Company Information for ELLIOTT RESIDENTIAL LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04788657
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELLIOTT RESIDENTIAL LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in WD17 | |
Company Number | 04788657 | |
---|---|---|
Company ID Number | 04788657 | |
Date formed | 2003-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 06:01:50 |
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 | ||
---|---|---|---|---|
ELLIOTT RESIDENTIAL LLC | Delaware | Unknown | ||
ELLIOTT RESIDENTIAL LLC | New Jersey | Unknown | ||
ELLIOTT RESIDENTIAL LTD | 5A STATION TERRACE EAST BOLDON NE36 0LJ | Active - Proposal to Strike off | Company formed on the 2020-08-11 | |
ELLIOTT RESIDENTIAL PROPERTY LTD | 26 WESTFIELD DRIVE LOUGHBOROUGH LE11 3QL | Active | Company formed on the 2023-11-21 |
Officer | Role | Date Appointed |
---|---|---|
STUART JAMES DAVID ELLIOTT |
||
STUART JAMES DAVID ELLIOTT |
||
TOBY WILLIAM LIMBRICK |
||
SIMON JOHN MEAGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND FRANCIS DAVID ELLIOTT |
Director | ||
TONY WILLIAM LIMBRICK |
Director | ||
PATRICIA JOYCE ELLIOTT |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORK AUCTIONS LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2009-02-27 | Active | |
ELLIOTT NETWORK AUCTIONS LIMITED | Company Secretary | 2005-05-11 | CURRENT | 2005-05-11 | Active - Proposal to Strike off | |
WINEROCK 2 LTD | Company Secretary | 2004-10-07 | CURRENT | 1994-07-19 | Active - Proposal to Strike off | |
THE ELLIOTT PROPERTY COMPANY LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
WINEROCK LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
NETWORK AUCTIONS LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-27 | Active | |
ELLIOTT NETWORK AUCTIONS LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Active - Proposal to Strike off | |
THE ELLIOTT PROPERTY COMPANY LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
WINEROCK 2 LTD | Director | 1994-09-12 | CURRENT | 1994-07-19 | Active - Proposal to Strike off | |
WINEROCK LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
NETWORK AUCTIONS LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-27 | Active | |
ELLIOTT NETWORK AUCTIONS LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Active - Proposal to Strike off | |
WINEROCK 2 LTD | Director | 1994-09-12 | CURRENT | 1994-07-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 133 THE PARADE HIGH STREET WATFORD WD17 1NA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIOTT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 133 THE PARADE, HIGH STREET WATFORD WD17 1NA | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DAVID ELLIOTT / 30/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMES DAVID ELLIOTT / 30/11/2013 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOBY WILLIAM LIMBRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY LIMBRICK | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ELLIOTT / 30/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 35 BALLARDS LANE LONDON N3 1XW | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 30/10/04 | |
ELRES | S366A DISP HOLDING AGM 30/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
363a | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/06/03--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 05/06/03--------- £ SI 100@1=100 £ IC 100/200 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 35 BALLARDS LANE LONDON N3 1XW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-20 |
Resolutions for Winding-up | 2017-04-20 |
Meetings of Creditors | 2017-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2014-03-31 | £ 47,803 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 34,836 |
Creditors Due Within One Year | 2013-03-31 | £ 34,836 |
Creditors Due Within One Year | 2012-03-31 | £ 36,585 |
Creditors and other liabilities
|
|
|
|
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 ELLIOTT RESIDENTIAL LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 16,164 |
Cash Bank In Hand | 2013-03-31 | £ 21,745 |
Cash Bank In Hand | 2013-03-31 | £ 21,745 |
Cash Bank In Hand | 2012-03-31 | £ 8,195 |
Current Assets | 2014-03-31 | £ 86,250 |
Current Assets | 2013-03-31 | £ 69,486 |
Current Assets | 2013-03-31 | £ 69,486 |
Current Assets | 2012-03-31 | £ 24,989 |
Debtors | 2014-03-31 | £ 70,086 |
Debtors | 2013-03-31 | £ 47,741 |
Debtors | 2013-03-31 | £ 47,741 |
Debtors | 2012-03-31 | £ 16,794 |
Shareholder Funds | 2014-03-31 | £ 38,680 |
Shareholder Funds | 2013-03-31 | £ 34,960 |
Shareholder Funds | 2013-03-31 | £ 34,960 |
Tangible Fixed Assets | 2014-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ELLIOTT RESIDENTIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELLIOTT RESIDENTIAL LIMITED | Event Date | 2017-04-07 |
Liquidator's name and address: Kikis Kallis, Liquidator Kallis & Co, Mountview Court 1148 High Road, London N20 0RA Alternative contact: Orkida@kallis.co.uk 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELLIOTT RESIDENTIAL LIMITED | Event Date | 2017-04-07 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 7 April 2017 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Kikis Kallis , Liquidator (IP No 004692 ) of Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Orkida@kallis.co.uk Tel: 020 8446 6699. Stuart James David Elliott, Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELLIOTT RESIDENTIAL LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 7 day of April 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986, that Kikis Kallis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above company's affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Kikis Kallis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
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. |