Ellwoods North East LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ELLWOOD'S POULTRY LIMITED
ELLWOODS (NORTH EAST) LIMITED
Company type Private Limited Company , Liquidation Company Number 00623144 Record last updated Monday, February 12, 2018 9:11:53 PM UTC Official Address 1 St. James Gate Newcastle Upon Tyne Ne14ad Westgate There are 21 companies registered at this street
Postal Code NE14AD Sector Wholesale of other food, including fish, crustaceans and molluscs
Visits Document Type Publication date Download link Registry Jul 2, 2017 Insolvency Registry Sep 20, 2016 Notice of appointment of liquidator in a voluntary winding up Notices Jul 18, 2016 Appointment of liquidators Registry May 13, 2016 Notice of move from administration to creditors' voluntary liquidation Registry May 5, 2016 Administrator's progress report Notices Mar 7, 2016 Meetings of creditors Registry Jan 13, 2016 Notice of vacation of office by administrator Registry Jan 13, 2016 Notice of appointment of replacement/additional administrator Registry Sep 24, 2015 Administrator's progress report Registry Sep 24, 2015 Notice of extension of period of administration Registry Jun 11, 2015 Administrator's progress report Registry Feb 18, 2015 Change of registered office address Registry Jan 2, 2015 Notice of deemed approval of proposals Registry Nov 26, 2014 Insolvency Registry Oct 13, 2014 Change of registered office address Registry Oct 10, 2014 Notice of administrators appointment Notices Oct 1, 2014 Appointment of administrators Registry Jul 25, 2014 Change of particulars for director Registry Jul 25, 2014 Change of particulars for director 2593327... Registry Jul 25, 2014 Change of particulars for secretary Registry Jul 25, 2014 Change of particulars for director Financials Jun 27, 2014 Annual accounts Registry Mar 6, 2014 Annual return Financials Feb 20, 2013 Annual accounts Registry Jan 21, 2013 Annual return Registry Jul 12, 2012 Resignation of one Director Registry Jul 2, 2012 Resignation of one Director (a woman) Financials Jun 21, 2012 Annual accounts Registry May 12, 2012 Mortgage Registry May 3, 2012 Mortgage 66420139... Registry Apr 30, 2012 Mortgage Registry Mar 23, 2012 Change of particulars for director Registry Feb 8, 2012 Annual return Registry Mar 1, 2011 Annual return 2656640... Financials Feb 4, 2011 Annual accounts Registry Jul 8, 2010 Resignation of one Director Registry Jun 30, 2010 Resignation of one Director (a man) Financials Feb 15, 2010 Annual accounts Registry Feb 10, 2010 Annual return Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 2619511... Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 2619511... Registry Feb 9, 2010 Change of particulars for director Registry Feb 2, 2010 Change of particulars for director 2647257... Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 2644916... Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for secretary Registry Feb 1, 2010 Change of particulars for director Registry Aug 6, 2009 Appointment of a person Registry Aug 3, 2009 Appointment of a woman as Director Financials Mar 2, 2009 Annual accounts Registry Feb 6, 2009 Annual return Registry Aug 22, 2008 Annual return 2635831... Registry May 8, 2008 Particulars of a mortgage or charge Registry Apr 4, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 4, 2008 Notice of change of directors or secretaries or in their particulars 2646996... Financials Jan 15, 2008 Annual accounts Registry Sep 9, 2007 Annual return Registry Sep 4, 2007 Appointment of a person Registry Aug 14, 2007 Appointment of a woman as Director Registry Jul 3, 2007 Resignation of a person Registry Jun 15, 2007 Resignation of one Chartered Accountant and one Director (a man) Financials May 23, 2007 Annual accounts Registry Nov 15, 2006 Change of name certificate Registry Nov 15, 2006 Company name change Registry Oct 27, 2006 Change of name certificate Registry Oct 27, 2006 Company name change Registry Apr 20, 2006 Annual return Financials Feb 22, 2006 Annual accounts Registry May 5, 2005 Annual return Financials Apr 7, 2005 Annual accounts Registry May 5, 2004 Annual return Financials Mar 25, 2004 Annual accounts Registry Feb 17, 2004 Appointment of a person Registry Feb 4, 2004 Appointment of a man as Director and Chartered Accountant Registry Apr 4, 2003 Annual return Financials Jan 23, 2003 Annual accounts Financials Jun 18, 2002 Annual accounts 1752970... Registry Feb 18, 2002 Annual return Registry Jan 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1880626... Financials Apr 24, 2001 Annual accounts Registry Mar 29, 2001 Annual return Registry Sep 29, 2000 Appointment of a person Registry Sep 29, 2000 Appointment of a person 1832008... Registry Sep 29, 2000 Resignation of a person Registry Aug 18, 2000 Two appointments: a man and a woman Registry Aug 18, 2000 Resignation of one Company Director and one Secretary (a man) Registry Mar 20, 2000 Resignation of a person Registry Mar 6, 2000 Resignation of a woman Registry Jan 26, 2000 Annual return Financials Jan 26, 2000 Annual accounts Financials Mar 17, 1999 Annual accounts 1866835... Registry Mar 1, 1999 Annual return Registry Dec 5, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 4, 1998 Particulars of a mortgage or charge Registry Nov 4, 1998 Particulars of a mortgage or charge 1910065... Registry Aug 14, 1998 Particulars of a mortgage or charge