ELLIS & CO (ESTATE AGENTS) LIMITED

ELLIS & CO (ESTATE AGENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELLIS & CO (ESTATE AGENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01973040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELLIS & CO (ESTATE AGENTS) LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is ELLIS & CO (ESTATE AGENTS) LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLIS & CO (ESTATE AGENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLIS & CO FINANCIAL SERVICES LIMITEDJan 31, 1986Jan 31, 1986
    NEVRUS (276) LIMITEDDec 19, 1985Dec 19, 1985

    What are the latest accounts for ELLIS & CO (ESTATE AGENTS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ELLIS & CO (ESTATE AGENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from One Coleman Street London EC2R 5AA to 1 Dorset Street Southampton Hampshire SO15 2DP on Feb 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2016

    LRESSP

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 6,988,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr Stephen Charles Addison Smith as a director on Oct 31, 2014

    2 pagesAP01

    Termination of appointment of Michael Ian Stoop as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 6,988,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 6,988,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Director's details changed for Vanessa White on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Ian Stoop on Oct 01, 2009

    2 pagesCH01

    Who are the officers of ELLIS & CO (ESTATE AGENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    SMITH, Stephen Charles Addison
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    EnglandBritishMarketing Director107999810001
    WHITE, Vanessa
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritishFinance Director63025090001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    FROUDE, David George
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    Secretary
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    British2100650001
    SEABROOK, Julie Patricia
    206 Crayford Way
    DA1 4LR Dartford
    Secretary
    206 Crayford Way
    DA1 4LR Dartford
    British61977290001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    BritishCompany Secretary596500001
    WILLIAMS, Sally Jane
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    Secretary
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    British3660830001
    BEADMAN, Lee
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    Director
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    BritishFinance Director42161900001
    BEER, Richard Alan
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    Director
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    United KingdomBritishFinance Director157557020001
    BODY, Basil Austin
    Pine Cottage
    RG40 3SY Finchampsted Ridges
    Berks
    Director
    Pine Cottage
    RG40 3SY Finchampsted Ridges
    Berks
    United KingdomBritishDirector13953830001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritishChartered Accountant12015340003
    FROUDE, David George
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    Director
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    BritishChartered Accountant2100650001
    MALTBY, David
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    Director
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    BritishCompany Director11536420002
    MASON, Robert James
    Ashmore Ravensworth Road
    Mortimer West End
    RG7 3UD Reading
    Berkshire
    Director
    Ashmore Ravensworth Road
    Mortimer West End
    RG7 3UD Reading
    Berkshire
    BritishDirector75233090002
    NEWTON, Mark
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    EnglandBritishManaging Director62469970001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritishAccountant143599560001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritishAccountant143599560001
    STEWART, Paul Douglas
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    Director
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    BritishCompany Director57144960001
    STOOP, Michael Ian
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishManaging Director62948120003
    WILSON, Jeffrey William
    1 Bradgate
    EN6 4RW Cuffley
    Hertfordshire
    Director
    1 Bradgate
    EN6 4RW Cuffley
    Hertfordshire
    BritishChartered Accountant36082030001
    WRIGHT, Geoffrey Michael
    9 Castletown Road
    W14 9HE London
    Director
    9 Castletown Road
    W14 9HE London
    BritishDirector29485350001

    Does ELLIS & CO (ESTATE AGENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Jan 24, 1990
    Delivered On Jan 29, 1990
    Satisfied
    Amount secured
    £44,139.52 and all others monies due or to become due from the company to the chargee owing under the scheduled security dated 9/1/84
    Short particulars
    14, 14A, 14B, 16, 16A and 16B market place finchley in the L.B. of barnet title no ngl 438805.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Jan 29, 1990Registration of a charge
    • Aug 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jan 24, 1990
    Delivered On Jan 29, 1990
    Satisfied
    Amount secured
    £16,585.04 and all other monies due or to become due from the company to the chargee, owing under the scheduled security dated 22/1/85
    Short particulars
    52A and 52B golders green road and 22A and 22B golders green way london NW11.
    Persons Entitled
    • Woolwich Equitable Buildings Society
    Transactions
    • Jan 29, 1990Registration of a charge
    • Aug 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 1987
    Delivered On Sep 09, 1987
    Satisfied
    Amount secured
    £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    600 fulham road, london SW6 5PA.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Sep 09, 1987Registration of a charge
    • Aug 20, 1991Statement of satisfaction of a charge in full or part (403a)

    Does ELLIS & CO (ESTATE AGENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2016Commencement of winding up
    Apr 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0