Company NameElliott(Holdings)Limited
Company StatusDissolved
Company Number00687681
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years, 1 month ago)
Dissolution Date10 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameCaroline Victoria Elliott
NationalityBritish
StatusClosed
Appointed19 October 1993(32 years, 7 months after company formation)
Appointment Duration30 years (closed 10 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr Charles William Poore
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(33 years after company formation)
Appointment Duration29 years, 7 months (closed 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Director NameMrs Victoria Margaret Ann Elliott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(30 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Director NameMr William Familton Elliott
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Secretary NameMr William Familton Elliott
NationalityBritish
StatusResigned
Appointed23 July 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF
Director NameMs Caroline Victoria Elliott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(33 years after company formation)
Appointment Duration24 years, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallowfield
Thropton
Morpeth
Northumberland
NE65 7NF

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

46.7k at £1Executors Of Victoria Margaret Ann Elliott
77.77%
Ordinary
6.7k at £1Caroline Victoria Elliott
11.11%
Ordinary
6.7k at £1Charles William Poore
11.11%
Ordinary

Financials

Year2014
Net Worth£2,574,000
Cash£35,401
Current Liabilities£24,595

Accounts

Latest Accounts29 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

7 July 2006Delivered on: 19 July 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees or nominees of the bank and specified in the schedule to the form 395. see the mortgage charge document for full details.
Outstanding
11 February 1972Delivered on: 22 February 1972
Satisfied on: 22 August 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gallowfield thorpton nr rothbury, northumberland. With all power trade machinery and fixtures etc.
Fully Satisfied
11 February 1972Delivered on: 22 February 1972
Satisfied on: 22 August 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West hills farm rothbury morpeth northumberland. All power trade machinery and fixtures etc.
Fully Satisfied

Filing History

10 November 2023Final Gazette dissolved following liquidation (1 page)
10 August 2023Return of final meeting in a members' voluntary winding up (18 pages)
11 November 2022Liquidators' statement of receipts and payments to 23 October 2022 (14 pages)
5 January 2022Liquidators' statement of receipts and payments to 23 October 2021 (14 pages)
5 February 2021Liquidators' statement of receipts and payments to 23 October 2020 (16 pages)
3 January 2020Liquidators' statement of receipts and payments to 23 October 2019 (17 pages)
11 December 2018Declaration of solvency (5 pages)
27 November 2018Registered office address changed from Gallowfield Thropton Morpeth Northumberland NE65 7NF to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 27 November 2018 (2 pages)
23 November 2018Appointment of a voluntary liquidator (3 pages)
23 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-24
(1 page)
16 October 2018Termination of appointment of Caroline Victoria Elliott as a director on 15 October 2018 (1 page)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 29 June 2017 (10 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Secretary's details changed for Caroline Victoria Elliott on 20 July 2017 (1 page)
27 July 2017Director's details changed for Ms Caroline Victoria Elliott on 20 July 2017 (2 pages)
27 July 2017Secretary's details changed for Caroline Victoria Elliott on 20 July 2017 (1 page)
27 July 2017Director's details changed for Ms Caroline Victoria Elliott on 20 July 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Secretary's details changed for Caroline Victoria Elliott on 23 July 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60,000
(5 pages)
23 July 2015Director's details changed for Caroline Victoria Elliott on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Caroline Victoria Elliott on 23 July 2015 (2 pages)
23 July 2015Secretary's details changed for Caroline Victoria Elliott on 23 July 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 July 2014Director's details changed for Caroline Victoria Elliott on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Caroline Victoria Elliott on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,000
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Memorandum and Articles of Association (8 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2013Memorandum and Articles of Association (8 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
7 January 2013Termination of appointment of Victoria Elliott as a director (1 page)
7 January 2013Termination of appointment of Victoria Elliott as a director (1 page)
25 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
25 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
16 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
16 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
16 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
27 July 2010Director's details changed for Charles William Poore on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Charles William Poore on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mrs Victoria Margaret Ann Elliott on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mrs Victoria Margaret Ann Elliott on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Caroline Victoria Elliott on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Caroline Victoria Elliott on 23 July 2010 (2 pages)
26 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
26 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 August 2008Return made up to 23/07/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 August 2007Return made up to 23/07/07; no change of members (7 pages)
8 August 2007Return made up to 23/07/07; no change of members (7 pages)
18 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
18 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Return made up to 23/07/06; full list of members (7 pages)
15 August 2006Return made up to 23/07/06; full list of members (7 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
2 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
2 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 23/07/05; full list of members (7 pages)
4 August 2005Return made up to 23/07/05; full list of members (7 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 23/07/04; full list of members (7 pages)
17 August 2004Return made up to 23/07/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: west end garage front street west bedlington northumberland NE22 5UB (1 page)
8 March 2004Registered office changed on 08/03/04 from: west end garage front street west bedlington northumberland NE22 5UB (1 page)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
21 August 2001Registered office changed on 21/08/01 from: 22 front st bedlington northumberland NE22 5TT (1 page)
21 August 2001Return made up to 23/07/01; full list of members (7 pages)
21 August 2001Registered office changed on 21/08/01 from: 22 front st bedlington northumberland NE22 5TT (1 page)
21 August 2001Return made up to 23/07/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 September 1999Return made up to 23/07/99; full list of members (6 pages)
2 September 1999Return made up to 23/07/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1998Return made up to 23/07/98; no change of members (4 pages)
27 August 1998Return made up to 23/07/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 August 1997Return made up to 23/07/97; no change of members (4 pages)
13 August 1997Return made up to 23/07/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1961Incorporation (15 pages)
24 March 1961Certificate of incorporation (1 page)
24 March 1961Incorporation (15 pages)
24 March 1961Certificate of incorporation (1 page)