Liquidation
Company Information for ELLIS BUILDING LIMITED
GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
03407447
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ELLIS BUILDING LIMITED | ||
Legal Registered Office | ||
GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 03407447 | |
---|---|---|
Company ID Number | 03407447 | |
Date formed | 1997-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 31/07/2011 | |
Latest return | 23/07/2010 | |
Return next due | 20/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 14:20:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELLIS BUILDING & MAINTENANCE LIMITED | FORGE COTTAGE SCHOOL ROAD PENTLOW, SUDBURY SUFFOLK CO10 7JR | Dissolved | Company formed on the 2012-10-16 | |
ELLIS BUILDING CONTRACTORS LIMITED | Satago Cottage 360a Brighton Road Croydon CR2 6AL | In Administration/Administrative Receiver | Company formed on the 1997-04-02 | |
ELLIS BUILDING DEVELOPMENTS LIMITED | 30-34 North Street Hailsham East Sussex BN27 1DW | Active - Proposal to Strike off | Company formed on the 2006-10-23 | |
ELLIS BUILDING PRODUCTS (EBP) LIMITED | 67A HONEY HILL ROAD KINGSWOOD BRISTOL BS15 4HJ | Active | Company formed on the 1994-10-20 | |
ELLIS BUILDING LLC | 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 | Active | Company formed on the 2014-03-14 | |
ELLIS BUILDING MAINTENANCE LLC | 103 DEREK DR CEDAR PARK TX 78613 | Active | Company formed on the 2014-02-19 | |
ELLIS BUILDING INVESTMENTS, LLC | 511 POLLOCK ST. RICHMOND VA 23222 | Active | Company formed on the 2012-04-02 | |
ELLIS BUILDING MAINTENANCE CO., U. S. A. | 1100 AMARILLO DR MINDEN NV 89423 | Dissolved | Company formed on the 1978-06-13 | |
ELLIS BUILDING INSPECTIONS PTY LTD | Dissolved | Company formed on the 2015-12-09 | ||
ELLIS BUILDINGSUPPLY CO. LTD. | Ontario | Unknown | ||
ELLIS BUILDING SERVICES LIMITED | CORNWALLIS HOUSE HOWARD CHASE BASILDON SS14 3BB | Active | Company formed on the 2017-01-06 | |
ELLIS BUILDING GROUP LLC | 20215 JONATHON CT BEND OR 97703 | Active | Company formed on the 2017-03-08 | |
ELLIS BUILDING MAINTENANCE CO. FLORIDA OPERATIONS | 7665 SOUTH ROAD 557 POLK CITY FL 33868 | Inactive | Company formed on the 1978-06-20 | |
ELLIS BUILDING COMPANY INC | FL | Inactive | Company formed on the 1957-10-30 | |
ELLIS BUILDING COMPONENTS INC | Georgia | Unknown | ||
ELLIS BUILDING SYSTEMS INCORPORATED | Georgia | Unknown | ||
ELLIS BUILDING MAINTENANCE CO OF SOUTHERN CALIFORNIA INC | California | Unknown | ||
ELLIS BUILDING AND RENOVATION L L C | North Carolina | Unknown | ||
ELLIS BUILDING AND DEVELOPMENT LLC | Michigan | UNKNOWN | ||
ELLIS BUILDING AND RESTORATION LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
WENDY ANNE ELLIS |
||
GEOFFREY ELLIS |
||
WENDY ANNE ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH CONROY MCALLISTER |
Director | ||
PETER DOUGLAS HENDEN |
Director | ||
KEVIN HARVEY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIS SAFETY FLOORING LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2013-10-22 | |
ELLIS SAFETY FLOORING LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2013-10-22 | |
ELLIS SAFETY FLOORING LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-12-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
Voluntary liquidation Statement of receipts and payments to 2020-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM 6-7 Ludgate Square London EC4M 7AS | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-15 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM 82C East Hill Colchester Essex CO1 2QW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCALLISTER | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AP01 | DIRECTOR APPOINTED MR KEITH MCALLISTER | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HENDEN | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
LATEST SOC | 19/08/10 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Douglas Henden on 2009-10-05 | |
AA01 | Current accounting period extended from 30/09/10 TO 31/10/10 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 2.00 | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 102.00 | |
RES01 | ADOPT ARTICLES 24/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN HARVEY | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER DOUGLAS HENDEN | |
288a | DIRECTOR APPOINTED KEVIN HARVEY | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/07--------- £ SI 98@1=98 £ IC 2/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ELLIS BUILDING MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 28/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: C/O PAUL DONNO CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE SUDBURY CO10 7PZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2030 - Manufacture builders' carpentry & joinery) as ELLIS BUILDING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELLIS BUILDING LIMITED | Event Date | 2011-11-01 |
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. |