Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS GRANT LIMITED
Company Information for

ELLIS GRANT LIMITED

BRENTWOOD, ESSEX, CM14 4HE,
Company Registration Number
02986037
Private Limited Company
Dissolved

Dissolved 2016-07-27

Company Overview

About Ellis Grant Ltd
ELLIS GRANT LIMITED was founded on 1994-11-02 and had its registered office in Brentwood. The company was dissolved on the 2016-07-27 and is no longer trading or active.

Key Data
Company Name
ELLIS GRANT LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
CM14 4HE
Other companies in CM7
 
Filing Information
Company Number 02986037
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2016-07-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 22:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIS GRANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAN E COOK LIMITED   GUY WOODLAND LTD   NIGEL WRAY LIMITED   TIFFIN GREEN ACCOUNTING LIMITED
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.
Companies with same name ELLIS GRANT LIMITED
The following companies were found which have the same name as ELLIS GRANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLIS GRANT INC North Carolina Unknown

Company Officers of ELLIS GRANT LIMITED

Current Directors
Officer Role Date Appointed
MARTYN ALAN GRANT
Company Secretary 1994-11-16
ANDREW ELLIS
Director 1994-11-16
MADELINE GRACE MARIE GRANT
Director 1994-11-16
MARTYN ALAN GRANT
Director 1994-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN WONNACOTT
Director 2007-01-15 2014-11-13
EDWINA FRANCESCA ELLIS
Director 1994-11-16 2010-11-30
ROBERT CONWAY
Nominated Secretary 1994-11-02 1994-11-16
GRAHAM MICHAEL COWAN
Nominated Director 1994-11-02 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ELLIS FEENIX LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2016-07-19
ANDREW ELLIS PRACTICO LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
ANDREW ELLIS FEESABILITY LIMITED Director 2010-06-18 CURRENT 2010-01-25 Active - Proposal to Strike off
MARTYN ALAN GRANT MARTYN GRANT LEGAL COSTS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off

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
2016-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015
2014-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-21LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-214.70DECLARATION OF SOLVENCY
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WONNACOTT
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-12AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-28AA01PREVSHO FROM 30/05/2013 TO 29/05/2013
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0102/11/13 FULL LIST
2013-05-24AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-27AA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2013-01-23AR0102/11/12 FULL LIST
2012-08-31AA01PREVEXT FROM 30/11/2011 TO 31/05/2012
2012-01-20AR0102/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA ELLIS
2010-11-02AR0102/11/10 FULL LIST
2010-07-21AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-06AR0102/11/09 FULL LIST
2009-04-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-18288aNEW DIRECTOR APPOINTED
2006-12-09363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-17363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-21363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-20363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-15363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30287REGISTERED OFFICE CHANGED ON 30/10/98 FROM: AVON HOUSE 19A SPITAL ROAD MALDON ESSEX CM9 6DY
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/97
1997-12-03363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-10363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1996-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-24363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-07-23DISS40STRIKE-OFF ACTION DISCONTINUED
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-04-23GAZ1FIRST GAZETTE
1995-05-0388(2)RAD 31/03/95--------- £ SI 100@1=100 £ IC 2/102
1995-04-28CERTNMCOMPANY NAME CHANGED EFFECTIVE ANALYSIS LIMITED CERTIFICATE ISSUED ON 01/05/95
1995-04-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-01-18SRES01ALTER MEM AND ARTS 20/11/94
1995-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-18123NC INC ALREADY ADJUSTED 20/11/94
1995-01-18SRES04£ NC 1000/10000 16/11/
1994-12-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-16287REGISTERED OFFICE CHANGED ON 16/12/94 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB
1994-12-16288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ELLIS GRANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-05
Appointment of Liquidators2014-11-26
Resolutions for Winding-up2014-11-26
Proposal to Strike Off1996-04-23
Fines / Sanctions
No fines or sanctions have been issued against ELLIS GRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1998-11-18 Satisfied MADDOX FACTORING (UK) LIMITED
DEBENTURE 1998-01-21 Satisfied BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

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 GRANT LIMITED

Intangible Assets
Patents
We have not found any records of ELLIS GRANT LIMITED registering or being granted any patents
Domain Names

ELLIS GRANT LIMITED owns 1 domain names.

ellisgrant.co.uk  

Trademarks
We have not found any records of ELLIS GRANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIS GRANT 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as ELLIS GRANT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ELLIS GRANT 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 GRANT LTDEvent Date2016-02-02
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF on 16 April 2016 at 11.30 am, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person must lodge their proxies at the offices of Antony Batty & Company , Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE , no later than 12.00 noon on the business day before the meeting,
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELLIS GRANT LTDEvent Date2014-11-14
Stephen John Evans , Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE , email: office@antonybatty.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELLIS GRANT LTDEvent Date2014-11-14
Passed on 14 November 2014 At a General Meeting of the above named Company, duly convened and held at Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 14 November 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE was appointed as Liquidator. Liquidators name: Stephen John Evans (IP No: 8759 ), Antony Batty & Company LLP : Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE , Telephone: 01277230347 , Fax: 01277 215053, Email: office@antonybatty.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyELLIS GRANT LIMITEDEvent Date1996-04-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS GRANT 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 GRANT 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.