ELLIS MECHANICAL SERVICES (UK) LIMITED
MITCHAM,

Hellopages » Greater London » Merton » CR4 4BE

Company number 00234931
Status Active - Proposal to Strike off
Incorporation Date 19 November 1928
Company Type Private Limited Company
Address JUSTIN PLAZA 3,, 341 LONDON ROAD,, MITCHAM,, SURREY,, CR4 4BE
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended; Compulsory strike-off action has been suspended. The most likely internet sites of ELLIS MECHANICAL SERVICES (UK) LIMITED are www.ellismechanicalservicesuk.co.uk, and www.ellis-mechanical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven months. Ellis Mechanical Services Uk Limited is a Private Limited Company. The company registration number is 00234931. Ellis Mechanical Services Uk Limited has been working since 19 November 1928. The present status of the company is Active - Proposal to Strike off. The registered address of Ellis Mechanical Services Uk Limited is Justin Plaza 3 341 London Road Mitcham Surrey Cr4 4be. . LEGIST SECRETARIES LIMITED is a Nominee Secretary of the company. IELO, Oreste is a Director of the company. NOSSAN, Nordio Carlo is a Director of the company. Secretary JOWITT, William James Benson has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Appointed Date: 16 July 1993

Director
IELO, Oreste

97 years old

Director
NOSSAN, Nordio Carlo

96 years old

Resigned Directors

Secretary
JOWITT, William James Benson
Resigned: 16 July 1993

ELLIS MECHANICAL SERVICES (UK) LIMITED Events

29 Jul 2014
First Gazette notice for compulsory strike-off
24 Jul 2014
Compulsory strike-off action has been suspended
17 Nov 2011
Compulsory strike-off action has been suspended
04 Oct 2011
First Gazette notice for compulsory strike-off
16 Aug 2002
Restoration by order of the court
...
... and 29 more events
08 Jan 1987
Return made up to 31/12/85; full list of members

30 May 1986
Full accounts made up to 30 September 1984
13 Oct 1985
Accounts made up to 30 September 1983
06 Jul 1981
Accounts made up to 30 September 1980
29 Jul 1976
Accounts made up to 31 December 1975

ELLIS MECHANICAL SERVICES (UK) LIMITED Charges

22 October 1987
Guarantee & debenture
Delivered: 12 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1981
Further guarantee & debenture
Delivered: 18 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property under taking and assets charged by the…
9 May 1980
Guarantee & debenture
Delivered: 15 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
30 May 1978
Legal charge
Delivered: 14 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ellis house, 118-120 garratt lane, SW18 london borough of…
27 September 1975
Debenture
Delivered: 5 October 1976
Status: Outstanding
Persons entitled: Arbuthnot Chancery Trust Limited
Description: Fixed & floating charge on the undertaking and all property…
14 September 1973
Debenture
Delivered: 24 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 kendrick mews old brompton road london SW7 title no…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 kendrick mews old brompton road london SW7 title no…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 kendrick mews old brompton road london SW7 title no…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 kemprick mews old brompton road london S.W.7. title no…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, 6A & 6B kendrick mews old brompton road london SW7 title…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 kendrick mews old brompton road london SW7 title no…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 & 4 kendrick mews old brompton road london SW7 title no…
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 kendrick mews old brompton road london SW7 title no 87869.
6 July 1965
Legal charge
Delivered: 9 July 1965
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Ellis house, katherine street, croydon, surrey part title…