ELYO FALCON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameELYO FALCON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00575609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELYO FALCON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELYO (UK) INDUSTRIAL LIMITEDSep 30, 2002Sep 30, 2002
    BP ENERGY LIMITEDAug 24, 1984Aug 24, 1984
    THIRDONE PROPERTIES LIMITEDDec 13, 1956Dec 13, 1956

    What are the latest accounts for ELYO FALCON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ELYO FALCON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024

    What are the latest filings for ELYO FALCON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Change of details for Industrial Energy Services Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Gallacher as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    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 pagesAD01

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

    1 pagesAD03

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of ELYO FALCON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Secretary
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    298357760001
    GALLACHER, Mark
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    EnglandBritish205159280002
    ALI, Yasin Stanley
    15 Highfield Hall
    AL4 0LE Tyttenhanger
    Hertfordshire
    Secretary
    15 Highfield Hall
    AL4 0LE Tyttenhanger
    Hertfordshire
    British74474220001
    BOOTH, Michael Andrew
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Secretary
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    British102365590004
    BROMWICH, John Frederick
    Nsansa
    Warrendene Road Hughenden Valley
    HP14 4LX High Wycombe
    Buckinghamshire
    Secretary
    Nsansa
    Warrendene Road Hughenden Valley
    HP14 4LX High Wycombe
    Buckinghamshire
    British17624140002
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197295660001
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    MARTIN, James Wallace
    6 Foxdell Way
    Chalfont St Peter
    SL9 0PN Gerrards Cross
    Buckinghamshire
    Secretary
    6 Foxdell Way
    Chalfont St Peter
    SL9 0PN Gerrards Cross
    Buckinghamshire
    British17624120001
    PEAKE, Nicola Jane
    Meadow Close
    Blackwater
    GU17 9DB Camberley
    The Vynes
    Surrey
    Uk
    Secretary
    Meadow Close
    Blackwater
    GU17 9DB Camberley
    The Vynes
    Surrey
    Uk
    British136480230001
    RAWSON, Paul
    20 Tumbling Hill
    DE56 2BX Heage
    Derbyshire
    Secretary
    20 Tumbling Hill
    DE56 2BX Heage
    Derbyshire
    British89599300002
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186797800001
    ARMSTRONG, Timothy Stephen
    11a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    Director
    11a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    British37673630001
    BARTON, John
    4 Guisborough Road
    Nunthorpe
    TS7 0LB Middlesbrough
    Cleveland
    Director
    4 Guisborough Road
    Nunthorpe
    TS7 0LB Middlesbrough
    Cleveland
    EnglandBritish76830450001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BOOTH, Michael Andrew
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    Director
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    EnglandBritish102365590004
    BRAMLEY, Anthony Josiah
    21 Chalk Farm Road
    Stokenchurch
    HP14 3TB High Wycombe
    Buckinghamshire
    Director
    21 Chalk Farm Road
    Stokenchurch
    HP14 3TB High Wycombe
    Buckinghamshire
    United KingdomBritish17662910001
    BROMWICH, John Frederick
    Nsansa
    Warrendene Road Hughenden Valley
    HP14 4LX High Wycombe
    Buckinghamshire
    Director
    Nsansa
    Warrendene Road Hughenden Valley
    HP14 4LX High Wycombe
    Buckinghamshire
    EnglandBritish17624140002
    COLEMAN, Nicholas Charles
    34 Ritherdon Road
    SW17 8QF London
    Director
    34 Ritherdon Road
    SW17 8QF London
    British17624150001
    CUMMINS, David Frederick
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish168848160001
    DUFFY, Peter
    20 Meadow Walk
    AL5 5TG Harpenden
    Hertfordshire
    Director
    20 Meadow Walk
    AL5 5TG Harpenden
    Hertfordshire
    British34575020001
    HALE, Colin Stephen
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    Director
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    United KingdomBritish45974890003
    HOOKWAY, Richard Mark
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    Director
    89 Rosebery Road
    Muswell Hill
    N10 2LD London
    British47701380003
    LLOYD, Simon Winfield Butler
    Yellowstocks
    Crocketts Lane Lee Common
    HP16 9JR Great Missenden
    Buckinghamshire
    Director
    Yellowstocks
    Crocketts Lane Lee Common
    HP16 9JR Great Missenden
    Buckinghamshire
    British34632570001
    MACLEOD, Fiona Anne
    Autumn Rise Apt 5
    10 Oakhill Avenue
    NW3 7RD Hampstead
    London
    Director
    Autumn Rise Apt 5
    10 Oakhill Avenue
    NW3 7RD Hampstead
    London
    British81108090001
    MATHER, Peter James, Mr.
    5 Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    5 Kings Road
    TW10 6NN Richmond
    Surrey
    United KingdomBritish110507470001
    OLEFFE, Etienne Emile Madeleine Ghislain
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Director
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Belgian84542590002
    PEAKE, Nicola Jane
    Meadow Close
    Blackwater
    GU17 9DB Camberley
    The Vynes
    Surrey
    Uk
    Director
    Meadow Close
    Blackwater
    GU17 9DB Camberley
    The Vynes
    Surrey
    Uk
    EnglandBritish136480230001
    PETRIE, Wilfrid John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    FranceFrench183879670001
    PETRIE, Wilfrid John
    Rue Descamps
    75116 Paris
    2
    France
    Director
    Rue Descamps
    75116 Paris
    2
    France
    FranceFrench183879670001
    PIDDINGTON, Phillip Charles
    Padson Farm
    Folly Gate
    EX20 3BA Okehampton
    Devon
    Director
    Padson Farm
    Folly Gate
    EX20 3BA Okehampton
    Devon
    EnglandBritish54586950006
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish288049950001
    QUINN, Anne Cecille
    42 Juniper Court
    St Marys Place
    W8 5UF London
    Director
    42 Juniper Court
    St Marys Place
    W8 5UF London
    New Zealander44707170001

    Who are the persons with significant control of ELYO FALCON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Industrial Energy Services Limited
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01732859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ELYO FALCON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2025Due to be dissolved on
    Sep 03, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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