Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.A. ELLIS SERVICES LIMITED
Company Information for

W.A. ELLIS SERVICES LIMITED

LONDON, W1B,
Company Registration Number
02062389
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About W.a. Ellis Services Ltd
W.A. ELLIS SERVICES LIMITED was founded on 1986-10-08 and had its registered office in London. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
W.A. ELLIS SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02062389
Date formed 1986-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2017-02-07 02:40:37
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 W.A. ELLIS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY WEBSTER
Company Secretary 2014-10-01
ANDREW DUNCAN CHARLES FROST
Director 2014-10-01
LUCY SUSAN RITCHIE MORTON
Director 1995-03-31
MARK STUPPLES
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SMITH
Company Secretary 1994-02-28 2014-10-01
RICHARD ANDREW BARBER
Director 2006-05-01 2014-10-01
TIM ST JOHN MATTHIAS DES FORGES
Director 2011-04-30 2014-10-01
SIMON STAPYLTON GODSON
Director 2011-04-30 2014-10-01
DANIEL MARK WIGGIN
Director 1999-05-01 2014-10-01
JAMES GEOFFREY GODDARD WILSON
Director 2002-05-01 2014-10-01
ANDREW JAMES MCGILLIVRAY
Director 1991-07-14 2011-04-30
MARK GAVIN EDWARD MACKENZIE-CHARRINGTON
Director 1991-07-14 2009-12-31
GRAEME SCOTT-DALGLEISH
Director 1991-07-14 2006-04-30
MICHAEL JOHN WARREN DUNCAN
Director 1991-07-14 2004-03-13
RUPERT ALASTAIR HEPBURN REID
Company Secretary 1991-07-14 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DUNCAN CHARLES FROST BOYLE & CO (ESTATE AGENTS) LIMITED Director 2014-10-01 CURRENT 2011-09-22 Dissolved 2016-01-26
ANDREW DUNCAN CHARLES FROST BOYLE & CO LIMITED Director 2014-10-01 CURRENT 2012-12-18 Dissolved 2016-01-19
ANDREW DUNCAN CHARLES FROST JJ NEWCO ("D") LIMITED Director 2011-11-17 CURRENT 2002-02-21 Dissolved 2014-05-20
ANDREW DUNCAN CHARLES FROST JONES LANG LASALLE (S E) LIMITED Director 2011-11-17 CURRENT 2000-05-24 Active
LUCY SUSAN RITCHIE MORTON BOYLE & CO LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-01-19
LUCY SUSAN RITCHIE MORTON BOYLE & CO (ESTATE AGENTS) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2016-01-26
LUCY SUSAN RITCHIE MORTON LONRES.COM LIMITED Director 2010-04-01 CURRENT 2000-03-13 Active
LUCY SUSAN RITCHIE MORTON CLEA LIMITED Director 2007-04-24 CURRENT 1990-08-23 Active
MARK STUPPLES BEGBIES TRAYNOR GROUP PLC Director 2017-07-11 CURRENT 2004-05-05 Active
MARK STUPPLES JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1980-08-13 Active
MARK STUPPLES JMARK CONSULTANTS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK STUPPLES OASIS PROPERTY SOUTH WEST LIMITED Director 2014-04-08 CURRENT 2014-02-20 Active
MARK STUPPLES EDWARD RUSHTON SON & KENYON (U.K.) LIMITED Director 2010-12-31 CURRENT 1993-05-19 Dissolved 2014-07-08
MARK STUPPLES JJ NEWCO ("D") LIMITED Director 2010-04-30 CURRENT 2002-02-21 Dissolved 2014-05-20
MARK STUPPLES LOCHINDAAL VENTURES LIMITED Director 2008-05-14 CURRENT 2002-10-25 Active
MARK STUPPLES BERGAMOT VENTURES LIMITED Director 2008-05-09 CURRENT 2002-11-08 Active
MARK STUPPLES LESLIE FURNESS & CO. LIMITED Director 2007-12-31 CURRENT 1970-01-19 Dissolved 2015-02-24
MARK STUPPLES KING STURGE MANAGEMENT LTD Director 2000-09-28 CURRENT 1986-03-19 Dissolved 2014-02-11
MARK STUPPLES JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Director 2000-01-24 CURRENT 1994-09-07 Dissolved 2014-10-07

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-12DS01APPLICATION FOR STRIKING-OFF
2016-10-05SH20STATEMENT BY DIRECTORS
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05SH1905/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-05CAP-SSSOLVENCY STATEMENT DATED 21/09/16
2016-10-05RES06REDUCE ISSUED CAPITAL 21/09/2016
2016-06-28AR0120/04/16 FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11MISCSECTION 519
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0120/04/15 FULL LIST
2015-05-19AA01PREVSHO FROM 30/09/2015 TO 30/12/2014
2015-05-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-19AP01DIRECTOR APPOINTED MR MARK STUPPLES
2014-10-20AP03SECRETARY APPOINTED MR RICHARD HENRY WEBSTER
2014-10-20AP01DIRECTOR APPOINTED MR ANDREW DUNCAN CHARLES FROST
2014-10-20AP01DIRECTOR APPOINTED MR ANDREW DUNCAN CHARLES FROST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 174 BROMPTON ROAD LONDON SW3 1HP
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WIGGIN
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GODSON
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARBER
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM DES FORGES
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2014-10-13AA01PREVEXT FROM 30/04/2014 TO 30/09/2014
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0120/04/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-13AR0120/04/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BARBER / 01/05/2012
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 27/07/2012
2012-04-27AR0120/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STAPYLTON GODSON / 16/01/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGILLIVRAY
2011-09-14AP01DIRECTOR APPOINTED MR SIMON STAPYLTON GODSON
2011-09-14AP01DIRECTOR APPOINTED MR TIM ST JOHN MATTHIAS DES FORGES
2011-04-27AR0120/04/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION FULL
2010-04-22AR0120/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCGILLIVRAY / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY GODDARD WILSON / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK WIGGIN / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BARBER / 20/04/2010
2010-02-10AA30/04/09 TOTAL EXEMPTION FULL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACKENZIE-CHARRINGTON
2009-05-13363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-07AA30/04/07 TOTAL EXEMPTION FULL
2007-06-03363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-25363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 8 BAKER STREET LONDON W1U 3LL
2005-05-19363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-26353LOCATION OF REGISTER OF MEMBERS
2002-04-26363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-05-10363aRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-26288cDIRECTOR'S PARTICULARS CHANGED
2000-05-15363aRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-05-15288cDIRECTOR'S PARTICULARS CHANGED
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: CLIFFORD'S INN FETTER LANE LONDON EC4A 1AS
1999-07-29363aRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to W.A. ELLIS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.A. ELLIS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
W.A. ELLIS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Intangible Assets
Patents
We have not found any records of W.A. ELLIS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.A. ELLIS SERVICES LIMITED
Trademarks
We have not found any records of W.A. ELLIS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.A. ELLIS SERVICES 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 (82110 - Combined office administrative service activities) as W.A. ELLIS SERVICES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where W.A. ELLIS SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.A. ELLIS SERVICES 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 W.A. ELLIS SERVICES 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.