ELYO FALCON LIMITED

Register to unlock more data on OkredoRegister

ELYO FALCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00575609

Incorporation date

13/12/1956

Size

Dormant

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1956)
dot icon09/12/2025
Final Gazette dissolved following liquidation
dot icon09/09/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
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 2025-05-20
dot icon18/11/2024
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
dot icon12/09/2024
Declaration of solvency
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Appointment of a voluntary liquidator
dot icon12/09/2024
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 2024-09-12
dot icon09/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/11/2023
Change of details for Industrial Energy Services Limited as a person with significant control on 2022-10-11
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon01/02/2023
Termination of appointment of Andrew Martin Pollins as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Mark Gallacher as a director on 2023-02-01
dot icon17/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
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 2022-10-11
dot icon25/07/2022
Termination of appointment of Sarah Gregory as a secretary on 2022-07-15
dot icon25/07/2022
Appointment of Pieter Marie Gustaaf Moens as a secretary on 2022-07-16
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
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
dot icon07/10/2021
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
dot icon06/10/2021
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon02/04/2020
Appointment of Andrew Martin Pollins as a director on 2020-04-01
dot icon02/04/2020
Termination of appointment of Simon David Pinnell as a director on 2020-03-31
dot icon23/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon17/01/2018
Termination of appointment of Wilfrid John Petrie as a director on 2018-01-10
dot icon05/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Simon David Pinnell as a director on 2016-01-01
dot icon03/02/2016
Appointment of Mr Wilfrid Petrie as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Paul Edwin Rawson as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-31
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr Richard John Blumberger on 2015-05-01
dot icon05/05/2015
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-05
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon07/01/2015
Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
dot icon06/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon16/12/2014
Termination of appointment of Colin Stephen Hale as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of David Frederick Cummins as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Richard John Blumberger as a director on 2014-12-16
dot icon04/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Michael Booth as a director
dot icon10/04/2014
Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 2014-04-10
dot icon10/04/2014
Appointment of Miss Simone Tudor as a secretary
dot icon10/04/2014
Termination of appointment of Michael Booth as a secretary
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/05/2013
Appointment of Mr David Frederick Cummins as a director
dot icon03/05/2013
Appointment of Mr Paul Edwin Rawson as a director
dot icon28/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/06/2012
Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2012-06-28
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/06/2010
Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA England on 2010-06-21
dot icon30/03/2010
Appointment of Mr Michael Andrew Booth as a director
dot icon30/03/2010
Termination of appointment of Peter Talbot as a director
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon13/08/2008
Return made up to 21/06/08; full list of members
dot icon13/08/2008
Location of debenture register
dot icon13/08/2008
Registered office changed on 13/08/2008 from c/o elyo industrial LIMITED europa link sheffield yorkshire S9 1XU
dot icon13/08/2008
Location of register of members
dot icon12/08/2008
Appointment terminated director david wragg
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director wilfrid petrie
dot icon12/03/2008
Director appointed mr peter john campbell talbot
dot icon12/03/2008
Appointment terminated secretary paul rawson
dot icon12/03/2008
Secretary appointed mr michael andrew booth
dot icon12/03/2008
Appointment terminated director herve thomas
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Return made up to 21/07/06; full list of members
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon08/08/2005
Return made up to 21/07/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 21/07/04; full list of members
dot icon15/04/2004
Director resigned
dot icon19/01/2004
Certificate of change of name
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon17/05/2003
Registered office changed on 17/05/03 from: sheffield airport business park europa way sheffield S9 1XU
dot icon14/05/2003
Secretary resigned;director resigned
dot icon14/05/2003
New secretary appointed
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Memorandum and Articles of Association
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon04/10/2002
Memorandum and Articles of Association
dot icon04/10/2002
Memorandum and Articles of Association
dot icon03/10/2002
Registered office changed on 03/10/02 from: witan gate house 500-600 witan gate central milton keynes MK9 1ES
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon30/09/2002
Certificate of change of name
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
Resolutions
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 01/08/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: bp house langley quay waterside drive langley slough berkshire SL3 6EY
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 01/08/00; full list of members
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon10/05/2000
Director's particulars changed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon25/02/2000
New secretary appointed
dot icon06/09/1999
Return made up to 20/08/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon01/09/1998
Return made up to 20/08/98; full list of members
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon29/10/1997
Director's particulars changed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 20/08/97; full list of members
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
New secretary appointed
dot icon12/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon13/09/1996
Return made up to 23/08/96; full list of members
dot icon13/09/1996
Secretary resigned
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
Secretary resigned;new secretary appointed
dot icon18/01/1996
Director resigned
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Return made up to 23/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 23/08/94; full list of members
dot icon16/06/1994
Registered office changed on 16/06/94 from: 53/57 belmont rd uxbridge middlesex UB8 1QS
dot icon06/06/1994
Director resigned
dot icon05/02/1994
Director resigned;new director appointed
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Return made up to 23/08/93; full list of members
dot icon21/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Return made up to 23/08/92; no change of members
dot icon26/11/1991
Director resigned
dot icon01/10/1991
Full accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 23/08/91; full list of members
dot icon29/08/1991
New director appointed
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon08/05/1991
Director resigned
dot icon17/03/1991
Registered office changed on 17/03/91 from: britannic house moor lane london EC2Y 9BU
dot icon28/02/1991
Director resigned;new director appointed
dot icon03/12/1990
New director appointed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon10/09/1990
Return made up to 23/08/90; full list of members
dot icon05/07/1990
New director appointed
dot icon20/06/1990
Director resigned
dot icon19/06/1990
New director appointed
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 17/08/89; full list of members
dot icon15/08/1989
New director appointed
dot icon26/06/1989
New director appointed
dot icon08/06/1989
New director appointed
dot icon14/03/1989
Director resigned
dot icon07/02/1989
Director resigned
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon30/09/1988
Return made up to 20/05/88; full list of members
dot icon29/01/1988
Full accounts made up to 1986-12-31
dot icon23/10/1987
Director resigned
dot icon23/10/1987
Return made up to 20/05/87; full list of members
dot icon15/09/1987
New director appointed
dot icon30/12/1986
Full accounts made up to 1985-12-31
dot icon13/11/1986
New director appointed
dot icon18/06/1986
Return made up to 21/05/86; full list of members
dot icon04/08/1984
Miscellaneous
dot icon13/12/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bromwich, John Frederick
Secretary
01/03/1996 - 23/08/1996
1
Tudor, Simone
Secretary
31/03/2014 - 05/01/2015
-
Lloyd, Simon Winfield Butler
Director
28/04/1993 - 01/10/1996
-
Gregory, Sarah
Secretary
01/05/2015 - 15/07/2022
-
Peake, Nicola Jane
Secretary
30/09/2002 - 28/02/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELYO FALCON LIMITED

ELYO FALCON LIMITED is an(a) Dissolved company incorporated on 13/12/1956 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELYO FALCON LIMITED?

toggle

ELYO FALCON LIMITED is currently Dissolved. It was registered on 13/12/1956 and dissolved on 09/12/2025.

Where is ELYO FALCON LIMITED located?

toggle

ELYO FALCON LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does ELYO FALCON LIMITED do?

toggle

ELYO FALCON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ELYO FALCON LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved following liquidation.