B. ELLIOTT GROUP LIMITED
LONDON B. ELLIOTT LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 00174288
Status Active
Incorporation Date 19 April 1921
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of B. ELLIOTT GROUP LIMITED are www.belliottgroup.co.uk, and www.b-elliott-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Elliott Group Limited is a Private Limited Company. The company registration number is 00174288. B Elliott Group Limited has been working since 19 April 1921. The present status of the company is Active. The registered address of B Elliott Group Limited is Hill House 1 Little New Street London Ec4a 3tr. . JOHNSON, Robin Simon is a Secretary of the company. CLUBB, Ian Mcmaster is a Director of the company. EVERETT, Martyn John is a Director of the company. JOHNSON, Robin Simon is a Director of the company. Director ADDISON, Edward Norman has been resigned. Director CLUBB, Ian Mcmaster has been resigned. Director COLEMAN, James Anthony has been resigned. Director DENNIS, Gerald Lambert has been resigned. Director ECCLES, William David has been resigned. Director FALKNER, Frederic Sherard Neil has been resigned. Director FRYE, Michael John Ernest has been resigned. Director GIBBS, Somerset Bryan has been resigned. Director HEAD, John Edward has been resigned. Director HULTENGREN, Irving Allan has been resigned. Director MARTIN, James Stuart William has been resigned. Director SMITH, Trevor John has been resigned. Director TOWERS, John has been resigned. Director WOOD, Christopher Stuart has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors


Director
CLUBB, Ian Mcmaster
Appointed Date: 30 November 1999
84 years old

Director
EVERETT, Martyn John
Appointed Date: 21 August 1992
67 years old

Director
JOHNSON, Robin Simon
Appointed Date: 09 April 1998
71 years old

Resigned Directors

Director
ADDISON, Edward Norman
Resigned: 29 September 1992
107 years old

Director
CLUBB, Ian Mcmaster
Resigned: 09 April 1998
Appointed Date: 01 April 1995
84 years old

Director
COLEMAN, James Anthony
Resigned: 21 August 1992
69 years old

Director
DENNIS, Gerald Lambert
Resigned: 31 July 1996
Appointed Date: 22 February 1995
95 years old

Director
ECCLES, William David
Resigned: 09 April 1998
Appointed Date: 01 January 1993
65 years old

Director
FALKNER, Frederic Sherard Neil
Resigned: 05 June 1996
Appointed Date: 01 January 1993
98 years old

Director
FRYE, Michael John Ernest
Resigned: 30 November 1999
80 years old

Director
GIBBS, Somerset Bryan
Resigned: 31 March 1995
99 years old

Director
HEAD, John Edward
Resigned: 31 March 1995
102 years old

Director
HULTENGREN, Irving Allan
Resigned: 09 April 1998
Appointed Date: 19 March 1997
77 years old

Director
MARTIN, James Stuart William
Resigned: 31 December 1992
87 years old

Director
SMITH, Trevor John
Resigned: 08 January 1993
83 years old

Director
TOWERS, John
Resigned: 09 April 1998
Appointed Date: 11 September 1996
77 years old

Director
WOOD, Christopher Stuart
Resigned: 31 December 1995
Appointed Date: 01 January 1993
84 years old

B. ELLIOTT GROUP LIMITED Events

07 Jan 2017
Restoration by order of the court
11 Jul 2011
Final Gazette dissolved following liquidation
11 Apr 2011
Return of final meeting in a members' voluntary winding up
25 Feb 2011
Liquidators' statement of receipts and payments to 30 January 2011
19 Aug 2010
Liquidators' statement of receipts and payments to 30 July 2010
...
... and 240 more events
14 Oct 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

14 Oct 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1988
Return made up to 28/07/88; full list of members
20 Sep 1988
Listing of particulars
12 Sep 1988
Wd 31/08/88 ad 15/08/88--------- premium £ si [email protected]=2567 £ ic 7344631/7347198

B. ELLIOTT GROUP LIMITED Charges

13 July 2005
Stock pledge agreement
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pledgor assigns,transfers,pledges and delivers to pledgee…
26 October 1998
Composite guarantee and debenture as amended by the deed of amendment
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Composite guarantee and debenture as amended by the deed of amendment
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Security Beneficiaries("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Composite guarantee and debenture
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land and buildings on the south east…
23 July 1998
Composite guarantee and debenture
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1995
Composite guarantee and mortgage debenture
Delivered: 1 June 1995
Status: Satisfied on 24 August 1998
Persons entitled: National Westminster Bank PLC, as Security Trustee for the Secured Parties (As Defined)
Description: See charge particulars form for details. A specific…
16 October 1967
Series of debentures
Delivered: 17 October 1967
Status: Satisfied on 29 January 1997
Persons entitled: The Prudential Assurance Company LTD
26 August 1965
Series of debentures
Delivered: 1 September 1965
Status: Satisfied on 29 January 1997
Persons entitled: The Prudential Assurance Company LTD
29 March 1963
Series of debentures
Delivered: 9 April 1963
Status: Satisfied on 29 January 1997
Persons entitled: The Prudential Assurance Company Limited