About

Registered Number: 00808216
Date of Incorporation: 08/06/1964 (59 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2015 (8 years and 4 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Having been setup in 1964, R Elliott & Company Ltd have registered office in Fareham in Hampshire, it's status is listed as "Dissolved". This company does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2015
4.68 - Liquidator's statement of receipts and payments 09 December 2014
MR04 - N/A 16 January 2014
MR04 - N/A 19 October 2013
MR04 - N/A 19 October 2013
MR04 - N/A 19 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2013
2.24B - N/A 08 October 2013
2.34B - N/A 03 October 2013
AD01 - Change of registered office address 23 September 2013
2.23B - N/A 16 August 2013
2.17B - N/A 26 July 2013
2.16B - N/A 03 July 2013
AD01 - Change of registered office address 13 June 2013
2.12B - N/A 11 June 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 29 March 2010
AA01 - Change of accounting reference date 29 March 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
123 - Notice of increase in nominal capital 29 April 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 29 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 12 December 2002
RESOLUTIONS - N/A 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
123 - Notice of increase in nominal capital 28 August 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 27 April 1997
363s - Annual Return 27 April 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 22 January 1996
363s - Annual Return 22 June 1995
395 - Particulars of a mortgage or charge 28 March 1995
AA - Annual Accounts 28 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 18 May 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 19 February 1993
363b - Annual Return 13 October 1992
AA - Annual Accounts 16 March 1992
363a - Annual Return 24 October 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 20 October 1989
AA - Annual Accounts 25 August 1989
288 - N/A 21 March 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
395 - Particulars of a mortgage or charge 03 March 1987
NEWINC - New incorporation documents 08 June 1964

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 March 2013 Fully Satisfied

N/A

Legal mortgage 17 March 1995 Fully Satisfied

N/A

Mortgage debenture 18 February 1987 Fully Satisfied

N/A

Legal mortgage 06 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.