Company NameEllis Holdings Limited
Company StatusDissolved
Company Number02135760
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 10 months ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)
Previous NameEllis Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael John Ellis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressYew Tree Cottage
The Green
Dunton
Buckinghamshire
MK18 3LW
Director NamePhilip Charles Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameDavid Brian Boyd Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address14 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
Director NameAndrew William Street
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrees
Grosmore Road
Hitchin
Hertfordshire
SG4 9AN
Secretary NamePhilip Charles Miller
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameMr Andrew Paul Richards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 20 November 2001)
RoleArchitect
Correspondence Address80 Salisbury Road
Farnborough
Hampshire
GU14 7AG
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 June 1992)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Director NameMr Pierre Bentata
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1993)
RoleSae Managing Director
Correspondence Address25 Bis Rue Jasmin
75016 Paris
Foreign
Director NameFernand De Waziers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1992(5 years after company formation)
Appointment DurationResigned same day (resigned 09 June 1992)
RoleCompany Director
Correspondence Address6 Herbert Crescent
London
SW1X 0HA
Director NameMr Jerome Le Conte
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1992(5 years after company formation)
Appointment Duration5 months (resigned 06 November 1992)
RoleEngineer
Correspondence Address32 Rue De Bievre
75005 Paris
Foreign
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,022,000
Gross Profit£744,000
Net Worth£157,000
Current Liabilities£2,673,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
6 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2001 (3 pages)
20 March 2001Administrator's abstract of receipts and payments (3 pages)
20 March 2001Administrator's abstract of receipts and payments (3 pages)
14 March 2001Notice of discharge of Administration Order (4 pages)
24 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2000 (3 pages)
20 March 2000Administrator's abstract of receipts and payments (3 pages)
10 November 1999Administrator's abstract of receipts and payments (2 pages)
22 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 1999 (2 pages)
23 March 1999Administrator's abstract of receipts and payments (2 pages)
24 September 1998Administrator's abstract of receipts and payments (2 pages)
19 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 1998 (2 pages)
24 March 1998Administrator's abstract of receipts and payments (2 pages)
22 September 1997Administrator's abstract of receipts and payments (3 pages)
19 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 1997 (2 pages)
3 April 1997Administrator's abstract of receipts and payments (2 pages)
23 September 1996Administrator's abstract of receipts and payments (2 pages)
23 August 1996Registered office changed on 23/08/96 from: crusader house horton road west drayton middlesex, UB7 8EA (1 page)
4 July 1996Notice of result of meeting of creditors (2 pages)
4 July 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 June 1996Statement of administrator's proposal (21 pages)
3 June 1996Notice of variation of an Administration Order (3 pages)
29 May 1996Statement of administrator's proposal (21 pages)
22 March 1996Notice of Administration Order (1 page)
22 March 1996Administration Order (4 pages)
18 May 1995Return made up to 12/05/95; no change of members (8 pages)