About

Registered Number: 01301373
Date of Incorporation: 07/03/1977 (48 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2015 (9 years and 5 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Ellis & Company Building Services (Midlands) Ltd was registered on 07 March 1977 with its registered office in Northampton, it has a status of "Dissolved". The current directors of the business are listed as Nicholls, Blanche Margorie, Nicholls, Stephen, Blackall, Alan Clifton, Nicholls, Meryl Patricia at Companies House. Currently we aren't aware of the number of employees at the Ellis & Company Building Services (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKALL, Alan Clifton N/A 30 June 1994 1
NICHOLLS, Meryl Patricia 07 January 1994 05 January 1999 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Blanche Margorie 01 February 2007 - 1
NICHOLLS, Stephen 08 January 1999 03 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2015
LIQ MISC OC - N/A 11 November 2014
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 05 November 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2013
AD01 - Change of registered office address 28 May 2013
4.20 - N/A 24 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 15 November 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 15 November 1999
287 - Change in situation or address of Registered Office 08 May 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 10 December 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 21 November 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 13 November 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
288 - N/A 20 July 1994
395 - Particulars of a mortgage or charge 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 16 November 1992
363a - Annual Return 11 December 1991
AA - Annual Accounts 27 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1991
288 - N/A 18 September 1991
288 - N/A 09 September 1991
AA - Annual Accounts 17 February 1991
288 - N/A 31 July 1990
RESOLUTIONS - N/A 24 July 1990
288 - N/A 10 May 1990
363 - Annual Return 10 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1990
395 - Particulars of a mortgage or charge 12 July 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 28 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
288 - N/A 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 17 March 1988
287 - Change in situation or address of Registered Office 01 February 1988
363 - Annual Return 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 March 1994 Fully Satisfied

N/A

Single debenture 07 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.