Company NameEllis Construction Limited
Company StatusDissolved
Company Number02722670
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 9 months ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)
Previous NameRelais 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
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 20 May 2003)
RoleCompany Director
Correspondence AddressYew Tree Cottage
The Green
Dunton
Buckinghamshire
MK18 3LW
Secretary NamePhilip Charles Miller
NationalityBritish
StatusClosed
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 20 May 2003)
RoleCompany Director
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NamePhilip Charles Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 20 May 2003)
RoleAccountant
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameMr Andrew Paul Richards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 20 May 2003)
RoleArchitect
Correspondence Address80 Salisbury Road
Farnborough
Hampshire
GU14 7AG
Director NameDavid Brian Boyd Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 20 May 2003)
RoleQuantity Surveyor
Correspondence Address14 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
Director NameAndrew William Street
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 20 May 2003)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressTrees
Grosmore Road
Hitchin
Hertfordshire
SG4 9AN
Director NameMr Jerome Le Conte
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 06 November 1992)
RoleEngineer
Correspondence Address32 Rue De Bievre
75005 Paris
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed15 June 1992(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 August 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£919,478
Current Liabilities£3,028,425

Accounts

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

Filing History

20 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2002Notice of completion of voluntary arrangement (3 pages)
31 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2002 (3 pages)
7 December 2002Registered office changed on 07/12/02 from: 84 grosvenor sreet london W1X 9DF (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
15 July 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Notice of discharge of Administration Order (4 pages)
1 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2002 (3 pages)
5 April 2002Administrator's abstract of receipts and payments (3 pages)
3 October 2001Administrator's abstract of receipts and payments (3 pages)
19 July 2001Administrator's abstract of receipts and payments (4 pages)
6 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2001 (1 page)
22 September 2000Administrator's abstract of receipts and payments (3 pages)
24 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2000 (3 pages)
6 April 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 12 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 12 June 1998 (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 12 June 1997 (2 pages)
3 April 1997Administrator's abstract of receipts and payments (2 pages)
23 September 1996Administrator's abstract of receipts and payments (3 pages)
23 August 1996Registered office changed on 23/08/96 from: crusaderhouse horton road west drayton middx UB7 8EA (1 page)
5 July 1996Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
4 July 1996Notice of result of meeting of creditors (1 page)
27 June 1996Statement of administrator's proposal (21 pages)
5 June 1996Notice of variation of an Administration Order (3 pages)
29 May 1996Statement of administrator's proposal (21 pages)
22 March 1996Administration Order (4 pages)
22 March 1996Notice of Administration Order (1 page)
4 July 1995Return made up to 12/06/95; full list of members (10 pages)
9 June 1995Full accounts made up to 31 December 1994 (9 pages)