Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED
Company Information for

ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED

MOULTON PARK, NORTHAMPTON, NN3,
Company Registration Number
01301373
Private Limited Company
Dissolved

Dissolved 2015-11-02

Company Overview

About Ellis & Company Building Services (midlands) Ltd
ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED was founded on 1977-03-07 and had its registered office in Moulton Park. The company was dissolved on the 2015-11-02 and is no longer trading or active.

Key Data
Company Name
ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED
 
Legal Registered Office
MOULTON PARK
NORTHAMPTON
 
Filing Information
Company Number 01301373
Date formed 1977-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-11-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 04:11:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
BLANCHE MARGORIE NICHOLLS
Company Secretary 2007-02-01
DONALD VYVYAN NICHOLLS
Director 1994-01-07
STEPHEN NICHOLLS
Director 1991-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MERYL PATRICIA NICHOLLS
Company Secretary 2001-12-03 2007-01-31
STEPHEN NICHOLLS
Company Secretary 1999-01-08 2001-12-03
DONALD VYVYAN NICHOLLS
Company Secretary 1994-06-30 1999-01-08
MERYL PATRICIA NICHOLLS
Director 1994-01-07 1999-01-05
ALAN CLIFTON BLACKALL
Company Secretary 1991-11-10 1994-06-30
ALAN CLIFTON BLACKALL
Director 1991-11-10 1994-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-11LIQ MISC OCCOURT ORDER INSOLVENCY:HARD COPY OF COURT ORDER TO DEFER DISSOLUTION
2014-11-05COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 02/11/2015: DEFER TO 02/11/2015
2014-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014
2013-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 37 ST LEONARDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 8DL
2013-05-244.20STATEMENT OF AFFAIRS/4.19
2013-05-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-13LATEST SOC13/11/12 STATEMENT OF CAPITAL;GBP 3680
2012-11-13AR0110/11/12 FULL LIST
2012-11-02AA30/06/12 TOTAL EXEMPTION SMALL
2011-11-14AR0110/11/11 FULL LIST
2011-10-05AA30/06/11 TOTAL EXEMPTION SMALL
2010-12-16AR0110/11/10 FULL LIST
2010-11-09AA30/06/10 TOTAL EXEMPTION SMALL
2009-11-13AR0110/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD VYVYAN NICHOLLS / 10/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLLS / 10/11/2009
2009-11-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-15363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-30288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
2006-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-21363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-19363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-04363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-11363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-15363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-15363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-05-08287REGISTERED OFFICE CHANGED ON 08/05/99 FROM: 118 COLWYN ROAD NORTHAMPTON NN1 3PX
1999-01-13288bSECRETARY RESIGNED
1999-01-13288aNEW SECRETARY APPOINTED
1999-01-11288bDIRECTOR RESIGNED
1998-12-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-10363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-21363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1996-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-14363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-11-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-15363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-13363sRETURN MADE UP TO 10/11/94; CHANGE OF MEMBERS
1994-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-18395PARTICULARS OF MORTGAGE/CHARGE
1994-02-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-16
Resolutions for Winding-up2013-05-30
Appointment of Liquidators2013-05-30
Fines / Sanctions
No fines or sanctions have been issued against ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-03-04 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-07-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED
Trademarks
We have not found any records of ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITEDEvent Date2014-05-13
Notice is hereby given that a final meeting of the members of the above-named Company will be held at 10.00 am on 22 July 2014, to be followed at 10.15 am on the same day by a meeting of creditors of the company. The meetings will be held at the offices of Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the JointLiquidators final report and receipts and payments account be approved; that the JointLiquidators receive their release and that the Joint Liquidators are authorised to destroy the company books and records after 16 months following the date of the final meeting. Proxies to be used at the meetings must be returned to the offices of Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12 noon on the working day immediately before the meetings. Date of Appointment: 14 May 2013. Office Holder details: Gary S Pettit and Alan Redvers Price, (IP Nos 1413 and 6846) both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Further details contact: Fiona Golding, Email: fgolding@marshmanprice.co.uk Tel: 01604 212150 Gary S Pettit , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITEDEvent Date2013-05-14
Gary Steven Pettit of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP and Alan Redvers Price of Marshman Price , PO Box 5895, Wellingborough, Northants NN8 4ZD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITEDEvent Date
At a general meeting of the company, duly convened and held at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP on 14 May 2013 at 2.00 pm the following resolutions No 1 as a special resolution and No 2 as an ordinary resolution were passed: 1. That the Company be, and hereby is, wound up voluntarily. 2. That Gary S Pettit and Alan R Price of Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP be, and hereby are, appointed joint liquidators for the purpose of such winding up, with authority to act separately in all matters. Gary Steven Pettit (IP number 9066), Alan Redvers Price (IP number 6846). Steve Nicholls , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLIS & COMPANY BUILDING SERVICES (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1