Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ellis Davis LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2009)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01445126
Record last updated Saturday, April 4, 2015 6:46:41 AM UTC
Official Address 16 Oxford Court Bishopsgate Manchester M23wq City Centre
There are 247 companies registered at this street
Locality City Centre
Region England
Postal Code M23WQ
Sector Sale of motor vehicles

Charts

Visits

ELLIS DAVIS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102025-30123
Document Type Publication date Download link
Registry Mar 18, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 18, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 16, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2013 Change of registered office address Change of registered office address
Registry Mar 13, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2012 Liquidator's progress report 1445... Liquidator's progress report 1445...
Registry Mar 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 8, 2011 Liquidator's progress report 1445... Liquidator's progress report 1445...
Registry Mar 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 24, 2010 Liquidator's progress report 1445... Liquidator's progress report 1445...
Registry Mar 1, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 1, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 13, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 26, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1445... Declaration of satisfaction in full or in part of a mortgage or charge 1445...
Registry Feb 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2008 Annual return Annual return
Registry Dec 12, 2008 Register of members Register of members
Registry Nov 6, 2008 Resignation of a director Resignation of a director
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1445... Declaration of satisfaction in full or in part of a mortgage or charge 1445...
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1445... Declaration of satisfaction in full or in part of a mortgage or charge 1445...
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Jun 1, 2007 Resignation of one Parts Manager and one Director (a man) Resignation of one Parts Manager and one Director (a man)
Registry Jan 15, 2007 Annual return Annual return
Registry Jan 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2007 Change in situation or address of registered office 1445... Change in situation or address of registered office 1445...
Financials Oct 19, 2006 Annual accounts Annual accounts
Registry Sep 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 18, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Register of members Register of members
Registry Jan 11, 2006 Annual return Annual return
Registry Dec 20, 2004 Annual return 1445... Annual return 1445...
Financials Nov 17, 2004 Annual accounts Annual accounts
Registry Aug 12, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1445... Declaration of satisfaction in full or in part of a mortgage or charge 1445...
Registry Mar 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2003 Annual return Annual return
Financials Nov 17, 2003 Annual accounts Annual accounts
Registry Aug 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2003 Resignation of a director Resignation of a director
Registry May 5, 2003 Resignation of one Service Manager and one Director (a man) Resignation of one Service Manager and one Director (a man)
Registry Apr 14, 2003 Appointment of a director Appointment of a director
Registry Apr 10, 2003 Resignation of a director Resignation of a director
Registry Mar 25, 2003 Appointment of a director Appointment of a director
Registry Mar 19, 2003 Appointment of a man as Parts Manager and Director Appointment of a man as Parts Manager and Director
Registry Mar 19, 2003 Annual return Annual return
Registry Mar 14, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 12, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 12, 2003 Resignation of a director Resignation of a director
Registry Mar 5, 2003 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Mar 5, 2003 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Mar 4, 2003 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry Feb 4, 2003 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Registry Feb 4, 2003 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Jan 25, 2003 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Registry Jan 14, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 2, 2003 Resignation of a director Resignation of a director
Registry Nov 30, 2002 Resignation of a woman Resignation of a woman
Registry Nov 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 18, 2002 Annual accounts Annual accounts
Registry Jan 4, 2002 Annual return Annual return
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Dec 27, 2000 Annual return Annual return
Financials Oct 2, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Annual return Annual return
Financials Sep 27, 1999 Annual accounts Annual accounts
Registry Sep 23, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 23, 1999 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 23, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 16, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 16, 1999 Nc inc already adjusted Nc inc already adjusted
Registry May 13, 1999 Removal of secretary/director Removal of secretary/director
Registry May 13, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 13, 1999 Alter mem and arts Alter mem and arts
Registry May 10, 1999 Miscellaneous document Miscellaneous document
Registry Jan 6, 1999 Annual return Annual return
Financials Jul 10, 1998 Annual accounts Annual accounts
Registry Mar 7, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 1997 Annual return Annual return
Financials Sep 4, 1997 Annual accounts Annual accounts
Registry Dec 18, 1996 Annual return Annual return
Financials Sep 23, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Financials Jul 26, 1995 Annual accounts Annual accounts
Registry Jun 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 18, 1994 Annual return Annual return
Registry Nov 16, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 5, 1994 Return by a company purchasing its own shares Return by a company purchasing its own shares

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)