Company NameEllerbeck Realisations Limited
Company StatusDissolved
Company Number04550229
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date23 March 2011 (13 years, 1 month ago)
Previous NameNEL Power Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Ormond Sayers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(1 day after company formation)
Appointment Duration8 years, 5 months (closed 23 March 2011)
RoleFinance & Business Development
Country of ResidenceEngland
Correspondence Address1 Albion Terrace
Hartlepool
Cleveland
TS24 0QL
Director NameRichard Hewison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 March 2011)
RoleDirector Of Projects
Correspondence Address12 Woodlands Green
Middleton St George
Darlington
DL2 1NE
Director NameRichard Frank Tyreman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 March 2011)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address5 Valley Drive
Yarm
TS15 9JQ
Secretary NameMrs Hannah Louise Lightfoot
NationalityBritish
StatusClosed
Appointed16 December 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 23 March 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Director NameMrs Hannah Louise Lightfoot
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Michael John Hoggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFieldhouse
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DW
Director NamePhillip Anthony Stokes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2008)
RoleChartered Mechanical Engineer
Correspondence AddressThe Retreat Doctors Lane
Yarm
North Yorkshire
TS15 0EQ
Secretary NameMr Michael John Hoggan
NationalityBritish
StatusResigned
Appointed02 October 2002(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFieldhouse
Main Street, Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DW
Director NameRichard Paul Daly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months after company formation)
Appointment Duration12 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Main Road
Union Mills
Isle Of Man
IM4 4BB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£192,000
Gross Profit£192,000
Net Worth£521,000
Current Liabilities£208,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 6 July 2009 (8 pages)
30 July 2009Liquidators' statement of receipts and payments to 6 July 2009 (8 pages)
30 July 2009Liquidators statement of receipts and payments to 6 July 2009 (8 pages)
24 July 2008Appointment Terminated Director philip stokes (1 page)
24 July 2008Appointment terminated director philip stokes (1 page)
7 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
7 July 2008Administrator's progress report to 5 August 2008 (9 pages)
7 July 2008Administrator's progress report to 5 August 2008 (9 pages)
7 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
7 July 2008Administrator's progress report to 5 August 2008 (9 pages)
12 March 2008Administrator's progress report to 5 August 2008 (7 pages)
12 March 2008Administrator's progress report to 5 August 2008 (7 pages)
12 March 2008Administrator's progress report to 5 August 2008 (7 pages)
16 October 2007Result of meeting of creditors (25 pages)
16 October 2007Result of meeting of creditors (25 pages)
27 September 2007Statement of affairs (9 pages)
27 September 2007Statement of affairs (9 pages)
26 September 2007Statement of administrator's proposal (22 pages)
26 September 2007Statement of administrator's proposal (22 pages)
10 September 2007Registered office changed on 10/09/07 from: nel house, 16 ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: nel house, 16 ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page)
16 August 2007Appointment of an administrator (1 page)
16 August 2007Appointment of an administrator (1 page)
15 August 2007Company name changed nel power holdings LIMITED\certificate issued on 15/08/07 (3 pages)
15 August 2007Company name changed nel power holdings LIMITED\certificate issued on 15/08/07 (3 pages)
30 April 2007Full accounts made up to 31 December 2005 (19 pages)
30 April 2007Full accounts made up to 31 December 2005 (19 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (4 pages)
2 October 2006Registered office changed on 02/10/06 from: nel house ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page)
2 October 2006Registered office changed on 02/10/06 from: nel house ellerbeck way stokesley business park stockesley north yorkshire TS9 5JZ (1 page)
2 October 2006Return made up to 01/10/06; full list of members (4 pages)
19 September 2006Registered office changed on 19/09/06 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page)
19 September 2006Registered office changed on 19/09/06 from: nel house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2006Nc inc already adjusted 31/05/06 (1 page)
30 June 2006Nc inc already adjusted 31/05/06 (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 01/10/05; full list of members (4 pages)
3 October 2005Return made up to 01/10/05; full list of members (4 pages)
3 October 2005Director's particulars changed (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2004Particulars of mortgage/charge (9 pages)
28 October 2004Particulars of mortgage/charge (9 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 October 2004Return made up to 01/10/04; full list of members (9 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Ad 28/07/04--------- £ si 3334@1=3334 £ ic 11480/14814 (2 pages)
1 September 2004Ad 28/07/04--------- £ si 3334@1=3334 £ ic 11480/14814 (2 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
11 March 2004Return made up to 01/10/03; full list of members; amend (12 pages)
11 March 2004Return made up to 01/10/03; full list of members; amend (12 pages)
24 January 2004£ ic 14813/11480 31/12/03 £ sr 3333@1=3333 (2 pages)
24 January 2004£ ic 14813/11480 31/12/03 £ sr 3333@1=3333 (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
16 October 2003Return made up to 01/10/03; full list of members (12 pages)
16 October 2003Return made up to 01/10/03; full list of members (12 pages)
16 April 2003Ad 31/12/02--------- £ si 14812@1=14812 £ ic 1/14813 (3 pages)
16 April 2003Ad 31/12/02--------- £ si 14812@1=14812 £ ic 1/14813 (3 pages)
25 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Nc inc already adjusted 31/12/02 (1 page)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2003Nc inc already adjusted 31/12/02 (1 page)
14 February 2003New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (2 pages)
8 October 2002Registered office changed on 08/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 October 2002Incorporation (16 pages)