Company NameEllis Barker Limited
Company StatusDissolved
Company Number00712240
CategoryPrivate Limited Company
Incorporation Date4 January 1962(62 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameEllis Barker Furs Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Henry Barker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(44 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 18 February 2020)
RoleEntrepreneur
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr George Henry Barker
NationalityBritish
StatusClosed
Appointed31 March 2006(44 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 18 February 2020)
RoleEntrepreneur
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr John Thornton Fletcher Barker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1962(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Parc Bach
Trefnant
Denbighshire
LL16 5UN
Wales
Secretary NameMiss Katherine Emma Barker
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressPorch House
Hockenhull Lane
Chester
Cheshire
CH3 8LB
Wales
Secretary NameWendy Betts
NationalityBritish
StatusResigned
Appointed15 December 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address6 Ambleside Close
Connans Quay
Deeside
Clwyd
CH5 4RJ
Wales
Director NameDenise Smallwood Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1998)
RoleInterior Design
Correspondence AddressRosehill Cottage
Fribstock
Wrexham
Clwyd
Ll12 Qdd
Secretary NameMr John Thornton Fletcher Barker
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressPandy
Henllan
Denbigh
Denbighshire
LL16 5BP
Wales
Secretary NameJohn McLintock
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameJennifer Helen English
NationalityBritish
StatusResigned
Appointed08 October 1999(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address10 Higher Perthy
Ellesmere
Shropshire
SY12 9HP
Wales
Secretary NameDerek Dodd
NationalityBritish
StatusResigned
Appointed01 June 2001(39 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressRhwng Y Ffordd
Llannefydd
Conwy
LL16 5ES
Wales

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

11.3k at £1Mr J.t.f. Barker
98.43%
Ordinary
180 at £1George Henry Barker
1.57%
Ordinary

Financials

Year2014
Net Worth£984,070
Cash£407,843
Current Liabilities£90,954

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 November 2017Delivered on: 29 November 2017
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: The freehold property known as pandy farm, henllan, debigh LL16 5BP as the same is registered at land registry under title number CYM409625.
Outstanding
7 February 2017Delivered on: 9 February 2017
Persons entitled: Tfg Security Limited

Classification: A registered charge
Particulars: The freehold property known as pandy farm, henllan, denbigh, LL16 5BP (as edged red on the title plan) and registered at the land registry with title number CYM409625;.
Outstanding
11 July 2008Delivered on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pandy henllan denbigh denbighshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2008Delivered on: 26 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pandy farm henllan denbigh denbighshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 1980Delivered on: 5 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 & 51A bridge street row east chester. Cheshire title no: ch 68033. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 August 1979Delivered on: 22 August 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 49, bridge street row, east chester, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1991Delivered on: 5 October 1991
Satisfied on: 6 November 1993
Persons entitled: L.C. Verity

Classification: Debenture
Secured details: £10,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
29 November 2017Satisfaction of charge 007122400006 in full (1 page)
29 November 2017Registration of charge 007122400007, created on 28 November 2017 (35 pages)
29 November 2017Satisfaction of charge 007122400006 in full (1 page)
29 November 2017Registration of charge 007122400007, created on 28 November 2017 (35 pages)
9 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 5 in full (2 pages)
30 October 2017Satisfaction of charge 2 in full (1 page)
30 October 2017Satisfaction of charge 2 in full (1 page)
30 October 2017Satisfaction of charge 5 in full (2 pages)
30 October 2017Satisfaction of charge 4 in full (2 pages)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 4 in full (2 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 February 2017Registration of charge 007122400006, created on 7 February 2017 (43 pages)
9 February 2017Registration of charge 007122400006, created on 7 February 2017 (43 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2016Secretary's details changed for Mr George Henry Barker on 25 September 2016 (1 page)
5 October 2016Director's details changed for Mr George Henry Barker on 25 September 2016 (2 pages)
5 October 2016Secretary's details changed for Mr George Henry Barker on 25 September 2016 (1 page)
5 October 2016Director's details changed for Mr George Henry Barker on 25 September 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 11,464
(6 pages)
30 June 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 11,464
(6 pages)
23 September 2015Termination of appointment of John Thornton Fletcher Barker as a director on 12 October 2014 (1 page)
23 September 2015Termination of appointment of John Thornton Fletcher Barker as a director on 12 October 2014 (1 page)
19 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 11,464
(5 pages)
19 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 11,464
(5 pages)
24 February 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11,464
(5 pages)
24 February 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 24 February 2014 (1 page)
24 February 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 24 February 2014 (1 page)
24 February 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11,464
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Director's details changed for Mr John Thornton Fletcher Barker on 25 September 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr John Thornton Fletcher Barker on 25 September 2010 (2 pages)
22 October 2010Director's details changed for George Henry Barker on 25 September 2010 (2 pages)
22 October 2010Director's details changed for George Henry Barker on 25 September 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 November 2008Return made up to 25/09/08; full list of members (4 pages)
17 November 2008Return made up to 25/09/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / george barker / 25/09/2008 (1 page)
17 November 2008Director and secretary's change of particulars / george barker / 25/09/2008 (1 page)
17 November 2008Director's change of particulars / john barker / 25/09/2008 (1 page)
17 November 2008Director's change of particulars / john barker / 25/09/2008 (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 November 2007Return made up to 25/09/07; full list of members (3 pages)
22 November 2007Return made up to 25/09/07; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
12 October 2006Location of debenture register (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 25/09/06; full list of members (3 pages)
12 October 2006Registered office changed on 12/10/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9OP (1 page)
12 October 2006Return made up to 25/09/06; full list of members (3 pages)
12 October 2006Location of debenture register (1 page)
12 October 2006Registered office changed on 12/10/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9OP (1 page)
12 October 2006Location of register of members (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
31 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
31 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 October 2002Return made up to 25/09/02; full list of members (6 pages)
10 October 2002Return made up to 25/09/02; full list of members (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
11 December 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 1999Return made up to 25/09/99; full list of members (5 pages)
25 October 1999Return made up to 25/09/99; full list of members (5 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 September 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
21 October 1997Return made up to 25/09/97; no change of members (4 pages)
21 October 1997Return made up to 25/09/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 October 1996Return made up to 25/09/96; no change of members (4 pages)
17 October 1996Return made up to 25/09/96; no change of members (4 pages)
28 November 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
24 November 1995Registered office changed on 24/11/95 from: 55 bridge street row chester CH1 1PP (1 page)
24 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
24 November 1995Registered office changed on 24/11/95 from: 55 bridge street row chester CH1 1PP (1 page)
19 September 1990Memorandum and Articles of Association (14 pages)
19 September 1990Memorandum and Articles of Association (14 pages)
4 January 1962New secretary appointed (3 pages)
4 January 1962New secretary appointed (3 pages)