Administrative Receiver
Company Information for ELLIS BUILDING CONTRACTORS LIMITED
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL,
|
Company Registration Number
03343474
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ELLIS BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
Satago Cottage 360a Brighton Road Croydon CR2 6AL Other companies in BN23 | |
Company Number | 03343474 | |
---|---|---|
Company ID Number | 03343474 | |
Date formed | 1997-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-24 12:01:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELLIS BUILDING CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW BAXTER |
||
DEREK LADE GODFREY |
||
MARIANNE LAURIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GODDARD |
Director | ||
MICHAEL RODERICK JONES |
Company Secretary | ||
MICHAEL RODERICK JONES |
Director | ||
JOHN ANTHONY TAYLOR |
Company Secretary | ||
JAMES PAUL CURRAN |
Company Secretary | ||
RUBY ALEXANDRA GLADYS GARNETT |
Company Secretary | ||
KAY GODFREY |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIS BUILDING DEVELOPMENTS LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
ELLIS CONTRACTORS LTD | Director | 2004-08-20 | CURRENT | 2004-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM 6 Park View Alder Close Eastbourne East Sussex BN23 6QE | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW BAXTER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODDARD | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW BAXTER | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARIANNE LAURIE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GODDARD | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 1100 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 06/10/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/12/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Derek Lade Godfrey on 2014-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/14 FROM Unit 15 the Birch Estate Birch Road Eastbourne East Sussex BN23 6PD | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LADE GODFREY / 01/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LADE GODFREY / 01/03/2011 | |
AR01 | 25/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL JONES | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/99--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-03-12 |
Appointmen | 2019-02-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 BUILDING CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Recreation and Sport |
Eastbourne Borough Council | |
|
Capital 4 |
Brighton & Hove City Council | |
|
Highways and Roads - Mntnce |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Eastbourne Borough Council | |
|
Premises |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Eastbourne Borough Council | |
|
Capital 4 |
Lewes District Council | |
|
Premises |
Eastbourne Borough Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Eastbourne Borough Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Lewes District Council | |
|
Premises |
Brighton & Hove City Council | |
|
CAP Education Services |
Lewes District Council | |
|
Premises |
Brighton & Hove City Council | |
|
Cap - Education Services |
Brighton & Hove City Council | |
|
Cap - Education Services |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ELLIS BUILDING CONTRACTORS LIMITED | Event Date | 2019-02-12 |
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2019-000972 ELLIS BUILDING CONTRACTORS LIMITED (Company Number 03343474 )… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ELLIS BUILDING CONTRACTORS LIMITED | Event Date | 2019-01-23 |
In the County Court at Hastings case number 5 A Petition to wind up the above-named Company, Registration Number 03343474, of, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL (formerly 6 Park View, Alder Close, Eastbourne, East Sussex, BN23 6QE) presented on 23 January 2019 by RANDSTAD CPE LIMITED , Second Floor, Forum Four, Parkway, Solent Business Park, Whiteley, Fareham PO15 7AD , claiming to be Creditors of the Company, will be heard at the County Court at Hastings, The Law Courts, Horntye Park, Bohemia Road, Hastings, East Sussex, TN34 1QX on Friday 22 March 2019 at 10:00am hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 7.14 by 16:00 hours on 21 March 2019 . Should you wish to give Notice of Intention to Appear please contact the Legal Department Randstad CPE Limited , Second Floor, Forum Four, Parkway, Solent Business Park, Whiteley, Fareham PO15 7AD , telephone 01489 560150 , Email: legal.team@randstad.co.uk . | |||
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. |