ELYO FALCON LIMITED
Overview
| Company Name | ELYO FALCON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00575609 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ELYO FALCON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ELYO FALCON LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELYO FALCON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELYO (UK) INDUSTRIAL LIMITED | Sep 30, 2002 | Sep 30, 2002 |
| BP ENERGY LIMITED | Aug 24, 1984 | Aug 24, 1984 |
| THIRDONE PROPERTIES LIMITED | Dec 13, 1956 | Dec 13, 1956 |
What are the latest accounts for ELYO FALCON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ELYO FALCON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 21, 2024 |
What are the latest filings for ELYO FALCON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor 6 Bevis Marks London EC3A 7BA | 2 pages | AD02 | ||||||||||
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Industrial Energy Services Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ELYO FALCON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | Secretary | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | 298357760001 | |||||||
| GALLACHER, Mark | Director | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | England | British | 205159280002 | |||||
| ALI, Yasin Stanley | Secretary | 15 Highfield Hall AL4 0LE Tyttenhanger Hertfordshire | British | 74474220001 | ||||||
| BOOTH, Michael Andrew | Secretary | 16 Wimbushes Finchampstead RG40 4XG Wokingham Berkshire | British | 102365590004 | ||||||
| BROMWICH, John Frederick | Secretary | Nsansa Warrendene Road Hughenden Valley HP14 4LX High Wycombe Buckinghamshire | British | 17624140002 | ||||||
| CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197295660001 | |||||||
| HOLLOW, Alison Jane | Secretary | 42 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 32292390001 | ||||||
| MARTIN, James Wallace | Secretary | 6 Foxdell Way Chalfont St Peter SL9 0PN Gerrards Cross Buckinghamshire | British | 17624120001 | ||||||
| PEAKE, Nicola Jane | Secretary | Meadow Close Blackwater GU17 9DB Camberley The Vynes Surrey Uk | British | 136480230001 | ||||||
| RAWSON, Paul | Secretary | 20 Tumbling Hill DE56 2BX Heage Derbyshire | British | 89599300002 | ||||||
| STANLEY, Helen Jane | Secretary | 87 Herns Lane AL7 2AQ Welwyn Garden City Hertfordshire | British | 114447090001 | ||||||
| TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186797800001 | |||||||
| ARMSTRONG, Timothy Stephen | Director | 11a Park Avenue South AL5 2DZ Harpenden Hertfordshire | British | 37673630001 | ||||||
| BARTON, John | Director | 4 Guisborough Road Nunthorpe TS7 0LB Middlesbrough Cleveland | England | British | 76830450001 | |||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| BOOTH, Michael Andrew | Director | Wimbushes Finchampstead RG40 4XG Wokingham 16 Berkshire England | England | British | 102365590004 | |||||
| BRAMLEY, Anthony Josiah | Director | 21 Chalk Farm Road Stokenchurch HP14 3TB High Wycombe Buckinghamshire | United Kingdom | British | 17662910001 | |||||
| BROMWICH, John Frederick | Director | Nsansa Warrendene Road Hughenden Valley HP14 4LX High Wycombe Buckinghamshire | England | British | 17624140002 | |||||
| COLEMAN, Nicholas Charles | Director | 34 Ritherdon Road SW17 8QF London | British | 17624150001 | ||||||
| CUMMINS, David Frederick | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | 168848160001 | |||||
| DUFFY, Peter | Director | 20 Meadow Walk AL5 5TG Harpenden Hertfordshire | British | 34575020001 | ||||||
| HALE, Colin Stephen | Director | Lower Howsell Road WR14 1UX Malvern Howsell Court Worcestershire England | United Kingdom | British | 45974890003 | |||||
| HOOKWAY, Richard Mark | Director | 89 Rosebery Road Muswell Hill N10 2LD London | British | 47701380003 | ||||||
| LLOYD, Simon Winfield Butler | Director | Yellowstocks Crocketts Lane Lee Common HP16 9JR Great Missenden Buckinghamshire | British | 34632570001 | ||||||
| MACLEOD, Fiona Anne | Director | Autumn Rise Apt 5 10 Oakhill Avenue NW3 7RD Hampstead London | British | 81108090001 | ||||||
| MATHER, Peter James, Mr. | Director | 5 Kings Road TW10 6NN Richmond Surrey | United Kingdom | British | 110507470001 | |||||
| OLEFFE, Etienne Emile Madeleine Ghislain | Director | 16 Avenue Reine Fabiola B1340 Ottignies B 1340 Belgium | Belgian | 84542590002 | ||||||
| PEAKE, Nicola Jane | Director | Meadow Close Blackwater GU17 9DB Camberley The Vynes Surrey Uk | England | British | 136480230001 | |||||
| PETRIE, Wilfrid John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | France | French | 183879670001 | |||||
| PETRIE, Wilfrid John | Director | Rue Descamps 75116 Paris 2 France | France | French | 183879670001 | |||||
| PIDDINGTON, Phillip Charles | Director | Padson Farm Folly Gate EX20 3BA Okehampton Devon | England | British | 54586950006 | |||||
| PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 288049950001 | |||||
| QUINN, Anne Cecille | Director | 42 Juniper Court St Marys Place W8 5UF London | New Zealander | 44707170001 |
Who are the persons with significant control of ELYO FALCON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Industrial Energy Services Limited | Apr 06, 2016 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELYO FALCON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0