Company NameEllisons General Builders Limited
Company StatusDissolved
Company Number05425144
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham John Trott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address166 Thames Avenue
Haydon Wick
Swindon
Wiltshire
SN25 3QE
Director NameDavid Pawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(11 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 08 September 2018)
RoleCompany Director
Correspondence Address55 Dores Road
Upper Stratton
Swindon
Wiltshire
SN2 7QU
Secretary NameLawrence Rose Ltd (Corporation)
StatusClosed
Appointed16 January 2008(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2018)
Correspondence AddressUnit 53 Basepoint Business Centre
Rivermead Drive Westlea
Swindon
Wiltshire
SN5 7EX
Director NamePatrick Joseph Ofarrell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Windsor Road Lawns
Swindon
Wiltshire
SN3 1JP
Secretary NamePatrick Joseph Ofarrell
NationalityIrish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Windsor Road Lawns
Swindon
Wiltshire
SN3 1JP
Secretary NameDavid Pawley
NationalityBritish
StatusResigned
Appointed01 April 2006(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2006)
RoleCompany Director
Correspondence Address55 Dores Road
Upper Stratton
Swindon
Wiltshire
SN2 7QU
Secretary NameMr Terry Graham Nichols
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address11 Helmsdale
Swindon
Wiltshire
SN25 1PN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Turnover£157,495
Gross Profit£79,454
Net Worth-£43,851
Cash£851
Current Liabilities£39,439

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 September 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Notice of final account prior to dissolution (30 pages)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
18 July 2012Court order insolvency:- replacement of liquidator (11 pages)
18 July 2012Appointment of a liquidator (1 page)
18 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2012 (2 pages)
18 July 2012Appointment of a liquidator (1 page)
18 July 2012Court order insolvency:- replacement of liquidator (11 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 (2 pages)
27 January 2012Appointment of a liquidator (1 page)
27 January 2012Court order insolvency:replace liq (5 pages)
27 January 2012Court order insolvency:replace liq (5 pages)
27 January 2012Appointment of a liquidator (1 page)
7 January 2011Registered office address changed from Unit 53 Basepoint Business Centr Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Unit 53 Basepoint Business Centr Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from Unit 53 Basepoint Business Centr Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 January 2011 (2 pages)
26 January 2010Appointment of a liquidator (1 page)
26 January 2010Appointment of a liquidator (1 page)
26 January 2010Appointment of a liquidator (1 page)
26 January 2010Appointment of a liquidator (1 page)
17 August 2009Order of court to wind up (1 page)
17 August 2009Order of court to wind up (1 page)
13 August 2009Order of court to wind up (2 pages)
13 August 2009Order of court to wind up (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Notice of completion of voluntary arrangement (6 pages)
25 March 2009Notice of completion of voluntary arrangement (6 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 September 2008Return made up to 15/04/08; full list of members (4 pages)
30 September 2008Return made up to 15/04/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 February 2008Registered office changed on 03/02/08 from: 89-91 cricklade road swindon wiltshire SN2 1AB (1 page)
3 February 2008New secretary appointed (2 pages)
3 February 2008Registered office changed on 03/02/08 from: 89-91 cricklade road swindon wiltshire SN2 1AB (1 page)
3 February 2008New secretary appointed (2 pages)
23 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
19 July 2006Registered office changed on 19/07/06 from: 166 thames avenue haydon wick swindon wiltshire SN25 3QE (2 pages)
19 July 2006Secretary resigned (2 pages)
19 July 2006New secretary appointed (3 pages)
19 July 2006Secretary resigned (2 pages)
19 July 2006New secretary appointed (3 pages)
19 July 2006Registered office changed on 19/07/06 from: 166 thames avenue haydon wick swindon wiltshire SN25 3QE (2 pages)
15 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/06
(7 pages)
15 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/06
(7 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: 29 windsor road lawns swindon wiltshire SN3 1JP (1 page)
31 March 2006Registered office changed on 31/03/06 from: 29 windsor road lawns swindon wiltshire SN3 1JP (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New director appointed (2 pages)
15 April 2005Incorporation (12 pages)
15 April 2005Incorporation (12 pages)