Company NameEllis Building Services Limited
Company StatusDissolved
Company Number02722673
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Previous NameEnvirobuild Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Ellis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressYew Tree Cottage
The Green
Dunton
Buckinghamshire
MK18 3LW
Secretary NamePhilip Charles Miller
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameJohn Gerald Cooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleMechanical And Electrical Serv
Correspondence Address55 Hill Road
Pinner
Middlesex
HA5 1LD
Director NamePhilip Charles Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleAccountant
Correspondence Address25 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameDavid Brian Boyd Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleQuantity Surveyor
Correspondence Address14 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR
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 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

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 1998Dissolved (1 page)
2 October 1997Return of final meeting of creditors (1 page)
15 January 1997Administrator's abstract of receipts and payments (2 pages)
26 November 1996Order of court to wind up (2 pages)
26 November 1996Notice of discharge of Administration Order (3 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 middx UB7 8EA (1 page)
4 July 1996Notice of result of meeting of creditors (2 pages)
27 June 1996Statement of administrator's proposal (21 pages)
29 May 1996Statement of administrator's proposal (21 pages)
26 March 1996Notice of Administration Order (1 page)
26 March 1996Administration Order (4 pages)
8 December 1995Company name changed envirobuild services LIMITED\certificate issued on 11/12/95 (4 pages)
4 July 1995Return made up to 12/06/95; full list of members (8 pages)