Company NameElfbrook Investment Co. Limited
Company StatusDissolved
Company Number00818458
CategoryPrivate Limited Company
Incorporation Date4 September 1964(59 years, 8 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ascanio Pagliaro
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed04 July 2018(53 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Birchwood Hill
Shadwell
Leeds
West Yorkshire
LS17 8NS
Director NameIrmgard Newhouse
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Helmsley Drive
Leeds
Yorkshire
LS16 5HY
Secretary NameMrs Ilse Strickland
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road
Leeds
West Yorkshire
LS16 5JA
Director NameMr Paul Laurence Strickland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(51 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address191 Burton Road
Manchester
M20 2LZ
Director NameMr Geoff Wolff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 25 Scotland Street
Edinburgh
EH3 6PY
Scotland

Location

Registered AddressXl Business Solutions
Premier House Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

99 at £1Irmgard Newhouse
99.00%
Ordinary
1 at £1Mrs Ilse Strickland
1.00%
Ordinary

Financials

Year2014
Net Worth-£562
Cash£777
Current Liabilities£6,580

Accounts

Latest Accounts12 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 November

Charges

11 March 1965Delivered on: 18 March 1965
Satisfied on: 1 October 2003
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 24 astcourt ave, headingby, leeds with all fixtures.
Fully Satisfied

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Return of final meeting in a members' voluntary winding up (8 pages)
4 March 2020Declaration of solvency (5 pages)
4 March 2020Registered office address changed from Birdsall & Bennett Llp North Street Wetherby LS22 6NN England to Premier House Bradford Road Cleckheaton BD19 3TT on 4 March 2020 (2 pages)
4 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
(1 page)
4 March 2020Appointment of a voluntary liquidator (2 pages)
16 December 2019Total exemption full accounts made up to 12 November 2019 (10 pages)
9 December 2019Previous accounting period shortened from 5 April 2020 to 12 November 2019 (1 page)
17 September 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
10 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
15 February 2019Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Birdsall & Bennett Llp North Street Wetherby LS22 6NN on 15 February 2019 (1 page)
15 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 February 2019Notification of Ascanio Pagliaro as a person with significant control on 15 February 2019 (2 pages)
22 January 2019Termination of appointment of Geoff Wolff as a director on 17 December 2018 (1 page)
8 November 2018Appointment of Mr Ascanio Pagliaro as a director on 4 July 2018 (2 pages)
2 October 2018Cessation of Paul Laurence Strickland as a person with significant control on 29 August 2018 (1 page)
2 October 2018Termination of appointment of Paul Laurence Strickland as a director on 29 August 2018 (1 page)
26 June 2018Unaudited abridged accounts made up to 5 April 2018 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
19 September 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
3 February 2017Appointment of Mr Geoff Wolff as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Geoff Wolff as a director on 1 February 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 July 2016Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 (1 page)
1 July 2016Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 February 2011Registered office address changed from Wigglesworth Randles, Suite 1 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Wigglesworth Randles, Suite 1 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Wigglesworth Randles, Suite 1 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 (1 page)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Irmgard Newhouse on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Irmgard Newhouse on 31 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 March 2006Registered office changed on 16/03/06 from: 90 wigglesworth randles 18A ropergate pontefract west yorkshire WF8 1LP (1 page)
16 March 2006Registered office changed on 16/03/06 from: 90 wigglesworth randles 18A ropergate pontefract west yorkshire WF8 1LP (1 page)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: c/o michael brayshaw LIMITED kirkgate business centre stennard island wakefield west yorkshire WF1 5DL (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Registered office changed on 10/01/05 from: c/o michael brayshaw LIMITED kirkgate business centre stennard island wakefield west yorkshire WF1 5DL (1 page)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 5 April 2001 (6 pages)
30 April 2001Accounts for a small company made up to 5 April 2001 (6 pages)
30 April 2001Accounts for a small company made up to 5 April 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 5 April 2000 (4 pages)
19 April 2000Accounts for a small company made up to 5 April 2000 (4 pages)
19 April 2000Accounts for a small company made up to 5 April 2000 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 April 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 April 1999Accounts for a small company made up to 5 April 1999 (4 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Registered office changed on 16/12/98 from: c o e michael brayshaw and co ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
16 December 1998Registered office changed on 16/12/98 from: c o e michael brayshaw and co ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
29 April 1998Accounts for a small company made up to 5 April 1998 (3 pages)
29 April 1998Accounts for a small company made up to 5 April 1998 (3 pages)
29 April 1998Accounts for a small company made up to 5 April 1998 (3 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 5 April 1997 (3 pages)
27 May 1997Accounts for a small company made up to 5 April 1997 (3 pages)
27 May 1997Accounts for a small company made up to 5 April 1997 (3 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 5 April 1996 (3 pages)
3 June 1996Accounts for a small company made up to 5 April 1996 (3 pages)
3 June 1996Accounts for a small company made up to 5 April 1996 (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 5 April 1995 (3 pages)
10 May 1995Accounts for a small company made up to 5 April 1995 (3 pages)
10 May 1995Accounts for a small company made up to 5 April 1995 (3 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)