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

MARK ELLIS CATERING COMPANY LIMITED

BICESTER, OXFORDSHIRE, OX26,
Company Registration Number
03773516
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Mark Ellis Catering Company Ltd
MARK ELLIS CATERING COMPANY LIMITED was founded on 1999-05-19 and had its registered office in Bicester. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
MARK ELLIS CATERING COMPANY LIMITED
 
Legal Registered Office
BICESTER
OXFORDSHIRE
 
Filing Information
Company Number 03773516
Date formed 1999-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-05-22
Type of accounts DORMANT
Last Datalog update: 2018-06-17 18:32:05
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 MARK ELLIS CATERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BURNS
Director 2013-05-14
NIGEL JOHN HARRIS
Director 2013-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ELLIS
Director 1999-05-19 2017-09-14
JEREMY JAMES WOOD
Director 2000-05-11 2017-09-14
JOHN ELLIS JACKSON
Director 2013-05-14 2014-06-30
LUCIE CATHERINE GREENWOOD
Company Secretary 1999-05-19 2013-05-01
MARTIN FRANCIS MCCARTNEY
Company Secretary 1999-05-19 1999-05-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-19 1999-05-19
MARTIN FRANCIS MCCARTNEY
Director 1999-05-19 1999-05-19
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-19 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN HARRIS SOLENT CHARTERED BOATS LIMITED Director 2016-02-24 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL JOHN HARRIS SILSON HELICOPTERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIGEL JOHN HARRIS FRESHAIR HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
NIGEL JOHN HARRIS FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
NIGEL JOHN HARRIS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
NIGEL JOHN HARRIS HARD 8 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
NIGEL JOHN HARRIS MUDDY DUCK MONKTON FARLEIGH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2018-08-07
NIGEL JOHN HARRIS FOOD + DRINK LIMITED Director 2010-01-21 CURRENT 2009-11-19 Active
NIGEL JOHN HARRIS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
NIGEL JOHN HARRIS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
NIGEL JOHN HARRIS THE MUDDY DUCK PUB COMPANY LIMITED Director 2008-12-16 CURRENT 2008-09-05 Active
NIGEL JOHN HARRIS FRESHAIR UK LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
NIGEL JOHN HARRIS THE PRIVATE COLLECTION LIMITED Director 1996-12-05 CURRENT 1976-05-19 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
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-01-02PSC05PSC'S CHANGE OF PARTICULARS / ONE EVENT MANAGEMENT LIMITED / 02/01/2018
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2018 FROM PROPER FOOD AND DRINK SHED UNIT 2, BICESTER PARK CHARBRIDGE LANE BICESTER OX26 4SS ENGLAND
2017-12-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2017-10-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-18DS01APPLICATION FOR STRIKING-OFF
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM UNIT 2 BICESTER PARK, CHARBRIDGE LANE BICESTER OX26 4SS ENGLAND
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES WOOD / 07/12/2016
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE EDGEHILL SUITE UNIT 7 MANOR PARK BANBURY ENGLAND OX16 3TB
2016-07-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/15
2016-07-11ANNOTATIONClarification
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0119/05/16 FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 02/12/2014
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 08/06/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES WOOD / 25/04/2016
2016-03-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-15AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0119/05/15 FULL LIST
2015-06-03AR0119/05/15 FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM BICESTER DISTRIBUTION PARK CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, BICESTER DISTRIBUTION PARK CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4SW
2014-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 11/07/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0119/05/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 01/04/2014
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07ANNOTATIONPart Rectified
2013-08-05AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-06-17AR0119/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR JOHN ELLIS JACKSON
2013-06-06AP01DIRECTOR APPOINTED DAVID JOHN BURNS
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY LUCIE GREENWOOD
2013-06-04AP01DIRECTOR APPOINTED MR NIGEL JOHN HARRIS
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, C/O BOND GROUP LLP, 2ND FLOOR NEWBY HOUSE, 309 CHASE ROAD, LONDON, N14 6JS, UNITED KINGDOM
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY LUCIE GREENWOOD
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-10AR0119/05/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 24/01/2012
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / LUCIE CATHERINE GREENWOOD / 24/01/2012
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB UNITED KINGDOM
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM, C/O BOND GROUP LLP, THE GRANGE 100 HIGH STREET, LONDON, N14 6TB, UNITED KINGDOM
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-10AR0119/05/11 FULL LIST
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES WOOD / 19/05/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 19/05/2011
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / LUCIE CATHERINE GREENWOOD / 19/05/2011
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, C/O BOND PARTNERS LLP, THE GRANGE 100 HIGH STREET, LONDON, N14 6TB
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-02AR0119/05/10 FULL LIST
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-16363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / LUCIE GREENWOOD / 12/05/2008
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-21363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22ELRESS386 DISP APP AUDS 21/12/06
2007-02-22ELRESS366A DISP HOLDING AGM 21/12/06
2007-01-06353LOCATION OF REGISTER OF MEMBERS
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 2 BATH PLACE LONDON EC2A 3JJ
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 2 BATH PLACE, LONDON, EC2A 3JJ
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-31363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-16363aRETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-26363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-30363aRETURN MADE UP TO 19/05/02; NO CHANGE OF MEMBERS
2001-11-27288cSECRETARY'S PARTICULARS CHANGED
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07363aRETURN MADE UP TO 19/05/01; NO CHANGE OF MEMBERS
2000-12-14225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11363aRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-06-22288aNEW DIRECTOR APPOINTED
2000-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1107335 Expired Licenced property: UNIT 3 THE I O CENTRE JUGGLERS CLOSE BANBURY OX16 3TA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MARK ELLIS CATERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2000-03-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 MARK ELLIS CATERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MARK ELLIS CATERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARK ELLIS CATERING COMPANY LIMITED
Trademarks
We have not found any records of MARK ELLIS CATERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK ELLIS CATERING COMPANY 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 (56210 - Event catering activities) as MARK ELLIS CATERING COMPANY LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where MARK ELLIS CATERING COMPANY 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 MARK ELLIS CATERING COMPANY 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 MARK ELLIS CATERING COMPANY 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.