Company NameEllis Building Limited
Company StatusDissolved
Company Number03407447
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)
Previous NameEllis Building Maintenance Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Geoffrey Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCarpenter & Joiner
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
Vicarage Road, Belchamp St Paul
Sudbury
Suffolk
CO10 7BP
Secretary NameMrs Wendy Anne Ellis
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressChestnut Cottage
Vicarage Road, Belchamp St Paul
Sudbury
Suffolk
CO10 7BP
Director NameMrs Wendy Anne Ellis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 01 December 2022)
RoleAdministrator
Country of ResidenceU K
Correspondence AddressChestnut Cottage
Vicarage Road, Belchamp St Paul
Sudbury
Suffolk
CO10 7BP
Director NameKevin Harvey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2009)
RoleSurveying Director
Correspondence Address18 Temple Pattle
Brantham
Manningtree
Essex
CO11 1RW
Director NamePeter Douglas Henden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2011)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranborne Gardens
Upminster
Essex
RM14 2YT
Director NameMr Keith Conroy McAllister
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(13 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewar House Central Road
Harlow
Essex
CM20 2ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Net Worth£34,912
Cash£5,100
Current Liabilities£824,493

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2022Final Gazette dissolved following liquidation (1 page)
1 September 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
14 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (10 pages)
9 February 2022Liquidators' statement of receipts and payments to 15 December 2020 (9 pages)
3 March 2020Liquidators' statement of receipts and payments to 15 December 2019 (10 pages)
21 January 2019Liquidators' statement of receipts and payments to 15 December 2018 (10 pages)
16 January 2018Liquidators' statement of receipts and payments to 15 December 2017 (12 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (10 pages)
24 January 2017Liquidators' statement of receipts and payments to 15 December 2016 (10 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (11 pages)
18 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (11 pages)
18 January 2016Liquidators statement of receipts and payments to 15 December 2015 (11 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
8 April 2015Liquidators statement of receipts and payments to 15 December 2014 (13 pages)
8 April 2015Liquidators' statement of receipts and payments to 15 December 2014 (13 pages)
8 April 2015Liquidators' statement of receipts and payments to 15 December 2014 (13 pages)
20 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (13 pages)
20 February 2014Liquidators statement of receipts and payments to 15 December 2013 (13 pages)
20 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (13 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
25 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (20 pages)
25 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (20 pages)
25 January 2013Liquidators statement of receipts and payments to 15 December 2012 (20 pages)
10 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 3 January 2012 (1 page)
2 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2012Statement of affairs with form 4.19 (10 pages)
2 January 2012Statement of affairs with form 4.19 (10 pages)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011Termination of appointment of Keith Mcallister as a director (1 page)
22 July 2011Termination of appointment of Keith Mcallister as a director (1 page)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Appointment of Mr Keith Mcallister as a director (3 pages)
4 July 2011Appointment of Mr Keith Mcallister as a director (3 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 April 2011Termination of appointment of Peter Henden as a director (2 pages)
14 April 2011Termination of appointment of Peter Henden as a director (2 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Director's details changed for Peter Douglas Henden on 5 October 2009 (2 pages)
19 August 2010Director's details changed for Peter Douglas Henden on 5 October 2009 (2 pages)
19 August 2010Director's details changed for Peter Douglas Henden on 5 October 2009 (2 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 104
(8 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 104
(8 pages)
25 January 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
25 January 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 102.00
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 2.00
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 102.00
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 2.00
(4 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 September 2009Appointment terminated director kevin harvey (1 page)
5 September 2009Appointment terminated director kevin harvey (1 page)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
20 April 2009Director appointed peter douglas henden (2 pages)
20 April 2009Director appointed peter douglas henden (2 pages)
6 April 2009Director appointed kevin harvey (1 page)
6 April 2009Director appointed kevin harvey (1 page)
1 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2008Return made up to 23/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2008Return made up to 23/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2008Registered 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 (1 page)
4 August 2008Registered 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 (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 September 2007Return made up to 23/07/07; full list of members (3 pages)
6 September 2007Return made up to 23/07/07; full list of members (3 pages)
21 August 2007Ad 01/08/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 August 2007Ad 01/08/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
28 December 2006Company name changed ellis building maintenance limit ed\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed ellis building maintenance limit ed\certificate issued on 28/12/06 (2 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
5 September 2006Return made up to 23/07/06; full list of members (3 pages)
5 September 2006Return made up to 23/07/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o paul donno co LTD unit 2, clockhouse farm estate cavendish lane sudbury CO10 7PZ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o paul donno co LTD unit 2, clockhouse farm estate cavendish lane sudbury CO10 7PZ (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Return made up to 23/07/05; full list of members (2 pages)
29 July 2005Return made up to 23/07/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(6 pages)
9 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 October 2001Return made up to 23/07/01; full list of members (6 pages)
1 October 2001Return made up to 23/07/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 23/07/99; no change of members (4 pages)
9 August 1999Return made up to 23/07/99; no change of members (4 pages)
30 March 1999Full accounts made up to 30 September 1998 (13 pages)
30 March 1999Full accounts made up to 30 September 1998 (13 pages)
25 July 1998Return made up to 23/07/98; full list of members (6 pages)
25 July 1998Return made up to 23/07/98; full list of members (6 pages)
2 January 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
2 January 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
23 July 1997Incorporation (20 pages)
23 July 1997Incorporation (20 pages)