Company NameElliott Country Clubs (Portugal) Limited
Company StatusDissolved
Company Number02336876
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NameNHL Twelfth Funding Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin William Harvey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameMr Frans William Haak
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
Kensington
London
SW7 4BH
Director NameSimon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressField House Farm
Rock
Kidderminster
Worcestershire
DY14 9RQ
Director NameSir Idris Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressG3 Albany
Piccadilly
London
W1V 9RL
Director NameMr Graham David Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMrs Vera Maria Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NamePenelope Jane Rosemary Hall
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address242 Yardley Wood Road
Moseley
Birmingham
West Midlands
B13 9JN
Secretary NamePeter Derek Dyson
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address151 Russell Road
Moseley
Birmingham
West Midlands
B13 8RS
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusResigned
Appointed30 September 1994(5 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN

Location

Registered Address6 Hinchley Drive
Hinchley Wood
Surrey
KT10 0BZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Shareholders

1 at £1Elliott Property & Leisure Group LTD
50.00%
Ordinary
1 at £1V.m. Williams
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
16 February 2023Application to strike the company off the register (3 pages)
25 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
16 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 October 2021Registered office address changed from 9 Berghem Mews Blythe Road London W14 0HN to 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ on 13 October 2021 (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Vera Maria Williams as a director on 20 August 2020 (1 page)
23 March 2021Termination of appointment of Vera Maria Williams as a secretary on 20 August 2020 (1 page)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH to 9 Berghem Mews Blythe Road London W14 0HN on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH to 9 Berghem Mews Blythe Road London W14 0HN on 7 August 2014 (1 page)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH to 9 Berghem Mews Blythe Road London W14 0HN on 7 August 2014 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Appointment terminated director graham williams (1 page)
16 July 2008Appointment terminated director graham williams (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 16/07/07; full list of members (3 pages)
16 July 2007Return made up to 16/07/07; full list of members (3 pages)
17 July 2006Return made up to 16/07/06; full list of members (3 pages)
17 July 2006Return made up to 16/07/06; full list of members (3 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 July 2004Return made up to 16/07/04; full list of members (7 pages)
16 July 2004Return made up to 16/07/04; full list of members (7 pages)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 July 2001Return made up to 16/07/01; full list of members (7 pages)
27 July 2001Return made up to 16/07/01; full list of members (7 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 July 2000Return made up to 16/07/00; full list of members (7 pages)
25 July 2000Return made up to 16/07/00; full list of members (7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 July 1997Return made up to 16/07/97; no change of members (5 pages)
22 July 1997Return made up to 16/07/97; no change of members (5 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page)
11 July 1996Return made up to 16/07/96; no change of members (6 pages)
11 July 1996Return made up to 16/07/96; no change of members (6 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
7 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Return made up to 16/07/95; full list of members (8 pages)
31 July 1995Return made up to 16/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 October 1994Secretary resigned (2 pages)
8 October 1994Director resigned (2 pages)
8 October 1994Director resigned (2 pages)
8 October 1994Secretary resigned (2 pages)
8 October 1994Director resigned (2 pages)
8 October 1994Director resigned (2 pages)
8 October 1994Director resigned (2 pages)
8 October 1994Director resigned (2 pages)