ELLIOTT'S ESTATES LIMITED
HALIFAX ELLIOTT'S BRICKS LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 2QW

Company number 00137369
Status Liquidation
Incorporation Date 10 August 1914
Company Type Private Limited Company
Address DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Liquidators statement of receipts and payments to 30 October 2016; Liquidators statement of receipts and payments to 30 October 2015; Liquidators statement of receipts and payments to 30 October 2014. The most likely internet sites of ELLIOTT'S ESTATES LIMITED are www.elliottsestates.co.uk, and www.elliott-s-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and two months. Elliott S Estates Limited is a Private Limited Company. The company registration number is 00137369. Elliott S Estates Limited has been working since 10 August 1914. The present status of the company is Liquidation. The registered address of Elliott S Estates Limited is Dlp House 46 Prescott Street Halifax West Yorkshire Hx1 2qw. . ELLIOTT, Mark is a Secretary of the company. ELLIOTT, Alice Margaret is a Director of the company. ELLIOTT, Brian is a Director of the company. Secretary PERRY, Raymond has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
ELLIOTT, Mark
Appointed Date: 03 October 1995

Director

Director
ELLIOTT, Brian

98 years old

Resigned Directors

Secretary
PERRY, Raymond
Resigned: 03 October 1995

ELLIOTT'S ESTATES LIMITED Events

05 Jan 2017
Liquidators statement of receipts and payments to 30 October 2016
01 Dec 2015
Liquidators statement of receipts and payments to 30 October 2015
27 Nov 2014
Liquidators statement of receipts and payments to 30 October 2014
19 Jun 2014
Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014
25 Nov 2013
Cancellation of shares. Statement of capital on 25 November 2013
  • GBP 48,360

...
... and 141 more events
04 Feb 1988
Return made up to 04/12/87; full list of members

03 Dec 1987
Full accounts made up to 31 December 1986

06 Jul 1987
Particulars of mortgage/charge

10 Mar 1987
Return made up to 29/10/86; full list of members
19 Feb 1987
Full accounts made up to 31 December 1985

ELLIOTT'S ESTATES LIMITED Charges

25 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: (Plot 6) 11 hall garth, lascelles hall road, lascelles…
6 April 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 153 lascelles hall road huddersfield. By way of fixed…
30 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a (plot 5) 9 hall garth, lascelles hall…
31 January 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 1-4 lascelles hall road, lascelles hall…
29 May 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 fenay bridge road fenay bridge huddersfield. By way of…
27 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 fenay bridge road fenay bridge huddersfield. By way of…
4 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 lascelles hall road lascelles hall huddersfield,. By way…
8 August 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at upper whitley adjoining lodge mill farm dam head…
18 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the south of cockley hill lane cockley…
18 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 1 and 2 south royd gawthorpe green kirkless…
18 April 2000
Legal charge
Delivered: 21 April 2000
Status: Satisfied on 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Lodge mill farm lepton huddersfield west yorkshire.. By way…
24 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied on 9 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1 and 2 south royd gawthorpe green…
17 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 9 November 2001
Persons entitled: Manor Credit Limited
Description: F/H land and buildings k/a 32 oak tree road lepton…
15 May 1995
Legal mortgage
Delivered: 22 May 1995
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a spring grove farm fenay bridge road lepton…
18 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 14 January 1999
Persons entitled: Manor Credit Limited
Description: F/H-land and buildings to the south side of liley lane it…
15 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Satisfied on 4 June 1994
Persons entitled: National Westminster Bank PLC
Description: Land on north side of briestfield road, dewsbury, west…
15 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Satisfied on 9 November 2001
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 southroyd,gawthorpe…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold plot of land containing 2.077 acres at…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold land and bldgs known as high garth west tanfield…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold 11 south grange road, ripon, north yorkshire and…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold 118.939 acres of land at east tanfield north…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold land at east tanfield near ripon north yorkshire…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold part of tanfield lodge estate near ripon north…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold land at or near to west tanfield near ripon north…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold briar farm thornborough near ripon north yorkshire…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold chapel hill farm & manor farm east and…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold plot of land in green lane west tanfield near…
1 March 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold plot of land situate at west tanfield near ripon…
19 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 14 January 1999
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H land situate at dewsbury in the county of west…
15 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 29 December 1998
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property k/a southroyd gawthorpe green, kirkheaton…
8 May 1989
Aircraft mortgage.
Delivered: 12 May 1989
Status: Satisfied on 29 December 1998
Persons entitled: Allied Irish Finance Company Limited
Description: Cessna citation 550 aircraft registration mark g-elot…
4 November 1988
Legal mortgage
Delivered: 5 November 1988
Status: Satisfied on 26 February 1993
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property k/a taylor hill farm emley huddersfield county…
12 October 1988
Mortgage
Delivered: 29 October 1988
Status: Satisfied on 26 February 1993
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H new hall farm, mirfield, W.yorks. Floating charge over…
23 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of gawthorpe lane lepton kirklees…
23 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Satisfied on 14 January 1999
Persons entitled: National Westminster Bank PLC
Description: 52 wakefield road lepton huddersfield west yorkshire title…
24 June 1987
Legal mortgage
Delivered: 6 July 1987
Status: Satisfied on 14 January 1999
Persons entitled: Allied Irish Finance Company Limited.
Description: By way of legal mortgage the property k/a square fold farm…
17 March 1986
Mortgage debenture
Delivered: 2 April 1986
Status: Satisfied on 11 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
4 March 1982
Guarantee & debenture
Delivered: 11 March 1982
Status: Satisfied on 23 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
30 November 1981
Legal charge
Delivered: 8 December 1981
Status: Satisfied on 23 October 1990
Persons entitled: Barclays Bank PLC
Description: F/H gawthorpe green farm, gawthorpe green lane, kirkheaton…
30 November 1981
Legal charge
Delivered: 8 December 1981
Status: Satisfied on 23 October 1990
Persons entitled: Barclays Bank PLC
Description: F/H - cop riding farm, incorporating parts of wood top and…