Lancashire
M21 9JH
Secretary NameDavid Robert Plant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Shakespeare Drive
Cheadle Stockport
Greater Manchester
Cheshire
SK8 2DA
Director NameMrs Francesca Windsor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Secretary NameMrs Francesca Windsor
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameAllan Hoole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2001)
RoleAccountant
Correspondence Address46 Beanfields
Worsley
Manchester
Lancashire
M28 2GY
Secretary NameAllan Hoole
NationalityBritish
StatusResigned
Appointed22 August 2000(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2001)
RoleAccountant
Correspondence Address46 Beanfields
Worsley
Manchester
Lancashire
M28 2GY
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2002)
RoleChartered Accountant
Correspondence AddressMaycroft House
Hesketh Lane Chipping
Preston
Lancashire
PR3 2TH
Secretary NameMr Colin David Emery
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2001)
RoleAccountant
Correspondence Address28 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Secretary NameMichael Greenwood
NationalityBritish
StatusResigned
Appointed08 December 2001(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 July 2002)
RoleCommercial Director
Correspondence Address3 Hillspring Road
Springhead
Oldham
Lancashire
OL4 4SJ
Secretary NameMichael Joseph Connolly
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressMaycroft House
Hesketh Lane Chipping
Preston
Lancashire
PR3 2TH

Location

Registered AddressErnst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,677,997
Gross Profit-£249,332
Net Worth£1,255,525
Cash£2,988
Current Liabilities£3,351,879

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2007First Gazette notice for compulsory strike-off (1 page)
12 July 2007Notice of completion of voluntary arrangement (6 pages)
12 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2007 (2 pages)
30 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2006 (3 pages)
30 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2006 (2 pages)
12 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2005 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
11 October 2004Administrator's abstract of receipts and payments (3 pages)
2 September 2004Notice of discharge of Administration Order (3 pages)
14 July 2004Administrator's abstract of receipts and payments (3 pages)
13 July 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 January 2004Administrator's abstract of receipts and payments (3 pages)
1 July 2003Administrator's abstract of receipts and payments (3 pages)
13 March 2003Notice of result of meeting of creditors (5 pages)
24 February 2003Statement of administrator's proposal (29 pages)
13 December 2002Administration Order (3 pages)
12 December 2002Registered office changed on 12/12/02 from: st james house brown street manchester M2 2JF (1 page)
11 December 2002Notice of Administration Order (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
1 August 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
1 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: ellen house waddington street oldham lancashire OL9 9QH (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Ad 02/12/99--------- £ si [email protected] (52 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Return made up to 08/08/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Ad 08/10/99--------- £ si 276670@1 (2 pages)
6 December 2001Memorandum and Articles of Association (39 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2001Full accounts made up to 31 December 2000 (24 pages)
25 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned;director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: ellen house quebec street oldham gtr manchester OL9 6QL (1 page)
15 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 January 2001New director appointed (3 pages)
26 January 2001Auditor's resignation (1 page)
15 November 2000Return made up to 08/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2000Full accounts made up to 31 March 2000 (23 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
16 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Prospectus (63 pages)
27 October 1999Full accounts made up to 31 March 1999 (19 pages)
18 October 1999Return made up to 08/08/99; full list of members (8 pages)
18 October 1999New secretary appointed (2 pages)
15 October 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 October 1999S-div 08/10/99 (1 page)
15 October 1999Ad 08/10/99--------- £ si 276670@1=276670 £ ic 50000/326670 (2 pages)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
18 May 1999Secretary resigned;director resigned (1 page)
27 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 March 1998 (18 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 March 1997 (15 pages)
31 July 1997Return made up to 08/08/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (17 pages)
23 October 1996Registered office changed on 23/10/96 from: featherstall road oldham lancs OL9 6QR (1 page)
23 October 1996Particulars of mortgage/charge (4 pages)
5 September 1996Return made up to 08/08/96; no change of members (4 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (7 pages)
2 November 1995Full accounts made up to 31 March 1995 (16 pages)
27 July 1995Return made up to 08/08/95; no change of members (4 pages)
21 April 1995New director appointed (2 pages)