Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS BUILDING CONTRACTORS LIMITED
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 Overview

About Ellis Building Contractors Ltd
ELLIS BUILDING CONTRACTORS LIMITED was founded on 1997-04-02 and has its registered office in Croydon. The organisation's status is listed as "In Administration
Administrative Receiver". Ellis Building Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELLIS BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Other companies in BN23
 
Filing Information
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 GB680107064  
Last Datalog update: 2022-09-24 12:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIS BUILDING CONTRACTORS LIMITED
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.
Companies with same name ELLIS BUILDING CONTRACTORS LIMITED
The following companies were found which have the same name as ELLIS BUILDING CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLIS BUILDING CONTRACTORS LIMITED Unknown

Company Officers of ELLIS BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW BAXTER
Director 2016-11-18
DEREK LADE GODFREY
Director 1997-04-17
MARIANNE LAURIE
Director 2016-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GODDARD
Director 2016-02-16 2016-11-18
MICHAEL RODERICK JONES
Company Secretary 2005-05-02 2009-10-01
MICHAEL RODERICK JONES
Director 2003-05-06 2009-07-21
JOHN ANTHONY TAYLOR
Company Secretary 2003-11-11 2004-10-29
JAMES PAUL CURRAN
Company Secretary 2002-03-16 2003-11-11
RUBY ALEXANDRA GLADYS GARNETT
Company Secretary 1999-12-01 2002-03-15
KAY GODFREY
Company Secretary 1997-04-17 1999-11-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-04-02 1997-04-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-04-02 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK LADE GODFREY ELLIS BUILDING DEVELOPMENTS LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
DEREK LADE GODFREY ELLIS CONTRACTORS LTD Director 2004-08-20 CURRENT 2004-08-16 Active - Proposal to Strike off

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
2022-09-24Final Gazette dissolved via compulsory strike-off
2022-06-24AM23Liquidation. Administration move to dissolve company
2022-03-01AM10Administrator's progress report
2022-02-07liquidation-in-administration-extension-of-period
2022-02-07AM19liquidation-in-administration-extension-of-period
2021-09-28AM10Administrator's progress report
2021-02-16AM10Administrator's progress report
2021-01-27AM19liquidation-in-administration-extension-of-period
2020-09-14AM10Administrator's progress report
2020-02-20AM10Administrator's progress report
2019-12-30AM19liquidation-in-administration-extension-of-period
2019-09-02AM10Administrator's progress report
2019-07-19AM06Notice of deemed approval of proposals
2019-07-16AM07Liquidation creditors meeting
2019-04-11AM03Statement of administrator's proposal
2019-04-01AM02Liquidation statement of affairs AM02SOA
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 6 Park View Alder Close Eastbourne East Sussex BN23 6QE
2019-02-25AM01Appointment of an administrator
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW BAXTER
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODDARD
2016-11-18AP01DIRECTOR APPOINTED MR JOHN ANDREW BAXTER
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AP01DIRECTOR APPOINTED MRS MARIANNE LAURIE
2016-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHER GODDARD
2015-11-03SH0131/12/14 STATEMENT OF CAPITAL GBP 1100
2015-10-06CC04Statement of company's objects
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Derek Lade Godfrey on 2014-10-13
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Unit 15 the Birch Estate Birch Road Eastbourne East Sussex BN23 6PD
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0125/03/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0125/03/12 FULL LIST
2011-12-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LADE GODFREY / 01/03/2011
2011-04-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-01AR0125/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LADE GODFREY / 01/03/2011
2010-05-18AR0125/03/10 FULL LIST
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2010-03-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JONES
2009-04-24363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-29363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-04-26363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-29363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-06-21288aNEW SECRETARY APPOINTED
2004-11-04288bSECRETARY RESIGNED
2004-04-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-13363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-08225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-11-21288bSECRETARY RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
2003-05-15363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-1588(2)RAD 31/03/99--------- £ SI 98@1
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-29288bSECRETARY RESIGNED
1999-12-29288aNEW SECRETARY APPOINTED
1999-04-26363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/99
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-02363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-11-06225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-05-04288aNEW DIRECTOR APPOINTED
1997-05-04288bSECRETARY RESIGNED
1997-05-04288aNEW SECRETARY APPOINTED
1997-05-04287REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-05-04288bDIRECTOR RESIGNED
1997-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ELLIS BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-03-12
Appointmen2019-02-12
Fines / Sanctions
No fines or sanctions have been issued against ELLIS BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of ELLIS BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIS BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of ELLIS BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELLIS BUILDING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-1 GBP £4,153 Support Services (SSC)
Brighton & Hove City Council 2016-8 GBP £32,381 Recreation and Sport
Eastbourne Borough Council 2016-6 GBP £58,518 Capital 4
Brighton & Hove City Council 2015-8 GBP £24,860 Highways and Roads - Mntnce
Brighton & Hove City Council 2015-7 GBP £43,231 Support Services (SSC)
Eastbourne Borough Council 2015-6 GBP £513 Premises
Brighton & Hove City Council 2015-5 GBP £43,425 Support Services (SSC)
Brighton & Hove City Council 2015-4 GBP £16,872 Support Services (SSC)
Eastbourne Borough Council 2014-12 GBP £9,240 Capital 4
Lewes District Council 2014-10 GBP £3,364 Premises
Eastbourne Borough Council 2014-10 GBP £16,909 Premises
Lewes District Council 2014-9 GBP £0 Premises
Eastbourne Borough Council 2014-8 GBP £5,105 Premises
Lewes District Council 2014-8 GBP £22,057 Premises
Lewes District Council 2014-7 GBP £14,658 Premises
Lewes District Council 2014-6 GBP £11,390 Premises
Lewes District Council 2014-3 GBP £24,773 Premises
Brighton & Hove City Council 2013-11 GBP £937 CAP Education Services
Lewes District Council 2013-11 GBP £18,010 Premises
Brighton & Hove City Council 2012-10 GBP £15,779 Cap - Education Services
Brighton & Hove City Council 2012-9 GBP £20,779 Cap - Education Services
Lewes District Council 2012-9 GBP £26,119
Lewes District Council 2012-8 GBP £5,630
Lewes District Council 2012-5 GBP £9,798
Lewes District Council 2012-2 GBP £-400
Lewes District Council 2011-12 GBP £54,398
Lewes District Council 2011-11 GBP £83,561
Lewes District Council 2011-10 GBP £115,541
Lewes District Council 2011-9 GBP £65,192
Lewes District Council 2011-8 GBP £77,560
Lewes District Council 2011-7 GBP £20,070
Lewes District Council 2011-6 GBP £13,873
Lewes District Council 2011-4 GBP £33,787
Lewes District Council 2011-3 GBP £9,066
Lewes District Council 2011-1 GBP £8,980
Lewes District Council 2010-12 GBP £19,046
Lewes District Council 2010-11 GBP £6,864
Lewes District Council 2010-10 GBP £7,421
Lewes District Council 2010-9 GBP £8,023
Lewes District Council 2010-8 GBP £4,040
Lewes District Council 2010-7 GBP £1,213
Lewes District Council 2010-6 GBP £7,888
Lewes District Council 2010-5 GBP £7,207

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.

Outgoings
Business Rates/Property Tax
No properties were found where ELLIS BUILDING CONTRACTORS 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 TypeAppointmen
Defending partyELLIS BUILDING CONTRACTORS LIMITEDEvent Date2019-02-12
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 TypePetitions to Wind Up (Companies)
Defending partyELLIS BUILDING CONTRACTORS LIMITEDEvent Date2019-01-23
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS BUILDING CONTRACTORS 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 BUILDING CONTRACTORS 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.