Company NameElliott Residential Limited
Company StatusDissolved
Company Number04788657
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart James David Elliott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Briars 103 Wilbury Road
Letchworth Garden City
Hertfordshire
SG6 4JQ
Director NameMr Toby William Limbrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Lavender Way
Hitchin
Hertfordshire
SG5 2LU
Secretary NameMr Stuart James David Elliott
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars 103 Wilbury Road
Letchworth Garden City
Hertfordshire
SG6 4JQ
Director NameSimon John Meager
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 21 April 2019)
RoleEstate Agent
Correspondence Address125 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RB
Director NameTony William Limbrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleEstate Agent
Correspondence Address8 Lavender Way
Hitchin
Hertfordshire
SG5 2LU
Director NameMr Raymond Francis David Elliott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitehill Close
Hitchin
Hertfordshire
SG4 9HX
Secretary NamePatricia Joyce Elliott
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedars
56b High Street
Langford
Bedfordshire
SG18 9RU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.elliottresidential.co.uk

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mrs Grisel Jakeline Elliott
25.00%
Ordinary B
50 at £1Ms Nicola Limbrick
25.00%
Ordinary B
49 at £1Stuart James David Elliott
24.50%
Ordinary
49 at £1Toby William Limbrick
24.50%
Ordinary
2 at £1Mr Raymond Francis David Elliott
1.00%
Ordinary

Financials

Year2014
Net Worth£38,680
Cash£16,164
Current Liabilities£47,803

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
21 June 2018Liquidators' statement of receipts and payments to 6 April 2018 (18 pages)
6 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2017Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 133 the Parade High Street Watford WD17 1NA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 April 2017 (2 pages)
25 April 2017Statement of affairs with form 4.19 (6 pages)
25 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07
(1 page)
25 April 2017Statement of affairs with form 4.19 (6 pages)
25 April 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-07
(1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(7 pages)
8 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(7 pages)
23 May 2016Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page)
23 May 2016Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page)
29 December 2015Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(8 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(8 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(8 pages)
3 March 2015Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade, High Street Watford WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
26 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
(8 pages)
26 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
(8 pages)
26 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 200
(8 pages)
21 May 2014Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page)
21 May 2014Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
5 December 2011Appointment of Mr Toby William Limbrick as a director (1 page)
5 December 2011Appointment of Mr Toby William Limbrick as a director (1 page)
1 December 2011Termination of appointment of Tony Limbrick as a director (1 page)
1 December 2011Termination of appointment of Tony Limbrick as a director (1 page)
30 November 2011Director's details changed (2 pages)
30 November 2011Director's details changed (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 02/05/09; full list of members (5 pages)
8 May 2009Return made up to 02/05/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 02/05/08; full list of members (5 pages)
14 May 2008Return made up to 02/05/08; full list of members (5 pages)
13 May 2008Director's change of particulars / raymond elliott / 30/11/2007 (1 page)
13 May 2008Director's change of particulars / raymond elliott / 30/11/2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 02/05/07; full list of members (4 pages)
21 May 2007Return made up to 02/05/07; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 02/05/06; full list of members (4 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Location of debenture register (1 page)
3 May 2006Return made up to 02/05/06; full list of members (4 pages)
3 May 2006Registered office changed on 03/05/06 from: 35 ballards lane london N3 1XW (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Location of debenture register (1 page)
3 May 2006Registered office changed on 03/05/06 from: 35 ballards lane london N3 1XW (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 05/06/05; full list of members (4 pages)
7 July 2005Return made up to 05/06/05; full list of members (4 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Ad 05/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2004Return made up to 05/06/04; full list of members (7 pages)
29 September 2004Return made up to 05/06/04; full list of members (7 pages)
29 September 2004Ad 05/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 October 2003New secretary appointed;new director appointed (4 pages)
20 October 2003Secretary resigned (2 pages)
20 October 2003New secretary appointed;new director appointed (4 pages)
20 October 2003New director appointed (3 pages)
20 October 2003Secretary resigned (2 pages)
20 October 2003New director appointed (3 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 35 ballards lane london N3 1XW (1 page)
24 September 2003Registered office changed on 24/09/03 from: 35 ballards lane london N3 1XW (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Location of register of members (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Location of register of members (1 page)
24 September 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)