Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS & CO (ESTATE AGENTS) LIMITED
Company Information for

ELLIS & CO (ESTATE AGENTS) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01973040
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About Ellis & Co (estate Agents) Ltd
ELLIS & CO (ESTATE AGENTS) LIMITED was founded on 1985-12-19 and had its registered office in Southampton. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
ELLIS & CO (ESTATE AGENTS) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 01973040
Date formed 1985-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-30
Type of accounts FULL
Last Datalog update: 2018-01-24 03:47:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLIS & CO (ESTATE AGENTS) LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2002-10-01
STEPHEN CHARLES ADDISON SMITH
Director 2014-10-31
VANESSA WHITE
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN STOOP
Director 1999-02-15 2014-10-31
JULIE PATRICIA SEABROOK
Company Secretary 1998-12-18 2002-10-01
RICHARD ALAN BEER
Director 1999-02-15 2000-08-07
LEE BEADMAN
Director 1995-01-16 1999-03-12
LAWRENCE KEVIN PENNEY
Director 1998-10-28 1999-02-15
SALLY JANE WILLIAMS
Company Secretary 1998-01-12 1998-12-18
MARK NEWTON
Director 1997-05-06 1998-10-28
CAROL ANN DOCKRELL
Company Secretary 1997-05-12 1998-01-12
PAUL DOUGLAS STEWART
Director 1996-09-13 1997-04-30
THOMAS ANDREW FORWOOD SMITH
Company Secretary 1993-08-23 1997-04-18
DAVID MALTBY
Director 1993-09-10 1996-09-13
LAWRENCE KEVIN PENNEY
Director 1994-09-30 1995-01-16
ALLAN JOHN CLARK
Director 1993-06-30 1994-09-30
JEFFREY WILLIAM WILSON
Director 1992-12-31 1993-09-10
ANDREW DAVID FAIRHURST
Company Secretary 1993-02-09 1993-08-23
DAVID GEORGE FROUDE
Director 1992-11-06 1993-06-30
DAVID GEORGE FROUDE
Company Secretary 1992-11-06 1993-02-09
BASIL AUSTIN BODY
Director 1992-11-06 1992-12-31
ROBERT JAMES MASON
Director 1992-11-06 1992-12-31
GEOFFREY MICHAEL WRIGHT
Director 1992-11-06 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
LEGAL & GENERAL CO SEC LIMITED LGP NEWCO LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-03 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL MIDDLE EAST LIMITED Company Secretary 2008-07-23 CURRENT 2008-06-27 Active
LEGAL & GENERAL CO SEC LIMITED LGV WAREHOUSE COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
LEGAL & GENERAL CO SEC LIMITED CARGO COMMERCIAL PROPERTY LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
LEGAL & GENERAL CO SEC LIMITED MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
LEGAL & GENERAL CO SEC LIMITED CARGO PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE2) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE1) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC PROPERTY FUND GENERAL PARTNER LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
LEGAL & GENERAL CO SEC LIMITED CHINEHAM GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED EALING GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active
LEGAL & GENERAL CO SEC LIMITED GRESHAM STREET GENERAL PARTNER LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-20 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED NORTHAMPTON GENERAL PARTNER LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-31 Active
LEGAL & GENERAL CO SEC LIMITED BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2017-02-28
LEGAL & GENERAL CO SEC LIMITED CENTRAL SAINT GILES GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (NOMINEE) LIMITED Company Secretary 2005-09-16 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED LGIM REAL ASSETS (OPERATOR) LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
LEGAL & GENERAL CO SEC LIMITED WARRINGTON NOMINEE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED WARRINGTON (GENERAL PARTNER) LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-02 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PMC TRUSTEE) LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.1 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.2 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SURVEYING SERVICES LIMITED Company Secretary 2003-09-29 CURRENT 1971-01-18 Active
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Company Secretary 2003-08-29 CURRENT 2001-07-05 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2003-08-29 CURRENT 2001-06-11 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED PSCP (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2002-01-28 Dissolved 2014-12-10
LEGAL & GENERAL CO SEC LIMITED METEOR (GP) LIMITED Company Secretary 2003-08-29 CURRENT 2003-07-09 Dissolved 2017-04-03
LEGAL & GENERAL CO SEC LIMITED SAUCHIEHALL TRUSTEE LIMITED Company Secretary 2003-08-29 CURRENT 2001-09-11 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS LIMITED Company Secretary 2003-08-29 CURRENT 1992-01-23 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2003-08-29 CURRENT 2001-10-11 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Company Secretary 2003-08-29 CURRENT 1997-09-04 Active
LEGAL & GENERAL CO SEC LIMITED ECF (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-06 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Company Secretary 2003-08-29 CURRENT 2002-05-31 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-21 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Company Secretary 2003-08-29 CURRENT 1971-03-26 Active
LEGAL & GENERAL CO SEC LIMITED GLANFIELD SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 1923-05-26 Dissolved 2014-08-28
LEGAL & GENERAL CO SEC LIMITED HARROW SHOPPING CENTRE NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-01-09 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.1) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.2) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED CAVENDISH LAND COMPANY LIMITED(THE) Company Secretary 2002-10-01 CURRENT 1968-06-24 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED INSUREBEAM LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1987-05-06 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY MORTGAGE & PROPERTY LIMITED Company Secretary 2002-10-01 CURRENT 1986-08-08 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY SURVEYORS NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1988-04-27 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LAND & CO LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1996-10-18 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT LIMITED Company Secretary 2002-10-01 CURRENT 1992-03-31 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Company Secretary 2002-10-01 CURRENT 1986-04-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-05 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCIAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1986-05-16 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED ADAM KENNEDY ESTATE AGENTS LIMITED Company Secretary 2002-10-01 CURRENT 1989-02-20 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (TYNE & WEAR) LIMITED Company Secretary 2002-10-01 CURRENT 1990-04-05 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Company Secretary 2002-10-01 CURRENT 1999-08-26 Active
LEGAL & GENERAL CO SEC LIMITED WILLIAM PARKER AND SON (READING) LIMITED Company Secretary 2002-10-01 CURRENT 1959-03-25 Dissolved 2018-06-14
LEGAL & GENERAL CO SEC LIMITED LATCHMORE PARK NOMINEE NO.1 LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 2001-11-02 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RESOURCES LIMITED Company Secretary 2002-10-01 CURRENT 1989-01-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES LIMITED Company Secretary 2002-10-01 CURRENT 1990-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1991-09-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1994-06-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Company Secretary 2002-10-01 CURRENT 1985-10-01 Liquidation
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1977-04-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1979-09-12 Liquidation
LEGAL & GENERAL CO SEC LIMITED CITY & URBAN DEVELOPMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1971-08-17 Active
LEGAL & GENERAL CO SEC LIMITED PARTNERSHIP NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-19 Liquidation
STEPHEN CHARLES ADDISON SMITH LEGAL & GENERAL FINANCIAL SERVICES LIMITED Director 2016-03-01 CURRENT 1986-05-16 Dissolved 2018-04-26
STEPHEN CHARLES ADDISON SMITH LEGAL & GENERAL HOME FINANCE LIMITED Director 2015-09-11 CURRENT 2003-09-11 Active
STEPHEN CHARLES ADDISON SMITH INSUREBEAM LIMITED Director 2010-02-16 CURRENT 1996-06-03 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Director 2010-02-16 CURRENT 1987-05-06 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH KEY MORTGAGE & PROPERTY LIMITED Director 2010-02-16 CURRENT 1986-08-08 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH KEY SURVEYORS NATIONWIDE LIMITED Director 2010-02-16 CURRENT 1988-04-27 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH LAND & CO LIMITED Director 2005-10-27 CURRENT 1986-02-07 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Director 2005-10-27 CURRENT 1986-04-07 Dissolved 2017-04-30
STEPHEN CHARLES ADDISON SMITH ADAM KENNEDY ESTATE AGENTS LIMITED Director 2005-10-27 CURRENT 1989-02-20 Dissolved 2018-04-26
STEPHEN CHARLES ADDISON SMITH WHITEGATES (TYNE & WEAR) LIMITED Director 2005-10-27 CURRENT 1990-04-05 Dissolved 2018-04-26
STEPHEN CHARLES ADDISON SMITH WILLIAM PARKER AND SON (READING) LIMITED Director 2005-10-27 CURRENT 1959-03-25 Dissolved 2018-06-14
VANESSA WHITE LEGAL & GENERAL FINANCIAL SERVICES LIMITED Director 2016-11-04 CURRENT 1986-05-16 Dissolved 2018-04-26
VANESSA WHITE LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Director 2004-04-05 CURRENT 1986-04-07 Dissolved 2017-04-30
VANESSA WHITE INSUREBEAM LIMITED Director 2003-09-05 CURRENT 1996-06-03 Dissolved 2017-04-30
VANESSA WHITE KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Director 2003-09-05 CURRENT 1987-05-06 Dissolved 2017-04-30
VANESSA WHITE KEY MORTGAGE & PROPERTY LIMITED Director 2003-09-05 CURRENT 1986-08-08 Dissolved 2017-04-30
VANESSA WHITE KEY SURVEYORS NATIONWIDE LIMITED Director 2003-09-05 CURRENT 1988-04-27 Dissolved 2017-04-30
VANESSA WHITE LEGAL & GENERAL ESTATE AGENCIES LIMITED Director 2000-09-06 CURRENT 1990-06-13 Active
VANESSA WHITE LAND & CO LIMITED Director 2000-08-07 CURRENT 1986-02-07 Dissolved 2017-04-30
VANESSA WHITE ADAM KENNEDY ESTATE AGENTS LIMITED Director 2000-08-07 CURRENT 1989-02-20 Dissolved 2018-04-26
VANESSA WHITE WILLIAM PARKER AND SON (READING) LIMITED Director 2000-08-07 CURRENT 1959-03-25 Dissolved 2018-06-14
VANESSA WHITE LEGAL & GENERAL SURVEYING SERVICES LIMITED Director 2000-08-07 CURRENT 1971-01-18 Active
VANESSA WHITE CITY & URBAN DEVELOPMENTS LIMITED Director 2000-08-07 CURRENT 1971-08-17 Active
VANESSA WHITE WHITEGATES (TYNE & WEAR) LIMITED Director 1999-02-15 CURRENT 1990-04-05 Dissolved 2018-04-26
VANESSA WHITE WHITEGATES (HOLDINGS) LIMITED Director 1999-02-15 CURRENT 1977-04-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ONE COLEMAN STREET LONDON EC2R 5AA
2016-01-264.70DECLARATION OF SOLVENCY
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-264.70DECLARATION OF SOLVENCY
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 6988000
2015-10-20AR0101/10/15 FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18AP01DIRECTOR APPOINTED MR STEPHEN CHARLES ADDISON SMITH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOOP
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 6988000
2014-10-15AR0101/10/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 6988000
2013-10-11AR0101/10/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0101/10/12 FULL LIST
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10RES01ADOPT ARTICLES 28/09/2012
2012-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0101/10/11 FULL LIST
2011-06-14AR0130/05/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-18AR0130/05/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WHITE / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN STOOP / 01/10/2009
2009-06-12363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP
2007-05-30363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-16363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-02363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22122S-DIV 01/12/04
2005-01-2488(2)RAD 01/12/04--------- £ SI 450000@.2=90000 £ IC 6898000/6988000
2004-11-24288cSECRETARY'S PARTICULARS CHANGED
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-03363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-02-07AUDAUDITOR'S RESIGNATION
2002-10-24288bSECRETARY RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED
2002-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-19363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-09363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-14288bDIRECTOR RESIGNED
2000-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-22363aRETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-2688(2)RAD 20/12/99--------- £ SI 750000@.2=150000 £ IC 6748000/6898000
1999-06-24363aRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-17288bDIRECTOR RESIGNED
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-04288bDIRECTOR RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED
1998-12-23288bSECRETARY RESIGNED
1998-12-22AUDAUDITOR'S RESIGNATION
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-04288bDIRECTOR RESIGNED
1998-07-09WRES01ALTER MEM AND ARTS 03/07/98
1998-07-08288cDIRECTOR'S PARTICULARS CHANGED
1998-07-04363aRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ELLIS & CO (ESTATE AGENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-14
Appointment of Liquidators2016-01-27
Resolutions for Winding-up2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against ELLIS & CO (ESTATE AGENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 1990-01-24 Satisfied WOOLWICH EQUITABLE BUILDINGS SOCIETY
DEED OF COVENANT 1990-01-24 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
LEGAL CHARGE 1987-09-04 Satisfied WOOLWICH EQUITABLE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLIS & CO (ESTATE AGENTS) LIMITED

Intangible Assets
Patents
We have not found any records of ELLIS & CO (ESTATE AGENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIS & CO (ESTATE AGENTS) LIMITED
Trademarks
We have not found any records of ELLIS & CO (ESTATE AGENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIS & CO (ESTATE AGENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ELLIS & CO (ESTATE AGENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ELLIS & CO (ESTATE AGENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyELLIS & CO (ESTATE AGENTS) LIMITED Event Date2016-12-06
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 19 January 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 20 January 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELLIS & CO (ESTATE AGENTS) LIMITEDEvent Date2016-01-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELLIS & CO (ESTATE AGENTS) LIMITEDEvent Date2016-01-20
Principal Trading Address: (All) One Coleman Street, London, EC2R 5AA Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 January 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyELLIS & CO (ESTATE AGENTS) LIMITEDEvent Date2016-01-20
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 17 March 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 17 March 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 20 January 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS & CO (ESTATE AGENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLIS & CO (ESTATE AGENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.