Company NameEllwood New Homes Limited
Company StatusDissolved
Company Number07157907
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr John Robinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Langham Road
Standish
Wigan
WN6 0TF

Location

Registered Address7 Langham Road
Standish
Wigan
WN6 0TF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

10 at £1Charlotte Robinson
9.09%
Ordinary
10 at £1Daniel Robinson
9.09%
Ordinary
10 at £1Ryan Robinson
9.09%
Ordinary
60 at £1Elizabeth Kamwithi
54.55%
Ordinary
20 at £1Michael Robinson
18.18%
Ordinary

Financials

Year2014
Net Worth£3,833
Cash£125
Current Liabilities£77,016

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

8 September 2010Delivered on: 15 September 2010
Persons entitled: Bishopsgate Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land adjoining 103 wigan lower road, standish lower ground, wigan t/no MAN158499 with the benefit of all insurances. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill & uncalled capital see image for full details.
Outstanding
8 September 2010Delivered on: 15 September 2010
Persons entitled: Bishopsgate Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 103 wigan lower road, standish lower ground, wigan t/no MAN158499 with the benefit of all insurances see image for full details.
Outstanding

Filing History

20 November 2020Registered office address changed from Chynoweth House Office 30122 Trevissome Park Truro TR4 8UN England to 7 Langham Road Standish Wigan WN6 0TF on 20 November 2020 (2 pages)
23 July 2019Registered office address changed from 7 Langham Road Standish Wigan WN6 0TF England to Chynoweth House Office 30122 Trevissome Park Truro TR4 8UN on 23 July 2019 (1 page)
24 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to 7 Langham Road Standish Wigan WN6 0TF on 28 January 2019 (1 page)
20 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110
(4 pages)
1 December 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
1 December 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 110
(4 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 110
(4 pages)
20 February 2015Director's details changed for Mr. John Robinson on 15 February 2015 (2 pages)
20 February 2015Director's details changed for Mr. John Robinson on 15 February 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 May 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page)
22 May 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2010Incorporation (43 pages)
15 February 2010Incorporation (43 pages)