About

Registered Number: 00477837
Date of Incorporation: 01/02/1950 (74 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: The Old Treasury, 7, Kings Road, Portsmouth, Hampshire, PO5 4DJ

 

Elliotts(New Forest)limited was founded on 01 February 1950 with its registered office in Portsmouth, Hampshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGHTON, Enid Lilian N/A 31 March 2003 1
ELLIOTT-WELKER, Jennifer Jane N/A 30 January 2013 1
WELKER, Erin Linzi 01 August 2005 03 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 09 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 15 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 July 2015
SH01 - Return of Allotment of shares 07 August 2014
SH03 - Return of purchase of own shares 28 July 2014
RESOLUTIONS - N/A 22 July 2014
AA - Annual Accounts 21 July 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 August 2013
TM02 - Termination of appointment of secretary 17 July 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
MG01 - Particulars of a mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 04 July 2012
SH06 - Notice of cancellation of shares 09 November 2011
RESOLUTIONS - N/A 01 November 2011
SH03 - Return of purchase of own shares 01 November 2011
AA - Annual Accounts 19 October 2011
RESOLUTIONS - N/A 15 September 2011
AR01 - Annual Return 25 May 2011
SH01 - Return of Allotment of shares 14 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
RESOLUTIONS - N/A 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
123 - Notice of increase in nominal capital 14 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 29 May 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 25 May 2006
RESOLUTIONS - N/A 02 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 13 May 2004
363a - Annual Return 27 May 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 04 June 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 June 2000
AA - Annual Accounts 28 May 1999
363a - Annual Return 28 May 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 05 June 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 12 May 1992
395 - Particulars of a mortgage or charge 22 November 1991
363b - Annual Return 15 July 1991
AA - Annual Accounts 18 June 1991
288 - N/A 02 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 30 April 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
395 - Particulars of a mortgage or charge 11 May 1988
395 - Particulars of a mortgage or charge 01 February 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
NEWINC - New incorporation documents 01 February 1950

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 2012 Outstanding

N/A

Legal mortgage 14 November 1991 Fully Satisfied

N/A

Mortgage debenture 25 April 1991 Fully Satisfied

N/A

Legal charge 29 April 1988 Fully Satisfied

N/A

Fixed and floating charge 22 January 1988 Fully Satisfied

N/A

Mortgage debenture 22 April 1983 Fully Satisfied

N/A

Legal charge 13 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.